Te Kuha General Partner Limited, a registered company, was registered on 03 May 2011. 9429031109147 is the NZ business number it was issued. This company has been managed by 6 directors: Alan Parekura Torohina Haronga - an active director whose contract started on 07 Mar 2012,
Kingi Winiata Smiler - an active director whose contract started on 07 Mar 2012,
Daivd Lindsay Stevenson - an active director whose contract started on 07 Aug 2013,
Barry John Bragg - an active director whose contract started on 09 Dec 2022,
Mark Xavier Franklin - an inactive director whose contract started on 03 May 2011 and was terminated on 13 Nov 2022.
Last updated on 25 Mar 2024, the BizDb database contains detailed information about 3 addresses the company uses, specifically: Suite 10 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 (physical address),
Suite 10 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Suite 10 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 (service address),
Po Box 105558, Auckland City, Auckland, 1143 (postal address) among others.
Te Kuha General Partner Limited had been using Suite 10, 152 Quay Street, Auckland Central, Auckland as their physical address up to 30 Apr 2019.
A total of 3000000 shares are allotted to 3 shareholders (3 groups). The first group consists of 1125000 shares (37.5%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1500000 shares (50%). Lastly the third share allotment (375000 shares 12.5%) made up of 1 entity.
Principal place of activity
Suite 10 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Suite 10, 152 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 11 Mar 2016 to 30 Apr 2019
Address #2: 99 Gavin Street, Ellerslie, Auckland, 1060 New Zealand
Physical & registered address used from 03 May 2011 to 11 Mar 2016
Basic Financial info
Total number of Shares: 3000000
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1125000 | |||
Other (Other) | Wi Pere Holdings Limited Partnership |
Gisborne 4010 New Zealand |
14 Mar 2012 - |
Shares Allocation #2 Number of Shares: 1500000 | |||
Entity (NZ Limited Company) | Stevenson Holdings Limited Shareholder NZBN: 9429035720256 |
Auckland Central Auckland 1010 New Zealand |
06 Dec 2018 - |
Shares Allocation #3 Number of Shares: 375000 | |||
Other (Other) | Wi Pere Holdings Limited Partnership |
Gisborne 4010 New Zealand |
14 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Stevenson Group Limited Shareholder NZBN: 9429038231681 Company Number: 827774 |
Auckland 1010 New Zealand |
03 May 2011 - 06 Dec 2018 |
Entity | Stevenson Group Limited Shareholder NZBN: 9429038231681 Company Number: 827774 |
Auckland 1010 New Zealand |
03 May 2011 - 06 Dec 2018 |
Ultimate Holding Company
Alan Parekura Torohina Haronga - Director
Appointment date: 07 Mar 2012
Address: Wilton, Wellington, 6012 New Zealand
Address used since 07 Mar 2012
Kingi Winiata Smiler - Director
Appointment date: 07 Mar 2012
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 07 Mar 2012
Daivd Lindsay Stevenson - Director
Appointment date: 07 Aug 2013
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 07 Aug 2013
Barry John Bragg - Director
Appointment date: 09 Dec 2022
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 09 Dec 2022
Mark Xavier Franklin - Director (Inactive)
Appointment date: 03 May 2011
Termination date: 13 Nov 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 27 Apr 2016
Patrick James Dymock Elliott - Director (Inactive)
Appointment date: 07 Mar 2012
Termination date: 07 Aug 2013
Address: Westmere, Auckland, 1124 New Zealand
Address used since 01 Oct 2012
Prazma Investment Trust Limited
Level 11, Harbour View Building
Cj Luxury Hotel Trust Limited
Level 11, Harbour View Building
Rac Transport Limited
152 Quay Street
Morrison Corporate Trustee Limited
Level 11, Harbour View Building
Associates Trust Limited
Level 11, Harbour View Building
Couch & Co. Limited
Level 11, Harbour View Building