Shortcuts

Te Kuha General Partner Limited

Type: NZ Limited Company (Ltd)
9429031109147
NZBN
3378973
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Po Box 105558
Auckland City
Auckland 1143
New Zealand
Postal address used since 17 Apr 2019
Suite 10 Harbourview Building, 152 Quay Street
Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 17 Apr 2019
Suite 10 Harbourview Building, 152 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 30 Apr 2019

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1125000
Other (Other) Wi Pere Holdings Limited Partnership Gisborne
4010
New Zealand
Shares Allocation #2 Number of Shares: 1500000
Entity (NZ Limited Company) Stevenson Holdings Limited
Shareholder NZBN: 9429035720256
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 375000
Other (Other) Wi Pere Holdings Limited Partnership Gisborne
4010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Stevenson Group Limited
Shareholder NZBN: 9429038231681
Company Number: 827774
Auckland
1010
New Zealand
Entity Stevenson Group Limited
Shareholder NZBN: 9429038231681
Company Number: 827774
Auckland
1010
New Zealand

Ultimate Holding Company

Te Kuha Limited Partnership
Name
Ltd_partner_incorp
Type
2548301
Ultimate Holding Company Number
NZ
Country of origin
Suite 10, 152 Quay Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

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

Nearby companies

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