Shortcuts

Te KĀhui Kaitiaki Rangatiratanga O Te AupŌuri Limited

Type: NZ Limited Company (Ltd)
9429031152990
NZBN
3341870
Company Number
Registered
Company Status
S955960
Industry classification code
Interest Group Nec
Industry classification description
Current address
24 Te Ahu Road
Rd 4
Kaitaia 0484
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 04 Apr 2016
24 Te Ahu Road
Rd 4
Kaitaia 0484
New Zealand
Registered & physical & service address used since 12 Apr 2016
24 Te Ahu Road
Rd 4
Te Kao 0484
New Zealand
Office address used since 12 May 2021

Te Kāhui Kaitiaki Rangatiratanga O Te Aupōuri Limited was started on 13 Apr 2011 and issued a business number of 9429031152990. This registered LTD company has been run by 25 directors: Tui Kapa - an active director whose contract began on 13 Apr 2011,
Massey Nathan - an active director whose contract began on 13 Apr 2011,
Maahia Nathan - an active director whose contract began on 13 Apr 2011,
Peter-Lucas Kaaka Jones - an active director whose contract began on 21 Mar 2020,
Eru Kapa - an active director whose contract began on 04 Dec 2021.
According to our information (updated on 26 Apr 2024), this company uses 1 address: 24 Te Ahu Road, Rd 4, Te Kao, 0484 (category: office, delivery).
Up until 12 Apr 2016, Te Kāhui Kaitiaki Rangatiratanga O Te Aupōuri Limited had been using 6636 Far North Road, Rd 4, Kaitaia as their physical address.
A total of 100 shares are allotted to 1 group (7 shareholders in total). As far as the first group is concerned, 100 shares are held by 7 entities, namely:
Christie, Wharepaoro (a director) located at Rd 4, Te Kao postcode 0484,
Kapa, Tui (a director) located at Rd 4, Pukenui postcode 0484,
Jones, Peter-Lucas Kaaka (a director) located at Rd 3, Taipa postcode 0483. Te Kāhui Kaitiaki Rangatiratanga O Te Aupōuri Limited was classified as "Interest group nec" (ANZSIC S955960).

Addresses

Other active addresses

Address #4: 24 Te Ahu Road, Rd 4, Kaitaia, 0484 New Zealand

Delivery & postal address used from 12 May 2021

Principal place of activity

6636 Far North Road, Rd 4, Kaitaia, 0484 New Zealand


Previous address

Address #1: 6636 Far North Road, Rd 4, Kaitaia, 0484 New Zealand

Physical & registered address used from 13 Apr 2011 to 12 Apr 2016

Contact info
64 9 4098006
12 Dec 2018 Phone
info@teaupouri.iwi.nz
12 Dec 2018 Email
www.teaupouri.iwi.nz
12 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Christie, Wharepaoro Rd 4
Te Kao
0484
New Zealand
Director Kapa, Tui Rd 4
Pukenui
0484
New Zealand
Director Jones, Peter-lucas Kaaka Rd 3
Taipa
0483
New Zealand
Director Nathan, Massey Manurewa
Manukau
2102
New Zealand
Director Wiki, Maria Sheryl Rd 4
Te Kao
0484
New Zealand
Director Kapa, Eru Takanini
Takanini
2112
New Zealand
Director Wiki, Benjamin Keepa Hillsborough
Auckland
1042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Witana, John Williamson Papatoetoe
Auckland
2025
New Zealand
Individual Witana, Richard George Rd 4
Te Kao
0484
New Zealand
Individual Kite, Rhonda Violet Marion Sandringham
Auckland
1025
New Zealand
Individual Christie, Sonny William Kaitaia
Kaitaia
0410
New Zealand
Individual Carpenter, Ana Rae Te Kao
0484
New Zealand
Individual Ihaka, Andrew Rd 4
Kaitaia
0484
New Zealand
Individual Bristow, Keryn Aroha Rd 1
Mangonui
0494
New Zealand
Individual Howearth, Barry Roger Rd 4
Kaitaia
0484
New Zealand
Individual Evans, Ripeka Margaret Haitaitai
Wellington
6021
New Zealand
Individual Petera, Waitai Papakura
Papakura
2110
New Zealand
Individual Jones, Peter-lucas Hataitai
Wellington
6021
New Zealand
Individual Kapa, Rahuia Rd 4
Kaitaia
0484
New Zealand
Individual Subritzky, Raymond Kaitaia
Kaitaia
0410
New Zealand
Individual Witana, Richard George Rd 1
Upper Hutt
5371
New Zealand
Individual Mischewski, Louise Kaitaia
Kaitaia
0410
New Zealand
Director Nathan, Maahia Manurewa
Manukau
2102
New Zealand
Director Andrew Ihaka Rd 4
Kaitaia
0484
New Zealand
Director Ebony Duff Epuni
Lower Hutt
5011
New Zealand
Director Hugh Karena Te Aro
Wellington
6011
New Zealand
Director Louise Mischewski Kaitaia
Kaitaia
0410
New Zealand
Director Rahuia Kapa Rd 4
Kaitaia
0484
New Zealand
Director Sue Ellis Rd 4
Kaitaia
0484
New Zealand
Director Raymond Subritzky Kaitaia
Kaitaia
0410
New Zealand
Director Ripeka Margaret Evans Haitaitai
Wellington
6021
New Zealand
Director Barry Roger Howearth Rd 4
Kaitaia
0484
New Zealand
Director Peter-lucas Jones Hataitai
Wellington
6021
New Zealand
Individual Ellis, Sue Rd 4
Kaitaia
0484
New Zealand
Individual Duff, Ebony Epuni
Lower Hutt
5011
New Zealand
Individual Karena, Hugh Te Aro
Wellington
6011
New Zealand
Directors

Tui Kapa - Director

Appointment date: 13 Apr 2011

Address: Rd 4, Pukenui, 0484 New Zealand

Address used since 12 May 2021

Address: Rd 1, Kaitaia, 0481 New Zealand

Address used since 07 Jul 2014


Massey Nathan - Director

Appointment date: 13 Apr 2011

Address: Manurewa, Manukau, 2102 New Zealand

Address used since 13 Apr 2011


Maahia Nathan - Director

Appointment date: 13 Apr 2011

Address: Manurewa, Manukau, 2102 New Zealand

Address used since 13 Apr 2011


Peter-lucas Kaaka Jones - Director

Appointment date: 21 Mar 2020

Address: Rd 3, Taipa, 0483 New Zealand

Address used since 21 Mar 2020


Eru Kapa - Director

Appointment date: 04 Dec 2021

Address: Takanini, Takanini, 2112 New Zealand

Address used since 04 Dec 2021


Benjamin Keepa Wiki - Director

Appointment date: 04 Dec 2021

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 04 Dec 2021


Maria Sheryl Wiki - Director

Appointment date: 04 Dec 2021

Address: Rd 4, Te Kao, 0484 New Zealand

Address used since 04 Dec 2021


Wharepaoro Christie - Director

Appointment date: 11 Dec 2023

Address: Rd 4, Te Kao, 0484 New Zealand

Address used since 11 Dec 2023


Rhonda Violet Marion Kite - Director (Inactive)

Appointment date: 21 Mar 2020

Termination date: 10 Dec 2023

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 21 Mar 2020


Richard George Witana - Director (Inactive)

Appointment date: 16 Mar 2013

Termination date: 08 Dec 2021

Address: Rd 4, Te Kao, 0484 New Zealand

Address used since 12 May 2021

Address: Riverstone Terraces, Upper Hutt, 5018 New Zealand

Address used since 04 Apr 2016


Sonny William Christie - Director (Inactive)

Appointment date: 25 Mar 2017

Termination date: 08 Dec 2021

Address: Kaitaia, Kaitaia, 0410 New Zealand

Address used since 25 Mar 2017


Ana Rae Carpenter - Director (Inactive)

Appointment date: 23 Mar 2019

Termination date: 08 Dec 2021

Address: Te Kao, 0484 New Zealand

Address used since 23 Mar 2019


Keryn Aroha Bristow - Director (Inactive)

Appointment date: 25 Mar 2017

Termination date: 21 Mar 2020

Address: Rd 1, Mangonui, 0494 New Zealand

Address used since 25 Mar 2017


John Williamson Witana - Director (Inactive)

Appointment date: 25 Mar 2017

Termination date: 21 Mar 2020

Address: Papatoetoe, Auckland, 2025 New Zealand

Address used since 25 Mar 2017


Waitai Petera - Director (Inactive)

Appointment date: 13 Apr 2011

Termination date: 23 Mar 2019

Address: Papakura, Papakura, 2110 New Zealand

Address used since 13 Apr 2011


Peter-lucas Jones - Director (Inactive)

Appointment date: 13 Apr 2011

Termination date: 25 Mar 2017

Address: Rd 3, Kaitaia, 0483 New Zealand

Address used since 07 Jul 2014


Rahuia Kapa - Director (Inactive)

Appointment date: 09 Aug 2014

Termination date: 25 Mar 2017

Address: Rd 4, Kaitaia, 0484 New Zealand

Address used since 04 Apr 2016


Barry Roger Howearth - Director (Inactive)

Appointment date: 19 Mar 2016

Termination date: 28 May 2016

Address: Rd 4, Kaitaia, 0484 New Zealand

Address used since 23 Mar 2016


Ripeka Margaret Evans - Director (Inactive)

Appointment date: 09 Aug 2014

Termination date: 19 Mar 2016

Address: Haitaitai, Wellington, 6021 New Zealand

Address used since 09 Aug 2014


Raymond Subritzky - Director (Inactive)

Appointment date: 13 Apr 2011

Termination date: 18 May 2014

Address: Kaitaia, Kaitaia, 0410 New Zealand

Address used since 13 Apr 2011


Louise Mischewski - Director (Inactive)

Appointment date: 13 Apr 2011

Termination date: 16 Apr 2014

Address: Kaitaia, Kaitaia, 0410 New Zealand

Address used since 13 Apr 2011


Hugh Karena - Director (Inactive)

Appointment date: 13 Apr 2011

Termination date: 16 Mar 2013

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 13 Apr 2011


Ebony Duff - Director (Inactive)

Appointment date: 13 Apr 2011

Termination date: 16 Mar 2013

Address: Epuni, Lower Hutt, 5011 New Zealand

Address used since 13 Apr 2011


Andrew Ihaka - Director (Inactive)

Appointment date: 13 Apr 2011

Termination date: 31 Mar 2012

Address: Rd 4, Kaitaia, 0484 New Zealand

Address used since 13 Apr 2011


Sue Ellis - Director (Inactive)

Appointment date: 13 Apr 2011

Termination date: 26 Aug 2011

Address: Rd 4, Kaitaia, 0484 New Zealand

Address used since 13 Apr 2011

Nearby companies
Similar companies

Brake Nz Limited
Level 6, 48 Greys Avenue

Cheetah Trustees Limited
Apartment 5

Little Windy Hill Company Limited
75a Braemar Road

Mortel Trustee Corporation Limited
563 Scenic Drive

Ngati Kahu Corporate Limited
21a Parkdale Crescent

Solutions Inc Limited
21 Essex Rd