Te Ahi O Maui Gp Limited was started on 19 Aug 2010 and issued an NZ business number of 9429031413886. This registered LTD company has been managed by 12 directors: Alice Pettigrew - an active director whose contract began on 01 May 2024,
Tomoya Nagumo - an active director whose contract began on 01 May 2024,
Philip Peters - an active director whose contract began on 01 May 2024,
Matthew Peter Todd - an inactive director whose contract began on 19 Aug 2010 and was terminated on 01 May 2024,
Andrew Marutuehu Kusabs - an inactive director whose contract began on 22 May 2012 and was terminated on 01 May 2024.
According to our database (updated on 10 May 2025), the company registered 1 address: 9 Manukorihi Drive, Kawerau, Kawerau, 3127 (type: registered, service).
Until 13 Sep 2013, Te Ahi O Maui Gp Limited had been using 172 Carnarvon Street, Gisborne as their registered address.
A total of 100 shares are allocated to 2 groups (4 shareholders in total). In the first group, 6 shares are held by 3 entities, namely:
Stevenson, Shirley May (an individual) located at Morrinsville, Morrinsville postcode 3300,
Peters, Phillip George (an individual) located at Kawerau, Kawerau postcode 3127,
Bason, Leigh Anthony (an individual) located at Ngaruawahia, Ngaruawahia postcode 3720.
Then there is a group that consists of 1 shareholder, holds 94% shares (exactly 94 shares) and includes
Eastland Generation Limited - located at 9 Manukorihi Drive, Kawerau. Te Ahi O Maui Gp Limited has been categorised as "Electricity generation nec" (ANZSIC D261910).
Other active addresses
Address #4: 3/50 Esplanade, Kaiti, Gisborne, 4010 New Zealand
Registered & service address used from 24 Jul 2023
Address #5: 3/50 Esplanade, Kaiti, Gisborne, 4010 New Zealand
Delivery & office address used from 05 Mar 2024
Address #6: 9 Manukorihi Drive, Kawerau, Kawerau, 3127 New Zealand
Service & registered address used from 09 Jul 2024
Address #7: 9 Manukorihi Drive, Kawerau, Kawerau, 3127 New Zealand
Delivery & office & postal address used from 04 Mar 2025
Address #8: 9 Manukorihi Drive, Kawerau, Kawerau, 3127 New Zealand
Service & registered address used from 12 Mar 2025
Principal place of activity
37 Gladstone Road, Gisborne, 4010 New Zealand
Previous address
Address #1: 172 Carnarvon Street, Gisborne, 4010 New Zealand
Registered & physical address used from 19 Aug 2010 to 13 Sep 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 6 | |||
| Individual | Stevenson, Shirley May |
Morrinsville Morrinsville 3300 New Zealand |
11 Nov 2024 - |
| Individual | Peters, Phillip George |
Kawerau Kawerau 3127 New Zealand |
11 Nov 2024 - |
| Individual | Bason, Leigh Anthony |
Ngaruawahia Ngaruawahia 3720 New Zealand |
11 Nov 2024 - |
| Shares Allocation #2 Number of Shares: 94 | |||
| Entity (NZ Limited Company) | Eastland Generation Limited Shareholder NZBN: 9429033281308 |
9 Manukorihi Drive Kawerau 3127 New Zealand |
19 Aug 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kusabs, Andrew Marutuehu |
Rd 1 Rotorua 3077 New Zealand |
01 Nov 2011 - 11 Nov 2024 |
| Individual | Kusabs, Andrew Marutuehu |
Rd 1 Rotorua 3077 New Zealand |
01 Nov 2011 - 11 Nov 2024 |
| Individual | Kusabs, Andrew Marutuehu |
Rd 1 Rotorua 3077 New Zealand |
01 Nov 2011 - 11 Nov 2024 |
| Individual | Skerrett, Colleen Arihana |
Rd 4 Rotorua 3010 New Zealand |
19 Aug 2010 - 01 Nov 2011 |
| Individual | Fox, Tomairangi Kiira Lance |
Rd 2 Whakatane 3192 New Zealand |
19 Aug 2010 - 02 Mar 2022 |
| Individual | Fox, Tomairangi Kiira Lance |
Rd 2 Whakatane 3192 New Zealand |
19 Aug 2010 - 02 Mar 2022 |
| Individual | Hunia, Kani Whainoa |
Weymouth Manukau 2103 New Zealand |
19 Aug 2010 - 02 Mar 2022 |
| Individual | Hunia, Kani Whainoa |
Weymouth Manukau 2103 New Zealand |
19 Aug 2010 - 02 Mar 2022 |
| Other | Null - Innovations Development Group Inc | 19 Aug 2010 - 17 Mar 2015 | |
| Other | Innovations Development Group Inc | 19 Aug 2010 - 17 Mar 2015 |
Ultimate Holding Company
Alice Pettigrew - Director
Appointment date: 01 May 2024
Address: Outer Kaiti, Gisborne, 4010 New Zealand
Address used since 01 May 2024
Tomoya Nagumo - Director
Appointment date: 01 May 2024
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 May 2024
Philip Peters - Director
Appointment date: 01 May 2024
Address: Kawerau, Kawerau, 3127 New Zealand
Address used since 01 May 2024
Matthew Peter Todd - Director (Inactive)
Appointment date: 19 Aug 2010
Termination date: 01 May 2024
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 19 Aug 2010
Andrew Marutuehu Kusabs - Director (Inactive)
Appointment date: 22 May 2012
Termination date: 01 May 2024
Address: Rd1, Rotorua, 3077 New Zealand
Address used since 17 Mar 2015
Aaron Peter Snodgrass - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 01 May 2024
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 01 Apr 2019
Gavin Bradley Murphy - Director (Inactive)
Appointment date: 19 Aug 2010
Termination date: 01 Apr 2019
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 21 Aug 2013
Graham Haratua Anderson - Director (Inactive)
Appointment date: 26 Jul 2012
Termination date: 01 Jan 2019
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 26 Jul 2012
Brent Alan Stewart - Director (Inactive)
Appointment date: 12 Sep 2011
Termination date: 07 Apr 2015
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 12 Sep 2011
Lee E. - Director (Inactive)
Appointment date: 19 Aug 2010
Termination date: 27 Feb 2015
Address: Honolulu, HI 96813 United States
Address used since 19 Aug 2010
Kani Whainoa Hunia - Director (Inactive)
Appointment date: 19 Aug 2010
Termination date: 22 May 2012
Address: Weymouth, Auckland, 2103 New Zealand
Address used since 19 Aug 2010
Robbie C. - Director (Inactive)
Appointment date: 11 Aug 2011
Termination date: 16 May 2012
Address: Honolulu, HI 96813 United States
Address used since 11 Aug 2011
Northland Debarking Limited
37 Gladstone Road
Eastland Group Limited
37 Gladstone Road
Eastland Debarking Limited
37 Gladstone Road
Eastland Port Debarking Limited
37 Gladstone Road
Eastland Investment Properties Limited
37 Gladstone Road
Eastland Generation Limited
37 Gladstone Road
Eastland Generation Limited
37 Gladstone Road
Elektron Limited
Ohakana Island
Geothermal Developments Limited
37 Gladstone Road
Micropico Systems Limited
133 Haumea Road
R & G Energy Systems Limited
115 Woodlands Road
Renewable Power Limited
C/- Carlsen Dodds Limited