Te Moana Nui (2010) Limited was launched on 16 Jun 2010 and issued a New Zealand Business Number of 9429031493406. This registered LTD company has been run by 2 directors: Timothy James Grant - an active director whose contract started on 16 Jun 2010,
Terewai Lee Cookson - an inactive director whose contract started on 16 Jun 2010 and was terminated on 11 Dec 2020.
According to BizDb's data (updated on 29 Mar 2024), the company registered 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (category: registered, physical).
Until 04 Mar 2021, Te Moana Nui (2010) Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Grant, Timothy James (an individual) located at Rd 4, Gore postcode 9774.
Previous addresses
Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 19 Jun 2018 to 04 Mar 2021
Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 28 May 2018 to 19 Jun 2018
Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 16 May 2016 to 28 May 2018
Address: Queens Gardens Court Building, 5 Crawford Street, Dunedin, 9016 New Zealand
Registered & physical address used from 07 Mar 2013 to 16 May 2016
Address: 26 Bath Street, Dunedin, 9016 New Zealand
Registered & physical address used from 24 Feb 2011 to 07 Mar 2013
Address: C/-shand Thomson Ltd, 102 Clyde Street, Balclutha New Zealand
Physical & registered address used from 01 Jul 2010 to 24 Feb 2011
Address: C/-shand Thomson Ltd, 102-104 Clyde Street, Balclutha 9230 New Zealand
Physical & registered address used from 24 Jun 2010 to 01 Jul 2010
Address: C/-pricewaterhousecoopers, Forsyth Barr House, The Octagon, Dunedin
Physical & registered address used from 16 Jun 2010 to 24 Jun 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Grant, Timothy James |
Rd 4 Gore 9774 New Zealand |
16 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cookson, Terewai Lee |
Milton Milton 9220 New Zealand |
16 Jun 2010 - 10 Jan 2021 |
Timothy James Grant - Director
Appointment date: 16 Jun 2010
Address: Rd 4, Gore, 9774 New Zealand
Address used since 10 May 2021
Address: Rd 2, Milton, 9292 New Zealand
Address used since 12 Feb 2016
Terewai Lee Cookson - Director (Inactive)
Appointment date: 16 Jun 2010
Termination date: 11 Dec 2020
Address: Milton, Milton, 9220 New Zealand
Address used since 19 May 2020
Address: Rd 2, Milton, 9292 New Zealand
Address used since 12 Feb 2016
Nettleton And Company Limited
Cnr Vogel & Jetty Streets
Cameron Wool Limited
Cnr Vogel And Jetty Streets
Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan
Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan
Kuracloud Limited
77 Vogel Street
Kura Research Limited
77 Vogel Street