Te Hoiere Asset Holding Company Limited was started on 23 Jun 2010 and issued a business number of 9429031502979. This registered LTD company has been run by 7 directors: William Wayne Hemi - an active director whose contract started on 29 Apr 2017,
Mark Gregory Sheehan - an active director whose contract started on 27 Sep 2022,
Anthony John Healey - an active director whose contract started on 27 Sep 2022,
Rawiri John Winiata - an active director whose contract started on 27 Sep 2022,
John Heath Henderson - an inactive director whose contract started on 23 Jun 2010 and was terminated on 27 Sep 2022.
As stated in BizDb's information (updated on 06 Jun 2025), this company registered 3 addresses: 192 Rutherford Street, Nelson, Nelson, 7010 (registered address),
192 Rutherford Street, Nelson, Nelson, 7010 (physical address),
192 Rutherford Street, Nelson, Nelson, 7010 (service address),
192 Rutherford Street, Nelson, Nelson, 7010 (delivery address) among others.
Up until 11 Sep 2019, Te Hoiere Asset Holding Company Limited had been using 171 Rutherford Street, Nelson, Nelson as their physical address.
A total of 1 share is allocated to 1 group (7 shareholders in total). When considering the first group, 1 share is held by 7 entities, namely:
Mason, Rebecca Ann (an individual) located at Nelson South, Nelson postcode 7010,
Whareaitu, Huataki Peter Hemi (an individual) located at Awapuni, Palmerston North postcode 4412,
Alesana, Tania Roslyn (an individual) located at Stoke, Nelson postcode 7011. Te Hoiere Asset Holding Company Limited has been categorised as "Administrative service nec" (business classification N729905).
Principal place of activity
192 Rutherford Street, Nelson, Nelson, 7010 New Zealand
Previous addresses
Address #1: 171 Rutherford Street, Nelson, Nelson, 7010 New Zealand
Physical & registered address used from 23 Feb 2017 to 11 Sep 2019
Address #2: 25 Vickerman Street, Port Nelson, Nelson, 7010 New Zealand
Registered & physical address used from 03 Apr 2014 to 23 Feb 2017
Address #3: 47, Bridge Street, Nelson, 7010 New Zealand
Physical & registered address used from 14 Jul 2010 to 03 Apr 2014
Address #4: Office 5, 159 Hardy Street, Nelson New Zealand
Physical & registered address used from 23 Jun 2010 to 14 Jul 2010
Basic Financial info
Total number of Shares: 1
Annual return filing month: September
Annual return last filed: 02 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Individual | Mason, Rebecca Ann |
Nelson South Nelson 7010 New Zealand |
11 Oct 2017 - |
| Individual | Whareaitu, Huataki Peter Hemi |
Awapuni Palmerston North 4412 New Zealand |
17 Aug 2015 - |
| Individual | Alesana, Tania Roslyn |
Stoke Nelson 7011 New Zealand |
07 Jul 2022 - |
| Individual | Hippolite, Kimberley Charles |
Stoke Nelson 7011 New Zealand |
09 Sep 2016 - |
| Individual | Tipene, Carolynn |
Redwoodtown Blenheim 7201 New Zealand |
13 Dec 2023 - |
| Individual | Wilson, Elaine Josephine |
Canvastown 7178 New Zealand |
23 Sep 2014 - |
| Individual | Hemi, Wayne |
Richmond New Zealand |
23 Jun 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Moses-te Kani, Gina Marie |
Hamilton East Hamilton 3216 New Zealand |
19 Jul 2023 - 13 Dec 2023 |
| Individual | Moses-te Kani, Gena |
Hamilton New Zealand |
23 Jun 2010 - 17 Aug 2015 |
| Individual | Moses-te Kani, Gena |
Hamilton East Hamilton 3216 New Zealand |
26 Jun 2023 - 19 Jul 2023 |
| Individual | Mason, Waihaere |
The Wood Nelson 7010 New Zealand |
23 Jun 2010 - 21 Jun 2023 |
| Individual | Mason, Waihaere |
The Wood Nelson 7010 New Zealand |
23 Jun 2010 - 21 Jun 2023 |
| Individual | Mason, Waihaere |
The Wood Nelson 7010 New Zealand |
23 Jun 2010 - 21 Jun 2023 |
| Individual | Kelly, Shanell Mary-rose |
Stoke Nelson 7011 New Zealand |
23 Apr 2021 - 07 Jul 2022 |
| Individual | Walker, Emma Violet |
Upper Riccarton Christchurch 8041 New Zealand |
11 Oct 2017 - 23 Apr 2021 |
| Individual | Smith, Te One |
Tahunanui Nelson New Zealand |
23 Jun 2010 - 09 Sep 2016 |
| Individual | Hippolite, Kim |
Stoke Nelson 7011 New Zealand |
09 Sep 2016 - 09 Sep 2016 |
| Individual | Smith, Sharyn |
Havelock New Zealand |
23 Jun 2010 - 04 Sep 2017 |
| Individual | Meihana, Peter |
Redwoodtown Blenheim New Zealand |
23 Jun 2010 - 04 Sep 2017 |
William Wayne Hemi - Director
Appointment date: 29 Apr 2017
Address: Richmond, Richmond, 7020 New Zealand
Address used since 29 Apr 2017
Mark Gregory Sheehan - Director
Appointment date: 27 Sep 2022
Address: Maitai, Nelson, 7010 New Zealand
Address used since 27 Sep 2022
Anthony John Healey - Director
Appointment date: 27 Sep 2022
Address: Stoke, Nelson, 7011 New Zealand
Address used since 27 Sep 2022
Rawiri John Winiata - Director
Appointment date: 27 Sep 2022
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 27 Sep 2022
John Heath Henderson - Director (Inactive)
Appointment date: 23 Jun 2010
Termination date: 27 Sep 2022
Address: Rd 3, Riverhead, 0793 New Zealand
Address used since 17 Aug 2020
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 06 Oct 2014
Christopher John Royds - Director (Inactive)
Appointment date: 23 Jun 2010
Termination date: 27 Sep 2022
Address: Stoke, Nelson, 7011 New Zealand
Address used since 18 May 2022
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 01 Oct 2015
Sharyn Smith - Director (Inactive)
Appointment date: 23 Jun 2010
Termination date: 08 Mar 2017
Address: Havelock, 7178 New Zealand
Address used since 23 Sep 2015
Maritime Lawyers Nz Limited
171 Rutherford Street
Pacific Tug (nz) Limited
171 Rutherford Street
Venture Outdoors Incorporated
173 Rutherford Street
Rutherford Street Kindergarten Incorporated
Rutherford Street Kindergarten Inc
Top Of The South Hoist Services Limited
168 Rutherford Street
Pedis Dolorium Fixus Limited
5 Examiner Street
Duncan Bay Forests Limited
85 Cleveland Terrace
Durrant Industries Limited
1st Floor
Smft Trustee Limited
14 John Sutton Place
Southpac Management Limited
Pitt & Moore
Tinui Limited
17 Redwood Street
Twelfth Element Limited
16 Frenchay Drive