Shortcuts

Ngati Manawa Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429031728201
NZBN
2377033
Company Number
Registered
Company Status
Current address
Level 2
1176 Amohau Street
Rotorua 3010
New Zealand
Records & other (Address For Share Register) & shareregister address used since 29 Mar 2017
Te Runanga O Ngati Manawa
6 Koromiko Street
State Highway 38, Murupara 3025
New Zealand
Registered & physical & service address used since 06 Apr 2017
Level 2, 1176 Amohau Street
Rotorua 3010
New Zealand
Records & shareregister address used since 29 Aug 2024

Ngati Manawa Trustee Company Limited was registered on 18 Dec 2009 and issued an NZ business identifier of 9429031728201. This registered LTD company has been managed by 8 directors: John Michael Porima - an active director whose contract started on 26 Jun 2013,
Patrick James Tukuha Mcmanus - an active director whose contract started on 28 Sep 2019,
Robert John Jenner - an active director whose contract started on 11 Nov 2023,
Taiarahia Taitoko - an inactive director whose contract started on 28 Nov 2018 and was terminated on 17 Nov 2023,
Huia Tohiariki - an inactive director whose contract started on 28 Nov 2018 and was terminated on 21 Sep 2019.
According to BizDb's data (updated on 12 May 2025), this company filed 1 address: Level 2, 1176 Amohau Street, Rotorua, 3010 (type: registered, service).
Up until 06 Apr 2017, Ngati Manawa Trustee Company Limited had been using Te Runanga O Ngati Manawa, Green Building, State Highway 38, Murupara as their registered address.
A total of 1 share is issued to 1 group (8 shareholders in total). In the first group, 1 share is held by 8 entities, namely:
Grace, Leonard (an individual) located at Rd 7, Rotorua postcode 3097,
Edwards, Kani (an individual) located at Glenholme, Rotorua postcode 3010,
Toetoe, Maurice (an individual) located at Murupara, Murupara postcode 3025.

Addresses

Other active addresses

Address #4: Level 2, 1176 Amohau Street, Rotorua, 3010 New Zealand

Registered & service address used from 06 Sep 2024

Previous address

Address #1: Te Runanga O Ngati Manawa, Green Building, State Highway 38, Murupara New Zealand

Registered & physical address used from 18 Dec 2009 to 06 Apr 2017

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: March

Annual return last filed: 05 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Grace, Leonard Rd 7
Rotorua
3097
New Zealand
Individual Edwards, Kani Glenholme
Rotorua
3010
New Zealand
Individual Toetoe, Maurice Murupara
Murupara
3025
New Zealand
Individual Jenner, Robert Murupara
Murupara
3025
New Zealand
Individual Kalman, Ernestine Terewai Jane Murupara
3079
New Zealand
Individual Porima, Laurie Rd 12
Levin
5572
New Zealand
Individual Porima, John Te Puke
Te Puke
3119
New Zealand
Individual Mcmanus, Patrick Pukehangi
Rotorua
3015
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Taitoko, Taiarahia Springfield
Rotorua
3015
New Zealand
Individual Taitoko, Taiarahia Springfield
Rotorua
3015
New Zealand
Individual Taitoko, Taiarahia Springfield
Rotorua
3015
New Zealand
Individual Jenner, Robert John Murupara
Murupara
3025
New Zealand
Individual Messent, Bert Junior Mangakakahi
Rotorua
3015
New Zealand
Individual Rewi, Pouwhare Rd 1
Murupara
3079
New Zealand
Individual Rewi, Pouwhare Rd 1
Murupara
3079
New Zealand
Individual Huriwaka, Huia Murupara
Murupara
3025
New Zealand
Individual Messent, Bert Junior Mangakakahi
Rotorua
3015
New Zealand
Individual Messent, Bert Junior Mangakakahi
Rotorua
3015
New Zealand
Individual Stafford, Hiraani Murupara
Murupara
3025
New Zealand
Individual Mcmanus, Louis Te Whaiti School
Murupara

New Zealand
Individual White, Peter Holdens Bay
Rotorua
3010
New Zealand
Individual Nuku, Henry Rd 1
Murupara
3079
New Zealand
Individual Bird, William Murupara

New Zealand
Individual Kalman, Ema Murupara
Murupara
3025
New Zealand
Directors

John Michael Porima - Director

Appointment date: 26 Jun 2013

Address: Te Puke, 3119 New Zealand

Address used since 08 Apr 2016


Patrick James Tukuha Mcmanus - Director

Appointment date: 28 Sep 2019

Address: Pukehangi, Rotorua, 3015 New Zealand

Address used since 28 Sep 2019


Robert John Jenner - Director

Appointment date: 11 Nov 2023

Address: Murupara, Murupara, 3025 New Zealand

Address used since 11 Nov 2023


Taiarahia Taitoko - Director (Inactive)

Appointment date: 28 Nov 2018

Termination date: 17 Nov 2023

Address: Springfield, Rotorua, 3015 New Zealand

Address used since 28 Nov 2018


Huia Tohiariki - Director (Inactive)

Appointment date: 28 Nov 2018

Termination date: 21 Sep 2019

Address: Murupara, Murupara, 3025 New Zealand

Address used since 28 Nov 2018


Amelia Jennifer Susan Kaka-scott - Director (Inactive)

Appointment date: 26 Jun 2013

Termination date: 01 Oct 2018

Address: Ohinemutu, Rotorua, 3010 New Zealand

Address used since 26 Jun 2013


Eugene Garth Keremete Berryman-kamp - Director (Inactive)

Appointment date: 26 Jun 2013

Termination date: 01 Oct 2018

Address: Lynmore, Rotorua, 3010 New Zealand

Address used since 26 Jun 2013


Murray Patchell - Director (Inactive)

Appointment date: 18 Dec 2009

Termination date: 05 Jul 2013

Address: Rd 2, Rotorua, 3072 New Zealand

Address used since 31 May 2010

Nearby companies