Shortcuts

Te Rimu Ventures Limited

Type: NZ Limited Company (Ltd)
9429031781190
NZBN
1498544
Company Number
Registered
Company Status
Current address
5 Mill Road
Te Hapara
Gisborne 4010
New Zealand
Registered address used since 16 Sep 2019
5 Mill Road
Te Hapara
Gisborne 4010
New Zealand
Physical address used since 04 Dec 2019
337 Palmerston Road
Gisborne
Gisborne 4010
New Zealand
Registered & service address used since 10 Nov 2022

Te Rimu Ventures Limited was launched on 01 Apr 2004 and issued a business number of 9429031781190. The registered LTD company has been run by 4 directors: George Muru Clarke - an active director whose contract started on 01 Apr 2013,
Nedine Thatcher-Swann - an inactive director whose contract started on 01 Apr 2013 and was terminated on 21 May 2021,
Tiwana Tibble - an inactive director whose contract started on 01 Apr 2013 and was terminated on 07 Jul 2015,
John Herbert Te Kauru Clarke - an inactive director whose contract started on 01 Apr 2004 and was terminated on 01 Apr 2013.
According to BizDb's information (last updated on 19 Mar 2024), this company filed 1 address: 337 Palmerston Road, Gisborne, Gisborne, 4010 (types include: registered, service).
Up to 16 Sep 2019, Te Rimu Ventures Limited had been using 17 Hospital Road, Mangapapa, Gisborne as their registered address.
A total of 100 shares are issued to 1 group (5 shareholders in total). When considering the first group, 100 shares are held by 5 entities, namely:
Brown, Hepa Akuhata (an individual) located at Outer Kaiti, Gisborne postcode 4010,
Akuhata Brown, Rowena (an individual) located at Waiuku, Waiuku postcode 2123,
Clarke, John Herbert Te Kauri (an individual) located at Naenae, Lower Hutt postcode 5011.

Addresses

Previous addresses

Address #1: 17 Hospital Road, Mangapapa, Gisborne, 4010 New Zealand

Registered address used from 28 Nov 2014 to 16 Sep 2019

Address #2: 17 Hospital Road, Mangapapa, Gisborne, 4010 New Zealand

Physical address used from 28 Nov 2014 to 04 Dec 2019

Address #3: 300 Childers Road, Gisborne New Zealand

Registered & physical address used from 01 Apr 2004 to 28 Nov 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 05 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Brown, Hepa Akuhata Outer Kaiti
Gisborne
4010
New Zealand
Individual Akuhata Brown, Rowena Waiuku
Waiuku
2123
New Zealand
Individual Clarke, John Herbert Te Kauri Naenae
Lower Hutt
5011
New Zealand
Individual Clarke, Richard Gisborne
4010
New Zealand
Individual Tibble, Maka Tauranga Awapuni
Gisborne
4010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Evans, George 402/11 George Street
Whakatane
3120
New Zealand
Individual Bidois, Ngarangi Te Hapara
Gisborne
4010
New Zealand
Individual Coates, Richard Gisborne

New Zealand
Directors

George Muru Clarke - Director

Appointment date: 01 Apr 2013

Address: Rd 2, Kumeu, 0892 New Zealand

Address used since 01 Apr 2013


Nedine Thatcher-swann - Director (Inactive)

Appointment date: 01 Apr 2013

Termination date: 21 May 2021

Address: Whataupoko, Gisborne, 4010 New Zealand

Address used since 01 Apr 2013


Tiwana Tibble - Director (Inactive)

Appointment date: 01 Apr 2013

Termination date: 07 Jul 2015

Address: Henderson, Auckland, 0612 New Zealand

Address used since 01 Apr 2013


John Herbert Te Kauru Clarke - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 01 Apr 2013

Address: Naenae, Lower Hutt, 5011 New Zealand

Address used since 01 Apr 2004

Nearby companies