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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Brown, Hepa Akuhata |
Outer Kaiti Gisborne 4010 New Zealand |
11 Jun 2013 - |
Individual | Akuhata Brown, Rowena |
Waiuku Waiuku 2123 New Zealand |
06 Sep 2019 - |
Individual | Clarke, John Herbert Te Kauri |
Naenae Lower Hutt 5011 New Zealand |
11 Jun 2013 - |
Individual | Clarke, Richard |
Gisborne 4010 New Zealand |
01 Apr 2004 - |
Individual | Tibble, Maka Tauranga |
Awapuni Gisborne 4010 New Zealand |
06 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Evans, George |
402/11 George Street Whakatane 3120 New Zealand |
11 Jun 2013 - 06 Sep 2019 |
Individual | Bidois, Ngarangi |
Te Hapara Gisborne 4010 New Zealand |
11 Jun 2013 - 06 Sep 2019 |
Individual | Coates, Richard |
Gisborne New Zealand |
01 Apr 2004 - 11 Jun 2013 |
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
Cleansweep Chimneys Limited
18 Hospital Road
Gisborne City Plasterers Limited
1 King Street
Damn Handy Limited
1 King Street
Eastland Business Limited
2 King Street
East Coast Creations Limited
12 Kennedy Street
Union Of Students Tairawhiti Trust Board
8b King Street