Shortcuts

Te Ohu Kaimoana Portfolio Management Services Limited

Type: NZ Limited Company (Ltd)
9429032070323
NZBN
2295036
Company Number
Registered
Company Status
Current address
The Woolstore Professional Centre, 158 The Terrace, Level 4
Wellington Central
Wellington 6011
New Zealand
Registered & physical address used since 08 Dec 2017

Te Ohu Kaimoana Portfolio Management Services Limited, a registered company, was incorporated on 07 Aug 2009. 9429032070323 is the NZ business number it was issued. The company has been managed by 16 directors: Bella Luana Takiari-Brame - an active director whose contract began on 08 Jul 2019,
Emily Vaka'uta - an active director whose contract began on 01 Oct 2020,
Wayne Trentham Panapa - an active director whose contract began on 01 Oct 2020,
Kim Skelton - an active director whose contract began on 24 Mar 2021,
Mark Wiremu Solomon - an inactive director whose contract began on 01 Dec 2015 and was terminated on 24 Mar 2021.
Updated on 18 Oct 2021, the BizDb database contains detailed information about 1 address: The Woolstore Professional Centre, 158 The Terrace, Level 4, Wellington Central, Wellington, 6011 (types include: registered, physical).
Te Ohu Kaimoana Portfolio Management Services Limited had been using 114 The Terrace, Wellington Central, Wellington as their physical address up until 08 Dec 2017.
One entity controls all company shares (exactly 1 share) - Te Ohu Kai Moana Trustee Limited - located at 6011, Woolstore Professional Centre, Wellington.

Addresses

Principal place of activity

The Woolstore Professional Centre, 158 The Terrace, Level 4, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address: 114 The Terrace, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 15 Feb 2017 to 08 Dec 2017

Address: 48 Mulgrave Stree, Revera House, Thorndon, Wellington New Zealand

Registered address used from 07 Aug 2009 to 15 Feb 2017

Address: 48 Mulgrave Street, Revera House, Thorndon, Wellington New Zealand

Physical address used from 07 Aug 2009 to 15 Feb 2017

Contact info
64 4 9319500
Phone
FinAdmin@teohu.maori.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: July

Annual return last filed: 01 Jul 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other Te Ohu Kai Moana Trustee Limited Woolstore Professional Centre
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rikirangi Gage Revera House
Thorndon, Wellington
Individual Hinerangi Raumati Revera House
Thorndon, Wellington
Individual Frederick Neville Cookson Revera House
Thorndon, Wellington
Directors

Bella Luana Takiari-brame - Director

Appointment date: 08 Jul 2019

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 08 Jul 2019


Emily Vaka'uta - Director

Appointment date: 01 Oct 2020

Address: Crofton Downs, Wellington, 6035 New Zealand

Address used since 01 Oct 2020


Wayne Trentham Panapa - Director

Appointment date: 01 Oct 2020

Address: Rd 2, Manutuke, 4072 New Zealand

Address used since 01 Oct 2020


Kim Skelton - Director

Appointment date: 24 Mar 2021

Address: Wilton, Wellington, 6012 New Zealand

Address used since 24 Mar 2021


Mark Wiremu Solomon - Director (Inactive)

Appointment date: 01 Dec 2015

Termination date: 24 Mar 2021

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 01 Dec 2015


Debra Ruth Birch - Director (Inactive)

Appointment date: 06 Aug 2018

Termination date: 02 Jun 2020

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 06 Aug 2018


Hinerangi Raumati - Director (Inactive)

Appointment date: 07 Aug 2009

Termination date: 05 Jul 2019

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 29 Nov 2016


Colleen Kirimatao Marie Neville - Director (Inactive)

Appointment date: 10 Feb 2015

Termination date: 14 Nov 2018

Address: Lynmore, Rotorua, 3010 New Zealand

Address used since 10 Feb 2015


George David Crosby - Director (Inactive)

Appointment date: 04 Jun 2013

Termination date: 06 Mar 2018

Address: Ponsonby, Auckland, 1010 New Zealand

Address used since 04 Jun 2013


Jamie Tuuta - Director (Inactive)

Appointment date: 06 Jul 2011

Termination date: 09 May 2017

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 28 Nov 2016


Rangimarie Hunia - Director (Inactive)

Appointment date: 01 Dec 2015

Termination date: 09 May 2017

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Dec 2015


Paki Rameka Rawiri - Director (Inactive)

Appointment date: 01 Dec 2015

Termination date: 09 May 2017

Address: Ngaruawahia, Ngaruawahia, 3720 New Zealand

Address used since 01 Dec 2015


Rikirangi Gage - Director (Inactive)

Appointment date: 07 Aug 2009

Termination date: 30 Nov 2015

Address: Revera House, Thorndon, Wellington, 6011 New Zealand

Address used since 28 Jul 2015


Bella Luana Takiari-brame - Director (Inactive)

Appointment date: 04 Jun 2013

Termination date: 31 Jul 2014

Address: Hamilton, 3216 New Zealand

Address used since 04 Jun 2013


Sacha Mcmeeking - Director (Inactive)

Appointment date: 06 Jul 2011

Termination date: 04 Apr 2013

Address: Thorndon, Wellington, 6140 New Zealand

Address used since 06 Jul 2011


Frederick Neville Cookson - Director (Inactive)

Appointment date: 07 Aug 2009

Termination date: 06 Jul 2011

Address: Revera House, Thorndon, Wellington,

Address used since 07 Aug 2009

Nearby companies

Assure Legal Limited
Level 1, 79 Taranaki Street

B+lnz Genetics Limited
Level 4, 154 Featherston Street

Ignition Films Limited
Level 4, 111 Customhouse Quay

Stewart Baillie Limited
Level 3, 44 Victoria Street

Tbfree New Zealand Limited
Level 9, 15 Willeston Street

Ospri New Zealand Limited
Level 9, 15 Willeston Street