Te Mana O Ngati Rangitihi Limited, a registered company, was registered on 02 Jul 2009. 9429032175172 is the NZ business identifier it was issued. The company has been supervised by 8 directors: Mary Gayle Raukawa-Tait - an active director whose contract started on 18 Aug 2014,
Ian Lockhart Dickson - an active director whose contract started on 01 Dec 2017,
Te Kapunga Dewes - an active director whose contract started on 01 Jul 2020,
Graham Henry Pryor - an active director whose contract started on 01 Nov 2020,
Richard Joseph Barker - an inactive director whose contract started on 01 Dec 2017 and was terminated on 01 Nov 2020.
Last updated on 21 Mar 2024, BizDb's data contains detailed information about 6 addresses this company uses, specifically: 30 Arawa Street, Matata, 3194 (office address),
35 Heale Street, Rd 4, Matata, 3194 (service address),
35 Heale Street, Rd 4, Matata, 3194 (registered address),
35 Heale Street, Rd 4, Matata, 3194 (postal address) among others.
Te Mana O Ngati Rangitihi Limited had been using 3 Onewairere Place, Matata, Whakatane as their physical address up until 15 Jun 2017.
All company shares (7 shares exactly) are owned by a single group consisting of 7 entities, namely:
Mason, Thomas Darle Kirihopa (an individual) located at Te Aro, Wellington postcode 6011,
Warbrick, Tia (an individual) located at Kelson, Lower Hutt postcode 5010,
Comer, Leith Pirika (an individual) located at Rd 4, Rotorua postcode 3074.
Other active addresses
Address #4: 35 Heale Street, Rd 4, Matata, 3194 New Zealand
Postal & office & delivery address used from 27 Jun 2023
Address #5: 35 Heale Street, Rd 4, Matata, 3194 New Zealand
Service & registered address used from 05 Jul 2023
Principal place of activity
3 Onewairere Place, Rd 4, Whakatane, 3194 New Zealand
Previous addresses
Address #1: 3 Onewairere Place, Matata, Whakatane, 3168 New Zealand
Physical & registered address used from 09 Mar 2012 to 15 Jun 2017
Address #2: C/-johnston Associates, 202 Ponsonby Road, Auckland New Zealand
Physical & registered address used from 01 Jul 2010 to 09 Mar 2012
Address #3: C/o Minter Ellison Rudd Watts, Level 17, 125 The Terrace, Wellington New Zealand
Physical & registered address used from 02 Jul 2009 to 01 Jul 2010
Basic Financial info
Total number of Shares: 7
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 7 | |||
Individual | Mason, Thomas Darle Kirihopa |
Te Aro Wellington 6011 New Zealand |
01 Dec 2021 - |
Individual | Warbrick, Tia |
Kelson Lower Hutt 5010 New Zealand |
02 May 2018 - |
Individual | Comer, Leith Pirika |
Rd 4 Rotorua 3074 New Zealand |
04 Jun 2015 - |
Individual | Marr, Stephen Perenara |
Hillcrest Rotorua 3015 New Zealand |
01 Dec 2021 - |
Individual | Raureti, Tracey Nga Iringa |
Rd 4 Matata 3194 New Zealand |
01 Dec 2021 - |
Individual | Raukawa-tait, Mary Gayle |
Rotorua Rotorua 3010 New Zealand |
30 Jun 2014 - |
Individual | Dewes, Catherine Moana |
Ngongotaha Rotorua 3010 New Zealand |
30 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Playle, Michael |
Matata 3194 New Zealand |
02 May 2018 - 01 Dec 2021 |
Individual | Semmens, Donna Marie |
Rd 4 Whakatane 3194 New Zealand |
04 Jun 2015 - 01 Dec 2021 |
Individual | Warbrick, Harina Judith |
Rd 2 Opotiki 3198 New Zealand |
30 Jun 2014 - 02 May 2018 |
Individual | Cheung, Melanie |
Bayview Auckland 0629 New Zealand |
02 May 2018 - 01 Dec 2021 |
Individual | Semmens, Donna Marie |
Rd 4 Whakatane 3194 New Zealand |
04 Jun 2015 - 01 Dec 2021 |
Individual | Pryor, Graham Henry |
Greenlane Auckland 1051 New Zealand |
24 Feb 2014 - 04 Jun 2015 |
Individual | Raureti, Kenneth Lawrence Te Ianga |
Owhata Rotorua 3010 New Zealand |
30 Jun 2014 - 02 May 2018 |
Other | Null - The Public Trust | 02 Jul 2009 - 24 Feb 2014 | |
Director | Graham Henry Pryor |
Greenlane Auckland 1051 New Zealand |
24 Feb 2014 - 04 Jun 2015 |
Individual | Marr, Martin Gerard |
Edgecumbe Edgecumbe 3120 New Zealand |
30 Jun 2014 - 04 Jun 2015 |
Other | The Public Trust | 02 Jul 2009 - 24 Feb 2014 | |
Individual | Marr, Stephen Perenara |
Kawerau Kawerau 3127 New Zealand |
30 Jun 2014 - 02 May 2018 |
Mary Gayle Raukawa-tait - Director
Appointment date: 18 Aug 2014
Address: Rotorua, Rotorua, 3010 New Zealand
Address used since 13 Sep 2021
Address: 1070 Pukuatua Street, Rotorua, 3010 New Zealand
Address used since 01 Jul 2016
Ian Lockhart Dickson - Director
Appointment date: 01 Dec 2017
Address: Karori, Wellington, 6012 New Zealand
Address used since 13 Sep 2021
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Dec 2017
Te Kapunga Dewes - Director
Appointment date: 01 Jul 2020
Address: Springfield, Rotorua, 3015 New Zealand
Address used since 01 Jul 2020
Graham Henry Pryor - Director
Appointment date: 01 Nov 2020
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 01 Nov 2020
Richard Joseph Barker - Director (Inactive)
Appointment date: 01 Dec 2017
Termination date: 01 Nov 2020
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Dec 2017
Harina Warbrick - Director (Inactive)
Appointment date: 01 Dec 2017
Termination date: 03 Mar 2020
Address: Rd 2, Whakatane, 3198 New Zealand
Address used since 01 Dec 2017
Graham Henry Pryor - Director (Inactive)
Appointment date: 26 Nov 2009
Termination date: 14 Oct 2014
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 24 Jun 2010
Matthew Joseph Andrews - Director (Inactive)
Appointment date: 02 Jul 2009
Termination date: 26 Nov 2009
Address: Karori, Wellington, 6012 New Zealand
Address used since 02 Jul 2009
Heaven 2014 Limited
37 Arawa Street
Lucky & Jeeta Limited
37 Arawa Street
The Matata Emergency Response Society Incorporated
Matata Fire Station
Waka Ama Education Foundation
35 Nesbitt Street
Ourit Limited
9 Nesbitt Street
Reveal Advanced Behaviour Measurement Limited
9 Nesbitt Street