Tarit Holdings Limited, a registered company, was launched on 09 Jul 2009. 9429032190533 is the number it was issued. This company has been supervised by 13 directors: Evelyn Christine Forrest - an active director whose contract started on 27 Mar 2017,
Mary Puti Corbett - an active director whose contract started on 09 Nov 2020,
Watu Anne Mihinui - an active director whose contract started on 09 Nov 2020,
Roger Haare Charles Pikia - an inactive director whose contract started on 09 Jul 2009 and was terminated on 09 Nov 2020,
Eugene Berryman-Kamp - an inactive director whose contract started on 13 Jul 2011 and was terminated on 09 Nov 2020.
Last updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: Ground Floor, 1108 Fenton Street, Rotorua, 3010 (types include: registered, physical).
Tarit Holdings Limited had been using 1108 Fenton Street, Rotorua, Rotorua as their physical address until 27 Jun 2019.
Former names for the company, as we established at BizDb, included: from 09 Jul 2009 to 10 May 2011 they were named Trit Holdings Limited.
A single entity owns all company shares (exactly 100 shares) - Te Arawa River Iwi Trust - located at 3010, 1108, Rotorua.
Principal place of activity
Ground Floor, 1108, Rotorua, 3010 New Zealand
Previous addresses
Address #1: 1108 Fenton Street, Rotorua, Rotorua, 3010 New Zealand
Physical address used from 23 Jun 2016 to 27 Jun 2019
Address #2: 1108 Fenton Street, Rotorua, Rotorua, 3010 New Zealand
Registered address used from 06 May 2016 to 27 Jun 2019
Address #3: 8 Maguerita Street, Rotorua, Rotorua, 3040 New Zealand
Registered address used from 12 Jun 2015 to 06 May 2016
Address #4: 8 Maguerita Street, Rotorua, Rotorua, 3040 New Zealand
Physical address used from 12 Jun 2015 to 23 Jun 2016
Address #5: 1135 Arawa Street, Rotorua, Rotorua, 3040 New Zealand
Physical & registered address used from 21 Jul 2014 to 12 Jun 2015
Address #6: 8 Marguerita Street, Fenton Park, Rotorua, 3010 New Zealand
Registered & physical address used from 17 Jun 2011 to 21 Jul 2014
Address #7: 1 Peace Street, Rotorua New Zealand
Physical address used from 23 Jul 2009 to 17 Jun 2011
Address #8: 96 Waioweka Road, Opotiki New Zealand
Registered address used from 09 Jul 2009 to 17 Jun 2011
Address #9: 96 Waioweka Road, Opotiki
Physical address used from 09 Jul 2009 to 23 Jul 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Te Arawa River Iwi Trust |
1108 Rotorua 3010 New Zealand |
03 Dec 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | George, Eruini |
Rotorua 3015 New Zealand |
09 Jul 2009 - 03 Dec 2012 |
Individual | Waaka, John |
Rotorua New Zealand |
09 Jul 2009 - 03 Dec 2012 |
Individual | Te Whare, Rawiri |
Glenholme Rotorua New Zealand |
09 Jul 2009 - 03 Dec 2012 |
Individual | Young, Robert |
Horohoro Rotorua New Zealand |
09 Jul 2009 - 03 Dec 2012 |
Individual | Pikia, Roger |
Tamahere Hamilton New Zealand |
09 Jul 2009 - 03 Dec 2012 |
Evelyn Christine Forrest - Director
Appointment date: 27 Mar 2017
Address: Rd 2, Reporoa, 3083 New Zealand
Address used since 30 Jun 2016
Mary Puti Corbett - Director
Appointment date: 09 Nov 2020
Address: Rotorua, Rotorua, 3010 New Zealand
Address used since 09 Nov 2020
Watu Anne Mihinui - Director
Appointment date: 09 Nov 2020
Address: Whakarewarewa, Rotorua, 3010 New Zealand
Address used since 09 Nov 2020
Roger Haare Charles Pikia - Director (Inactive)
Appointment date: 09 Jul 2009
Termination date: 09 Nov 2020
Address: 137 Quay Street, Auckland, 1010 New Zealand
Address used since 11 Oct 2016
Eugene Berryman-kamp - Director (Inactive)
Appointment date: 13 Jul 2011
Termination date: 09 Nov 2020
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 13 Jul 2011
Manutai Schuster - Director (Inactive)
Appointment date: 16 Sep 2013
Termination date: 30 Jun 2016
Address: Owhata, Rotorua, 3010 New Zealand
Address used since 16 Sep 2013
Taaringaroa Nicholas - Director (Inactive)
Appointment date: 29 Aug 2011
Termination date: 21 Sep 2015
Address: Tauranga, 3110 New Zealand
Address used since 29 Aug 2011
Grace Hoet - Director (Inactive)
Appointment date: 19 Nov 2012
Termination date: 16 Sep 2013
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 19 Nov 2012
Maureen Waaka - Director (Inactive)
Appointment date: 13 Jul 2011
Termination date: 19 Nov 2012
Address: Whakarewarewa, Rotorua, 3010 New Zealand
Address used since 13 Jul 2011
John Waaka - Director (Inactive)
Appointment date: 09 Jul 2009
Termination date: 13 Jul 2011
Address: Rotorua, 3010 New Zealand
Address used since 09 Jul 2009
Eruini George - Director (Inactive)
Appointment date: 09 Jul 2009
Termination date: 13 Jul 2011
Address: Rotorua, 3015 New Zealand
Address used since 09 Jul 2009
Rawiri Te Whare - Director (Inactive)
Appointment date: 09 Jul 2009
Termination date: 13 Jul 2011
Address: Glenholme, Rotorua, 3010 New Zealand
Address used since 09 Jul 2009
Robert Young - Director (Inactive)
Appointment date: 09 Jul 2009
Termination date: 09 Jun 2011
Address: Horohoro, Rotorua, New Zealand
Address used since 09 Jul 2009
Ngati Makino Assets Limited
1108 Fenton Street
Ngati Whare Holdings Limited
1108 Fenton Street
Glenn Hawkins & Associates Limited
1108 Fenton Street
Tikitere Geothermal Power Limited
1108 Fenton Street
Putauaki Truck Stop Limited
1108 Fenton Street
Rotoiti 15 Holdings Limited
1108 Fenton Street