Taranaki Whānui Limited, a registered company, was launched on 22 Sep 2008. 9429032584813 is the NZ business number it was issued. This company has been managed by 13 directors: Toarangatira Woodbine Pomare - an active director whose contract began on 07 Nov 2012,
Toa Woodbine Pomare - an active director whose contract began on 07 Nov 2012,
Jamie Tuuta - an active director whose contract began on 21 May 2015,
Jamie Grant Daniel Tuuta - an active director whose contract began on 21 May 2015,
Mahina Puketapu - an active director whose contract began on 23 Mar 2022.
Updated on 17 May 2025, the BizDb database contains detailed information about 1 address: Ground Floor, 1-3 Thorndon Quay, Wellington, 6011 (category: physical, registered).
Taranaki Whānui Limited had been using Ground Floor, 1-3 Thorndon Quay, Wellington as their physical address up until 29 Mar 2018.
Former names used by this company, as we established at BizDb, included: from 22 Sep 2008 to 14 Jul 2015 they were called Port Nicholson Block Management Limited.
One entity owns all company shares (exactly 100 shares) - Twl Holdings Limited - located at 6011, 1-3 Thorndon Quay, Wellington.
Previous addresses
Address: Ground Floor, 1-3 Thorndon Quay, Wellington, 6011 New Zealand
Physical & registered address used from 20 May 2015 to 29 Mar 2018
Address: C/- Gibson Sheat, Level 9, 1 Grey Street, Wellington, 6011 New Zealand
Physical & registered address used from 14 Jun 2013 to 20 May 2015
Address: 15 Jervois Quay, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 24 May 2013 to 14 Jun 2013
Address: 55 Waterloo Quay, Wellington New Zealand
Physical & registered address used from 01 Mar 2010 to 24 May 2013
Address: Level 1, Tsb Arena (south Park), 3 Queens Wharf, Wellington
Physical & registered address used from 22 Sep 2008 to 01 Mar 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 14 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Twl Holdings Limited Shareholder NZBN: 9429048283557 |
1-3 Thorndon Quay Wellington 6011 New Zealand |
22 Jun 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hohaia, Holden |
Hataitai Wellington 6021 New Zealand |
29 Apr 2016 - 22 Jun 2020 |
| Individual | Jackson, Peter Samuel |
Berhampore Wellington 6021 New Zealand |
29 Apr 2016 - 22 Mar 2019 |
| Individual | Kahui, Samuel Wallis |
Epuni Lower Hutt 5011 New Zealand |
21 May 2014 - 21 Dec 2016 |
| Individual | Jackson, June Te Raumange |
Newtown Wellington New Zealand |
22 Sep 2008 - 21 May 2014 |
| Individual | Reeves, Sir Paul Alfred |
Remuera Auckland |
22 Sep 2008 - 10 Apr 2012 |
| Individual | Amohia, Kevin Hikaia |
Palmerston North New Zealand |
22 Sep 2008 - 07 Apr 2011 |
| Individual | Skelton, Tanya Kim |
Wilton Wellington 6012 New Zealand |
19 Mar 2020 - 22 Jun 2020 |
| Individual | Coffey, John Fredrick |
Manurewa Auckland 2102 New Zealand |
21 Dec 2016 - 22 Jun 2020 |
| Individual | Love, Dr Ralph Heberley Ngatata |
3 Queens Wharf Wellington New Zealand |
22 Sep 2008 - 29 Apr 2016 |
| Individual | Jackson, Peter Samuel |
Berhampore Wellington 6021 New Zealand |
29 Apr 2016 - 22 Mar 2019 |
| Individual | Love, Catherine Maarie Amohia |
Korokoro Wellington New Zealand |
22 Sep 2008 - 21 May 2014 |
| Individual | Te One, Mark |
Paekakariki New Zealand |
22 Sep 2008 - 21 Dec 2016 |
| Individual | Puketapu, Teri |
Waiwhetu Lower Hutt 5010 New Zealand |
10 Apr 2012 - 21 Dec 2016 |
| Individual | Puketapu-dentice, Ihakara James |
Thorndon Wellington 6011 New Zealand |
21 Dec 2016 - 19 Mar 2020 |
| Individual | Haber-puketapu, Mahina |
Thorndon Wellington 6011 New Zealand |
21 Dec 2016 - 22 Jun 2020 |
| Individual | Coffey, John Fredrick |
Manurewa Auckland 2102 New Zealand |
21 Dec 2016 - 22 Jun 2020 |
| Individual | Baker, Neville Mcclutchie |
Petone Wellington New Zealand |
22 Sep 2008 - 19 Mar 2020 |
| Individual | Mulligan, Wayne Thomas |
Khandallah Wellington 6035 New Zealand |
21 Dec 2016 - 22 Jun 2020 |
| Individual | Love, Morris Te Whiti |
Wellington 6021 New Zealand |
23 Jun 2015 - 19 Mar 2020 |
| Individual | Okeroa, Hon Mahara |
Normandale Lower Hutt 5010 New Zealand |
10 Apr 2012 - 21 May 2014 |
| Individual | Mulligan, Wayne Thomas |
Khandallah Wellington 6035 New Zealand |
21 Dec 2016 - 22 Jun 2020 |
| Individual | Mulligan, Wayne Thomas |
Khandallah Wellington 6035 New Zealand |
21 Dec 2016 - 22 Jun 2020 |
| Director | Pomare, Toa Woodbine |
Papakowhai Porirua 5024 New Zealand |
21 May 2014 - 22 Jun 2020 |
| Individual | Haber-puketapu, Mahina |
Thorndon Wellington 6011 New Zealand |
21 Dec 2016 - 22 Jun 2020 |
| Individual | Coffey, John Fredrick |
Manurewa Auckland 2102 New Zealand |
21 Dec 2016 - 22 Jun 2020 |
| Individual | Hohaia, Holden |
Hataitai Wellington 6021 New Zealand |
29 Apr 2016 - 22 Jun 2020 |
| Individual | Love, Morris Te Whiti |
Wellington 6021 New Zealand |
23 Jun 2015 - 19 Mar 2020 |
| Individual | Mcconnell, Hinekehu Ngaki Dawn |
Waikawa Bay Picton |
22 Sep 2008 - 07 Apr 2011 |
| Individual | Carr, Spencer Waemura |
Hawera New Zealand |
22 Sep 2008 - 07 Apr 2011 |
| Individual | Baker, Neville Mcclutchie |
Petone Wellington New Zealand |
22 Sep 2008 - 19 Mar 2020 |
| Individual | Puketapu-dentice, Ihakara James |
Thorndon Wellington 6011 New Zealand |
21 Dec 2016 - 19 Mar 2020 |
| Individual | Mulligan, Wayne Thomas |
Khandallah Wellington 6035 New Zealand |
21 Dec 2016 - 22 Jun 2020 |
| Director | Pomare, Toa Woodbine |
Papakowhai Porirua 5024 New Zealand |
21 May 2014 - 22 Jun 2020 |
| Individual | Puketapu, Titihuia |
Waiwhetu Lower Hutt 5010 New Zealand |
19 Mar 2020 - 22 Jun 2020 |
| Individual | Haber-puketapu, Mahina |
Thorndon Wellington 6011 New Zealand |
21 Dec 2016 - 22 Jun 2020 |
| Individual | Haber-puketapu, Mahina |
Thorndon Wellington 6011 New Zealand |
21 Dec 2016 - 22 Jun 2020 |
| Director | Pomare, Toa Woodbine |
Papakowhai Porirua 5024 New Zealand |
21 May 2014 - 22 Jun 2020 |
| Individual | Hohaia, Holden |
Hataitai Wellington 6021 New Zealand |
29 Apr 2016 - 22 Jun 2020 |
| Individual | Love, Morris Te Whiti |
Wellington 6021 New Zealand |
23 Jun 2015 - 19 Mar 2020 |
| Individual | Love, Peter Maru |
Featherston Featherston 5710 New Zealand |
10 Apr 2012 - 21 May 2014 |
| Director | Pomare, Toa Woodbine |
Papakowhai Porirua 5024 New Zealand |
21 May 2014 - 22 Jun 2020 |
| Individual | Hohaia, Holden |
Hataitai Wellington 6021 New Zealand |
29 Apr 2016 - 22 Jun 2020 |
| Individual | Coffey, John Fredrick |
Manurewa Auckland 2102 New Zealand |
21 Dec 2016 - 22 Jun 2020 |
| Individual | Ruakere, Hokipera Jean |
Strandon New Plymouth 4312 New Zealand |
10 Apr 2012 - 21 Dec 2016 |
| Individual | Mepham, Paul Sydney |
Ruakaka Ruakaka 0116 New Zealand |
19 Mar 2020 - 22 Jun 2020 |
| Individual | Tamati, Howard Kevin |
Moturoa New Plymouth 4310 New Zealand |
21 May 2014 - 21 Mar 2018 |
| Director | Samuel Wallis Kahui |
Epuni Lower Hutt 5011 New Zealand |
21 May 2014 - 21 Dec 2016 |
| Individual | Baker, Neville Mcclutchie |
Petone Wellington New Zealand |
22 Sep 2008 - 19 Mar 2020 |
| Individual | Moeahu, Kura |
Papakowhai Porirua 5024 New Zealand |
21 May 2014 - 21 Dec 2016 |
| Individual | Buchanan, Hannah Mary |
Kelburn Wellington 6012 New Zealand |
21 Dec 2016 - 21 Mar 2018 |
| Individual | Puketapu, Dr Ihakara Porutu |
Thorndon Wellington |
22 Sep 2008 - 22 Sep 2008 |
| Individual | Puketapu-dentice, Ihakara James |
Thorndon Wellington 6011 New Zealand |
21 Dec 2016 - 19 Mar 2020 |
| Individual | Mellish, Rebecca Elizabeth |
Featherston New Zealand |
22 Sep 2008 - 23 Jun 2015 |
Toarangatira Woodbine Pomare - Director
Appointment date: 07 Nov 2012
Address: Papakowhai, Porirua, 5024 New Zealand
Address used since 07 Nov 2012
Toa Woodbine Pomare - Director
Appointment date: 07 Nov 2012
Address: Papakowhai, Porirua, 5024 New Zealand
Address used since 07 Nov 2012
Jamie Tuuta - Director
Appointment date: 21 May 2015
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 21 May 2015
Jamie Grant Daniel Tuuta - Director
Appointment date: 21 May 2015
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 23 Mar 2022
Mahina Puketapu - Director
Appointment date: 23 Mar 2022
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 23 Mar 2022
Bryan John Jackson - Director (Inactive)
Appointment date: 21 May 2015
Termination date: 30 Apr 2022
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 21 May 2015
Peter Allport - Director (Inactive)
Appointment date: 21 May 2015
Termination date: 31 Oct 2021
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 21 May 2015
Te Rira Puketapu - Director (Inactive)
Appointment date: 07 Nov 2012
Termination date: 21 May 2015
Address: Waiwhetu, Lower Hutt, 5010 New Zealand
Address used since 07 Nov 2012
Samuel Wallis Kahui - Director (Inactive)
Appointment date: 06 Nov 2013
Termination date: 21 May 2015
Address: Epuni, Lower Hutt, 5011 New Zealand
Address used since 06 Nov 2013
Mahara Okeroa - Director (Inactive)
Appointment date: 07 Dec 2012
Termination date: 06 Nov 2013
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 07 Dec 2012
Dr Ralph Heberley Ngatata Love - Director (Inactive)
Appointment date: 22 Sep 2008
Termination date: 07 Nov 2012
Address: 3 Queens Wharf, Wellington,
Address used since 22 Sep 2008
Hinekehu Ngaki Dawn Mcconnell - Director (Inactive)
Appointment date: 22 Sep 2008
Termination date: 10 Apr 2012
Address: Waikawa Bay, Picton,
Address used since 22 Sep 2008
Sir Paul Alfred Reeves - Director (Inactive)
Appointment date: 22 Sep 2008
Termination date: 14 Aug 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Sep 2008
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace