Nga Tai O Te Awa Limited was started on 08 Aug 2008 and issued a business number of 9429032684872. The registered LTD company has been managed by 8 directors: John Niko Maihi - an active director whose contract started on 09 Sep 2010,
Sherrie Puti Tamehana - an inactive director whose contract started on 09 Sep 2010 and was terminated on 19 Sep 2013,
Sandra Taylor - an inactive director whose contract started on 13 Aug 2012 and was terminated on 19 Sep 2013,
William Bernard Haami - an inactive director whose contract started on 09 Sep 2010 and was terminated on 12 Dec 2012,
Brendon Puketapu - an inactive director whose contract started on 09 Sep 2010 and was terminated on 01 Dec 2012.
As stated in our information (last updated on 28 Mar 2024), this company uses 1 address: Po Box 566, Whanganui, 4500 (type: postal, office).
Until 21 Dec 2015, Nga Tai O Te Awa Limited had been using 16 Bell Street, Wanganui as their registered address.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). In the first group, 50 shares are held by 2 entities, namely:
Sandra Taylor (a director) located at Gonville, Wanganui postcode 4501,
Taylor, Sandra (an individual) located at Gonville, Wanganui postcode 4501.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Maihi, John Niko - located at Aramoho, Wanganui. Nga Tai O Te Awa Limited was classified as "Community based multifunctional activity nec" (business classification S955940).
Principal place of activity
142 Guyton Street, Whanganui, 4500 New Zealand
Previous address
Address #1: 16 Bell Street, Wanganui, 4500 New Zealand
Registered & physical address used from 08 Aug 2008 to 21 Dec 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 19 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Sandra Taylor |
Gonville Wanganui 4501 New Zealand |
07 Sep 2012 - |
Individual | Taylor, Sandra |
Gonville Wanganui 4501 New Zealand |
07 Sep 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Maihi, John Niko |
Aramoho Wanganui 4500 New Zealand |
10 Dec 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Puru, Maewakiterangi Victoria |
Castlecliff Wanganui 4501 New Zealand |
10 Dec 2010 - 07 Sep 2012 |
Individual | Puketapu, Brendon |
Featherston Featherston 5710 New Zealand |
10 Dec 2010 - 23 Sep 2013 |
Individual | Eades, Russell Gavin Paul |
Wanganui New Zealand |
08 Aug 2008 - 10 Dec 2010 |
Individual | Hakaraia, Te Waihanea |
Bastia Hill Wanganui 4500 New Zealand |
10 Dec 2010 - 07 Sep 2012 |
Director | Te Waihanea Hakaraia |
Bastia Hill Wanganui 4500 New Zealand |
10 Dec 2010 - 07 Sep 2012 |
Director | Maewakiterangi Victoria Puru |
Castlecliff Wanganui 4501 New Zealand |
10 Dec 2010 - 07 Sep 2012 |
Director | William Bernard Haami |
Wanganui East Wanganui 4500 New Zealand |
10 Dec 2010 - 23 Sep 2013 |
Director | Brendon Puketapu |
Featherston Featherston 5710 New Zealand |
10 Dec 2010 - 23 Sep 2013 |
Director | Sherrie Puti Tamehana |
Wanganui Wanganui 4500 New Zealand |
10 Dec 2010 - 10 Dec 2015 |
Individual | Haami, William Bernard |
Wanganui East Wanganui 4500 New Zealand |
10 Dec 2010 - 23 Sep 2013 |
Individual | Tamehana, Sherrie Puti |
Wanganui Wanganui 4500 New Zealand |
10 Dec 2010 - 10 Dec 2015 |
John Niko Maihi - Director
Appointment date: 09 Sep 2010
Address: Aramoho, Wanganui, 4500 New Zealand
Address used since 09 Sep 2010
Sherrie Puti Tamehana - Director (Inactive)
Appointment date: 09 Sep 2010
Termination date: 19 Sep 2013
Address: Wanganui, Wanganui, 4500 New Zealand
Address used since 09 Sep 2010
Sandra Taylor - Director (Inactive)
Appointment date: 13 Aug 2012
Termination date: 19 Sep 2013
Address: Gonville, Wanganui, 4501 New Zealand
Address used since 13 Aug 2012
William Bernard Haami - Director (Inactive)
Appointment date: 09 Sep 2010
Termination date: 12 Dec 2012
Address: Wanganui East, Wanganui, 4500 New Zealand
Address used since 09 Sep 2010
Brendon Puketapu - Director (Inactive)
Appointment date: 09 Sep 2010
Termination date: 01 Dec 2012
Address: Featherston, Featherston, 5710 New Zealand
Address used since 09 Sep 2010
Maewakiterangi Victoria Puru - Director (Inactive)
Appointment date: 09 Sep 2010
Termination date: 13 Aug 2012
Address: Castlecliff, Wanganui, 4501 New Zealand
Address used since 09 Sep 2010
Te Waihanea Hakaraia - Director (Inactive)
Appointment date: 09 Sep 2010
Termination date: 13 Aug 2012
Address: Bastia Hill, Wanganui, 4500 New Zealand
Address used since 09 Sep 2010
Russell Gavin Paul Eades - Director (Inactive)
Appointment date: 08 Aug 2008
Termination date: 09 Dec 2010
Address: Wanganui, 4500 New Zealand
Address used since 08 Aug 2008
Whakawhanake Limited
142 Guyton Street
Strong Electrical Limited
8 Churton Street
Knifekut International Limited
160-162 Guyton Street
Bruges Nz Limited
170 Guyton Street
Paragon Motor Sales Limited
72 Wilson Street
Whanganui Amateur Musical And Dramatic Society Incorporated
Wanganui Amdram Theatre
14 To 26 Limited
26 Wood Leigh Mews
Dunedin Masonic Hall Co Limited
-
Dustin Contracting Limited
3 Highfield Place
Own Time Limited
1 Mana Place
Tainuku Limited
7 Matai Place
Te Iwi O Ngati Tukorehe Limited
Tukorehe Marae