Shortcuts

Aotearoa Taekwondo Limited

Type: NZ Limited Company (Ltd)
9429032858310
NZBN
2106352
Company Number
Registered
Company Status
P821109
Industry classification code
Sports And Physical Recreation Instruction Nec
Industry classification description
G425115
Industry classification code
Clothing Retailing
Industry classification description
Current address
50 Harris Street
Te Puke
Te Puke 3119
New Zealand
Registered & physical & service address used since 09 Sep 2022

Aotearoa Taekwondo Limited was incorporated on 07 Apr 2008 and issued an NZ business identifier of 9429032858310. This registered LTD company has been supervised by 7 directors: Paea Stokes - an active director whose contract started on 07 Apr 2008,
Er Wi - an active director whose contract started on 01 Jul 2014,
Brown Eruera Wilson - an active director whose contract started on 01 Jul 2014,
Morgan Wirihana Stokes - an active director whose contract started on 01 Sep 2022,
Brown Wilson - an inactive director whose contract started on 01 Jul 2014 and was terminated on 01 Sep 2022.
According to our data (updated on 28 Mar 2024), this company filed 1 address: 50 Harris Street, Te Puke, Te Puke, 3119 (type: registered, physical).
Up until 09 Sep 2022, Aotearoa Taekwondo Limited had been using 6 Barrow Place, Te Puke, Te Puke as their registered address.
A total of 100 shares are issued to 3 groups (3 shareholders in total). In the first group, 10 shares are held by 1 entity, namely:
65651760904 - Bestoke Design Pty Ltd (an other) located at Altona Meadows, Melbourne postcode 3028.
The 2nd group consists of 1 shareholder, holds 20 per cent shares (exactly 20 shares) and includes
Stokes, Morgan Wirihana - located at Te Puke, Te Puke.
The next share allocation (70 shares, 70%) belongs to 1 entity, namely:
Stokes, Paea, located at Altona Meadows, Melbourne (an individual). Aotearoa Taekwondo Limited is classified as "Sports and physical recreation instruction nec" (ANZSIC P821109).

Addresses

Previous addresses

Address: 6 Barrow Place, Te Puke, Te Puke, 3119 New Zealand

Registered & physical address used from 09 May 2022 to 09 Sep 2022

Address: 50 Harris Street, Te Puke, Tauranga, 3110 New Zealand

Registered address used from 04 May 2018 to 09 May 2022

Address: 50 Harris Street, Te Puke, Te Puke, 3119 New Zealand

Physical address used from 04 May 2018 to 09 May 2022

Address: 109 Townhead Crescent, Bethlehem, Tauranga, 3110 New Zealand

Registered & physical address used from 19 Jan 2015 to 04 May 2018

Address: 50 Harris Street, Te Puke, 3119 New Zealand

Registered & physical address used from 24 Feb 2011 to 19 Jan 2015

Address: 50 Harris Street, Te Puke New Zealand

Registered address used from 07 Apr 2008 to 24 Feb 2011

Address: 50 Harris St, Te Puke New Zealand

Physical address used from 07 Apr 2008 to 24 Feb 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 26 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Other (Other) 65651760904 - Bestoke Design Pty Ltd Altona Meadows
Melbourne
3028
Australia
Shares Allocation #2 Number of Shares: 20
Director Stokes, Morgan Wirihana Te Puke
Te Puke
3119
New Zealand
Shares Allocation #3 Number of Shares: 70
Individual Stokes, Paea Altona Meadows
Melbourne
3028
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilson, Brown Te Puke
Te Puke
3119
New Zealand
Individual Wilson, Brown Te Puke
Te Puke
3119
New Zealand
Individual Wilson, Brown Eruera Te Puke
Te Puke
3119
New Zealand
Director Brown Eruera Wilson Te Puke
Te Puke
3119
New Zealand
Individual Wilson, Brown Te Puke
Te Puke
3119
New Zealand
Directors

Paea Stokes - Director

Appointment date: 07 Apr 2008

ASIC Name: Bestoke Design Pty Ltd.

Address: Altona Meadows, Vic, 3028 Australia

Address used since 29 Apr 2022

Address: Eastlakes, Nsw, 2020 Australia

Address used since 01 Aug 2022

Address: Te Puke, Te Puke, 3119 New Zealand

Address used since 29 Apr 2022

Address: Altona Meadows, Melbourne, 3028 Australia

Address used since 24 Nov 2015


Er Wi - Director

Appointment date: 01 Jul 2014

Address: Te Puke, Te Puke, 3119 New Zealand

Address used since 29 Apr 2022


Brown Eruera Wilson - Director

Appointment date: 01 Jul 2014

Address: Te Puke, Te Puke, 3119 New Zealand

Address used since 26 Apr 2018

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 01 Jul 2014


Morgan Wirihana Stokes - Director

Appointment date: 01 Sep 2022

Address: Te Puke, Te Puke, 3119 New Zealand

Address used since 01 Sep 2022


Brown Wilson - Director (Inactive)

Appointment date: 01 Jul 2014

Termination date: 01 Sep 2022

Address: Te Puke, Te Puke, 3119 New Zealand

Address used since 29 Apr 2022

Address: Te Puke, Te Puke, 3119 New Zealand

Address used since 26 Apr 2018


Brown Wilson - Director (Inactive)

Appointment date: 23 Oct 2011

Termination date: 01 Jul 2014

Address: Te Puke, Te Puke, 3119 New Zealand

Address used since 23 Oct 2011


Te Rauoriwa Wilson - Director (Inactive)

Appointment date: 23 Oct 2011

Termination date: 01 Jul 2014

Address: Te Puke, Te Puke, 3119 New Zealand

Address used since 23 Oct 2011

Nearby companies
Similar companies

Beach Kidz Preschool Beach Programme Limited
720b Papamoa Beach Road

Ben Williams Cricket Academy Limited
500 Kaitemako Road

Melanie Taylor Limited
121a Oceanview Road

Peak Performance Solutions Limited
775 Pyes Pa Road

The Martial Arts Academy Nz Limited
154 First Avenue West

Waka Unlimited Limited
79b Welcome Bay Road