Shortcuts

Whare Tiaki Hauora Limited

Type: NZ Limited Company (Ltd)
9429032863758
NZBN
2105388
Company Number
Registered
Company Status
100737019
GST Number
No Abn Number
Australian Business Number
Q859920
Industry classification code
Community Health Centre Operation
Industry classification description
Current address
Po Box 23300
Manukau
Auckland 2241
New Zealand
Postal address used since 07 Oct 2021
Unit 5, 50 Stonedon Drive
East Tamaki
Auckland 2013
New Zealand
Office & delivery address used since 30 Aug 2022
Unit 5, 50 Stonedon Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 06 Sep 2022

Whare Tiaki Hauora Limited, a registered company, was registered on 10 Mar 2008. 9429032863758 is the business number it was issued. "Community health centre operation" (ANZSIC Q859920) is how the company has been categorised. The company has been run by 8 directors: William Takerei - an active director whose contract began on 24 Jul 2014,
Mahaki Albert - an active director whose contract began on 24 Jul 2014,
Mahue Greaves - an active director whose contract began on 24 Jul 2014,
Sonny Pumipi Rauwhero - an inactive director whose contract began on 10 Mar 2008 and was terminated on 26 Feb 2016,
Lani Makino Pateriki Marama - an inactive director whose contract began on 10 Mar 2008 and was terminated on 24 Jul 2014.
Updated on 22 Mar 2024, the BizDb database contains detailed information about 3 addresses this company uses, namely: Unit 5, 50 Stonedon Drive, East Tamaki, Auckland, 2013 (registered address),
Unit 5, 50 Stonedon Drive, East Tamaki, Auckland, 2013 (physical address),
Unit 5, 50 Stonedon Drive, East Tamaki, Auckland, 2013 (service address),
Unit 5, 50 Stonedon Drive, East Tamaki, Auckland, 2013 (office address) among others.
Whare Tiaki Hauora Limited had been using 14 Rehua Place, Favona, Auckland as their registered address up until 06 Sep 2022.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50%).

Addresses

Principal place of activity

Unit 5, 50 Stonedon Drive, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: 14 Rehua Place, Favona, Auckland, 2024 New Zealand

Registered & physical address used from 27 Feb 2018 to 06 Sep 2022

Address #2: 20 Otara Road, Otara, Auckland, 2023 New Zealand

Registered & physical address used from 18 Sep 2014 to 27 Feb 2018

Address #3: 80 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 21 Oct 2011 to 18 Sep 2014

Address #4: 300 Richmond Street, Grey Lynn, Auckland New Zealand

Registered & physical address used from 10 Mar 2008 to 21 Oct 2011

Contact info
64 0800 024321
01 Aug 2019 Phone
executivechair@wharetiakihauora.org.nz
Email
Aroha@wharetiakihauora.org.nz
06 Oct 2023 nzbn-reserved-invoice-email-address-purpose
mahaki.albert@outlook.com
06 Oct 2023 Director
mahaki@wharetiakihauora.org.nz
30 Aug 2022 Chief Executive Officer
sam@wharetiakihauora.org.nz
04 Aug 2020 Infrastructure Service Manager
sam@wharetiakihauora.org.nz
01 Aug 2019 nzbn-reserved-invoice-email-address-purpose
www.wharetiakihauora.org.nz
07 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 06 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Albert, Mahaki Papatoetoe
Auckland
2025
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Takerei, William Papatoetoe
Auckland
2025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Whare Tiaki Hauora Trust
Company Number: 2105273
Grey Lynn
Auckland
Other Whare Tiaki Hauora Trust Favona
Auckland
2024
New Zealand
Entity Whare Tiaki Hauora Trust
Company Number: 2105273
Grey Lynn
Auckland
Directors

William Takerei - Director

Appointment date: 24 Jul 2014

Address: Papatoetoe, Auckland, 2025 New Zealand

Address used since 07 Aug 2018

Address: Otara, Auckland, 2023 New Zealand

Address used since 24 Jul 2014


Mahaki Albert - Director

Appointment date: 24 Jul 2014

Address: Tuakau, Tuakau, 2121 New Zealand

Address used since 07 Oct 2021

Address: Papatoetoe, Auckland, 2025 New Zealand

Address used since 24 Jul 2014


Mahue Greaves - Director

Appointment date: 24 Jul 2014

Address: Mangere East, Auckland, 2024 New Zealand

Address used since 24 Jul 2014


Sonny Pumipi Rauwhero - Director (Inactive)

Appointment date: 10 Mar 2008

Termination date: 26 Feb 2016

Address: Mangere, Auckland, 2022 New Zealand

Address used since 07 Feb 2014


Lani Makino Pateriki Marama - Director (Inactive)

Appointment date: 10 Mar 2008

Termination date: 24 Jul 2014

Address: Koutu, Rotorua, 3010 New Zealand

Address used since 03 Oct 2009


Kaikaapo Rangihaeata - Director (Inactive)

Appointment date: 10 Mar 2008

Termination date: 30 May 2014

Address: Otara, Auckland, 2023 New Zealand

Address used since 12 Oct 2011


Patrick John Kake - Director (Inactive)

Appointment date: 10 Mar 2008

Termination date: 30 Jun 2013

Address: Otara, 2023 New Zealand

Address used since 10 Mar 2008


George Edward Morrell - Director (Inactive)

Appointment date: 10 Mar 2008

Termination date: 27 Nov 2009

Address: Pukekohe, 2120 New Zealand

Address used since 10 Mar 2008

Nearby companies

Dhvij Services Limited
12 Austin Brave Place

Fairfit Marine Fabrication Limited
3 Donnell Avenue

Devishtas Financial Services Limited
10 Stardon Place

Samoa Papatiso Charitable Trust
2 Masters Place

Bronk Investments Limited
13 Kingfisher Place

Nyoman Security Limited
11 Kingfisher Place

Similar companies

Hauora Manawa Aotearoa Tapui Limited
123 Pilkington Road

Jeygowtham & Associates Limited
Nair & Associates

Kingdom Culture Limited
4/65 Mariri Road

Local Doctors Avondale Limited
Unit 11, 42 Ormiston Road

White Cross New Brighton Healthcare Limited
99 Great South Road

Xtech Group Limited
35a Staveley Avenue