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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Albert, Mahaki |
Papatoetoe Auckland 2025 New Zealand |
08 Nov 2019 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Takerei, William |
Papatoetoe Auckland 2025 New Zealand |
08 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Whare Tiaki Hauora Trust Company Number: 2105273 |
Grey Lynn Auckland |
10 Mar 2008 - 01 Aug 2019 |
Other | Whare Tiaki Hauora Trust |
Favona Auckland 2024 New Zealand |
01 Aug 2019 - 08 Nov 2019 |
Entity | Whare Tiaki Hauora Trust Company Number: 2105273 |
Grey Lynn Auckland |
10 Mar 2008 - 01 Aug 2019 |
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
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
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