Te Potiki National Trust Limited, a registered company, was launched on 23 Feb 2007. 9429033600512 is the NZ business identifier it was issued. The company has been managed by 7 directors: Paul John Tohi Te Ururangi Tapsell - an active director whose contract started on 23 Feb 2007,
Christine Rachel Woods - an active director whose contract started on 06 Dec 2008,
Acushla Deanne Sciascia - an active director whose contract started on 17 Sep 2015,
Paul Martin Voigt - an active director whose contract started on 26 Jun 2019,
Peter Brian Dowling - an inactive director whose contract started on 05 Dec 2008 and was terminated on 23 Dec 2022.
Updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: 36 Norfolk Street, Saint Clair, Dunedin, 9012 (type: postal, office).
Te Potiki National Trust Limited had been using 783 West Coast Road, Oratia, Auckland as their physical address up until 07 Nov 2022.
One entity controls all company shares (exactly 1 share) - Tapsell, Paul John Tohi Te Ururangi - located at 9012, Milford, Auckland.
Principal place of activity
783 West Coast Road, Oratia, Auckland, 0604 New Zealand
Previous addresses
Address #1: 783 West Coast Road, Oratia, Auckland, 0604 New Zealand
Physical & registered address used from 20 Apr 2012 to 07 Nov 2022
Address #2: 783 West Coast Road, Oratia, Auckland 0604 New Zealand
Physical & registered address used from 06 Jan 2009 to 20 Apr 2012
Address #3: James Henare Maori Research Center, University Of Auckland, Wynyard Street
Physical address used from 19 May 2008 to 06 Jan 2009
Address #4: James Henare Maori Research Center, University Of Auckland, Auckland City Campus, Wynyard Street
Registered address used from 19 May 2008 to 06 Jan 2009
Address #5: C/-chapman Tripp Sheffield Young, Level 35, 23-29 Albert Street, Auckland
Registered & physical address used from 23 Feb 2007 to 19 May 2008
Basic Financial info
Total number of Shares: 1
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Tapsell, Paul John Tohi Te Ururangi |
Milford Auckland 0620 New Zealand |
23 Feb 2007 - |
Paul John Tohi Te Ururangi Tapsell - Director
Appointment date: 23 Feb 2007
Address: Milford, Auckland, 0620 New Zealand
Address used since 23 Feb 2007
Christine Rachel Woods - Director
Appointment date: 06 Dec 2008
Address: Rd 3, Papakura, 2583 New Zealand
Address used since 16 Apr 2010
Acushla Deanne Sciascia - Director
Appointment date: 17 Sep 2015
Address: Whitby, Porirua, 5024 New Zealand
Address used since 17 Sep 2015
Paul Martin Voigt - Director
Appointment date: 26 Jun 2019
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 26 Jun 2019
Peter Brian Dowling - Director (Inactive)
Appointment date: 05 Dec 2008
Termination date: 23 Dec 2022
Address: Oratia, Auckland, 0604 New Zealand
Address used since 02 Apr 2014
Aaron Michael Moka Apiti - Director (Inactive)
Appointment date: 28 Jun 2010
Termination date: 20 May 2013
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 28 Jun 2010
Rereata Makiha - Director (Inactive)
Appointment date: 05 Dec 2008
Termination date: 30 Jul 2012
Address: 13 Domain Road, Weymouth, Manukau, 2103 New Zealand
Address used since 16 Apr 2010
Maori Maps Limited
783 West Coast Road
Oratia Media Limited
783 West Coast Road
PĀ To Plate Limited
783 West Coast Road
Art In Motion
785 West Coast Road
Ppio Limited
752 West Coast Road
New Zealand Republic Incorporated
773 West Coast Road