Shortcuts

Te Potiki National Trust Limited

Type: NZ Limited Company (Ltd)
9429033600512
NZBN
1910117
Company Number
Registered
Company Status
99146591
GST Number
No Abn Number
Australian Business Number
Current address
36 Norfolk Street
Saint Clair
Dunedin 9012
New Zealand
Registered & physical & service address used since 07 Nov 2022
36 Norfolk Street
Saint Clair
Dunedin 9012
New Zealand
Postal & office & delivery address used since 20 Dec 2022

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.

Addresses

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

Contact info
64 9 8148993
Phone
64 21 2798677
20 Dec 2022
pita@maorimaps.com
Email
paora@takarangi.co.nz
20 Dec 2022 nzbn-reserved-invoice-email-address-purpose
www.maorimaps.com
08 Apr 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 1
Individual Tapsell, Paul John Tohi Te Ururangi Milford
Auckland
0620
New Zealand
Directors

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

Nearby companies

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