Shortcuts

Tiakina Te Taiao Limited

Type: NZ Limited Company (Ltd)
9429033782829
NZBN
1880331
Company Number
Registered
Company Status
095303773
GST Number
No Abn Number
Australian Business Number
S955940
Industry classification code
Community Based Multifunctional Activity Nec
Industry classification description
Current address
99 Atawhai Drive
Nelson
Other address (Address For Share Register) used since 22 May 2008
50 Vanguard Street
Nelson
Nelson 7010
New Zealand
Other address (Address For Share Register) used since 18 Jun 2021
Suite 1, 23 Alma Street
Nelson
Nelson 7010
New Zealand
Postal & office & delivery address used since 12 Jul 2022

Tiakina Te Taiao Limited, a registered company, was started on 02 Nov 2006. 9429033782829 is the number it was issued. "Community based multifunctional activity nec" (business classification S955940) is how the company has been categorised. This company has been supervised by 27 directors: Michael Ingram - an active director whose contract began on 02 Nov 2006,
Andrew Stephens - an active director whose contract began on 06 Jul 2016,
Renee Ailsa Thomas - an active director whose contract began on 27 Jul 2019,
Aneika Young - an active director whose contract began on 06 Sep 2019,
Caroline Tuo Palmer - an active director whose contract began on 20 Dec 2022.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 4 addresses the company registered, namely: Suite 1, 23 Alma Street, Nelson, Nelson, 7010 (registered address),
Suite 1, 23 Alma Street, Nelson, Nelson, 7010 (physical address),
Suite 1, 23 Alma Street, Nelson, Nelson, 7010 (service address),
Suite 1, 23 Alma Street, Nelson, Nelson, 7010 (postal address) among others.
Tiakina Te Taiao Limited had been using 23 Alma Street, Nelson as their registered address until 20 Jul 2022.
A total of 6 shares are issued to 6 shareholders (6 groups). The first group is comprised of 1 share (16.67%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (16.67%). Lastly the next share allotment (1 share 16.67%) made up of 1 entity.

Addresses

Other active addresses

Address #4: Suite 1, 23 Alma Street, Nelson, Nelson, 7010 New Zealand

Registered & physical & service address used from 20 Jul 2022

Principal place of activity

Suite 1, 23 Alma Street, Nelson, Nelson, 7010 New Zealand


Previous addresses

Address #1: 23 Alma Street, Nelson, 7010 New Zealand

Registered & physical address used from 17 May 2022 to 20 Jul 2022

Address #2: 50 Vanguard Street, Nelson, Nelson, 7010 New Zealand

Registered & physical address used from 28 Jun 2021 to 17 May 2022

Address #3: 99 Atawhai Drive, Atawhai, Nelson, 7010 New Zealand

Registered address used from 14 Jun 2019 to 28 Jun 2021

Address #4: 99 Atawhai Drive, Atawhai, Nelson, 7010 New Zealand

Physical address used from 12 Jul 2011 to 28 Jun 2021

Address #5: 99 Atawhai Drive, Nelson, 7010 New Zealand

Physical address used from 11 Jul 2011 to 12 Jul 2011

Address #6: 99 Atawhai Drive, Atawhai, Nelson, 7010 New Zealand

Registered address used from 11 Jul 2011 to 14 Jun 2019

Address #7: C/whakatu Marae, 99 Atawhai Drive, Nelson, 7010 New Zealand

Registered & physical address used from 08 Jul 2011 to 11 Jul 2011

Address #8: C/whakatu Marea, 99 Atawhai Drive, Nelson New Zealand

Registered address used from 29 May 2008 to 08 Jul 2011

Address #9: 99 Atawhai Drive, Nelson New Zealand

Physical address used from 29 May 2008 to 08 Jul 2011

Address #10: 5 Duncan Street, Port Nelson

Physical & registered address used from 02 Nov 2006 to 29 May 2008

Contact info
64 27 5467842
Phone
64 27 6661640
18 Jun 2021 Cellphone
64 3 2655565
14 Jul 2020 Office
manager@tiakina.co.nz
12 Jul 2022 nzbn-reserved-invoice-email-address-purpose
manager@tiakina.co.nz
06 Aug 2019 Manager
www.tiakina.co.nz
06 Aug 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 6

Annual return filing month: June

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Other (Other) Te Atiawa O Te Waka-a-maui Trust Waikawa Marina
Picton
7220
New Zealand
Shares Allocation #2 Number of Shares: 1
Entity Ngati Rarua - Atiawa Iwi Trust Board 72 Trafalgar Street
Nelson
Shares Allocation #3 Number of Shares: 1
Entity Ngati Rarua Iwi Trust Blenheim
Shares Allocation #4 Number of Shares: 1
Entity Ngati Koata Trust Nelson
Shares Allocation #5 Number of Shares: 1
Other (Other) Wakatu Incorporation Montgomery Square
Nelson
7010
New Zealand
Shares Allocation #6 Number of Shares: 1
Other (Other) Ngati Tama Ki Te Waipounamu Trust - Maori Land Act Nelson South
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Te Atiawa O Te Waka-a-maui Trust Waikawa
Picton
7220
New Zealand
Entity Te Atiawa Manawhenua Ki Te Tau Ihu Trust
Company Number: 610596
Entity Ngati Tama Manawhenua Ki Te Tau Ihu Trust
Company Number: 574867
Entity Ngati Tama Manawhenua Ki Te Tau Ihu Trust
Company Number: 574867
Entity Te Atiawa Manawhenua Ki Te Tau Ihu Trust
Company Number: 610596
Directors

Michael Ingram - Director

Appointment date: 02 Nov 2006

Address: Richmond, 7020 New Zealand

Address used since 14 Jul 2020

Address: Montgomery Square, Nelson, 7010 New Zealand

Address used since 30 Jun 2016


Andrew Stephens - Director

Appointment date: 06 Jul 2016

Address: Rd 1, Nelson, 7071 New Zealand

Address used since 06 Jul 2016


Renee Ailsa Thomas - Director

Appointment date: 27 Jul 2019

Address: Rd 2, Motueka, 7197 New Zealand

Address used since 27 Jul 2019


Aneika Young - Director

Appointment date: 06 Sep 2019

Address: Enner Glynn, Nelson, 7011 New Zealand

Address used since 06 Sep 2019


Caroline Tuo Palmer - Director

Appointment date: 20 Dec 2022

Address: Breaker Bay, Wellington, 6022 New Zealand

Address used since 20 Dec 2022


Justin William Carter - Director

Appointment date: 12 Apr 2023

Address: Washington Valley, Nelson, 7010 New Zealand

Address used since 12 Apr 2023


Thomas Mark Speers - Director (Inactive)

Appointment date: 31 Mar 2022

Termination date: 01 Sep 2022

Address: The Wood, Nelson, 7010 New Zealand

Address used since 31 Mar 2022


Justin Carter - Director (Inactive)

Appointment date: 29 Jun 2021

Termination date: 31 Mar 2022

Address: Washington Valley, Nelson, 7010 New Zealand

Address used since 29 Jun 2021


Darcel Rickard - Director (Inactive)

Appointment date: 26 Feb 2019

Termination date: 18 Jun 2021

Address: Rd 3, Raglan, 3297 New Zealand

Address used since 26 Feb 2019


Russell Thomas - Director (Inactive)

Appointment date: 02 Nov 2006

Termination date: 06 Sep 2019

Address: Stoke, Nelson, 7011 New Zealand

Address used since 18 May 2010


Rima Piggott - Director (Inactive)

Appointment date: 16 Oct 2014

Termination date: 26 Jul 2019

Address: Motueka, Motueka, 7120 New Zealand

Address used since 16 Oct 2014


Daren Tamaiti Horne - Director (Inactive)

Appointment date: 28 Jan 2017

Termination date: 19 Jun 2019

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 28 Jan 2017


Adrienne Kenney - Director (Inactive)

Appointment date: 24 Apr 2017

Termination date: 15 May 2018

Address: Whangamoa, Nelson, 7071 New Zealand

Address used since 24 Apr 2017


Michael Shane Elkington - Director (Inactive)

Appointment date: 23 Sep 2015

Termination date: 24 Apr 2017

Address: Nelson, 7010 New Zealand

Address used since 23 Sep 2015


John Katene - Director (Inactive)

Appointment date: 01 May 2011

Termination date: 28 Jan 2017

Address: Motueka, Motueka, 7120 New Zealand

Address used since 01 May 2011


Moetu Stephens - Director (Inactive)

Appointment date: 01 Nov 2008

Termination date: 30 Mar 2016

Address: Nelson, New Zealand

Address used since 01 Nov 2008


Matthew Hippolite - Director (Inactive)

Appointment date: 16 Oct 2014

Termination date: 23 Sep 2015

Address: 173 Vickerman Street, Nelson, 7010 New Zealand

Address used since 16 Oct 2014


John Morgan - Director (Inactive)

Appointment date: 02 Nov 2006

Termination date: 16 Oct 2014

Address: Motueka, Motueka, 7120 New Zealand

Address used since 18 May 2010


Noela May Pohe Mcgregor - Director (Inactive)

Appointment date: 27 May 2014

Termination date: 16 Oct 2014

Address: Toi Toi, Nelson, 7010 New Zealand

Address used since 27 May 2014


Frank Hippolite - Director (Inactive)

Appointment date: 29 Oct 2012

Termination date: 20 Feb 2014

Address: Takapuwahia, Porirua, 5022 New Zealand

Address used since 29 Oct 2012


Marlin Elkington - Director (Inactive)

Appointment date: 07 Dec 2009

Termination date: 29 Oct 2012

Address: Nelson,

Address used since 07 Dec 2009


Larry Bailey - Director (Inactive)

Appointment date: 30 Mar 2009

Termination date: 01 May 2011

Address: Motueka,

Address used since 30 Mar 2009


Jim Tehau Hintze Elkington - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 20 Jul 2009

Address: Nelson,

Address used since 01 Jul 2008


Fred Te Miha - Director (Inactive)

Appointment date: 02 Nov 2006

Termination date: 01 Nov 2008

Address: Motueka,

Address used since 02 Nov 2006


Allen Hippolite - Director (Inactive)

Appointment date: 24 Nov 2006

Termination date: 01 Jul 2008

Address: Nelson,

Address used since 24 Nov 2006


Trevor Wilson - Director (Inactive)

Appointment date: 02 Nov 2006

Termination date: 01 Jan 2008

Address: Nelson,

Address used since 02 Nov 2006


Dion Paul - Director (Inactive)

Appointment date: 02 Nov 2006

Termination date: 24 Nov 2006

Address: Nelson,

Address used since 02 Nov 2006

Similar companies

HŌkai Nuku Limited
171 Rutherford Street

Idcare Limited
Level 15, 171 Featherston Street

Sarah Doherty Limited
21a Chelmsford Street

Suburban Limited
31 Abbott Street

Te Ara Mahi (nelson) Limited
Level 2, 241 Hardy Street

Zeli Limited
77 South Karori Road