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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Other (Other) | Te Atiawa O Te Waka-a-maui Trust |
Waikawa Marina Picton 7220 New Zealand |
24 May 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity | Ngati Rarua - Atiawa Iwi Trust Board |
72 Trafalgar Street Nelson |
02 Nov 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Entity | Ngati Rarua Iwi Trust |
Blenheim |
02 Nov 2006 - |
Shares Allocation #4 Number of Shares: 1 | |||
Entity | Ngati Koata Trust |
Nelson |
02 Nov 2006 - |
Shares Allocation #5 Number of Shares: 1 | |||
Other (Other) | Wakatu Incorporation |
Montgomery Square Nelson 7010 New Zealand |
02 Nov 2006 - |
Shares Allocation #6 Number of Shares: 1 | |||
Other (Other) | Ngati Tama Ki Te Waipounamu Trust - Maori Land Act |
Nelson South Nelson 7010 New Zealand |
08 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Te Atiawa O Te Waka-a-maui Trust |
Waikawa Picton 7220 New Zealand |
08 Jul 2014 - 19 Jun 2019 |
Entity | Te Atiawa Manawhenua Ki Te Tau Ihu Trust Company Number: 610596 |
02 Nov 2006 - 08 Jul 2014 | |
Entity | Ngati Tama Manawhenua Ki Te Tau Ihu Trust Company Number: 574867 |
02 Nov 2006 - 08 Jul 2014 | |
Entity | Ngati Tama Manawhenua Ki Te Tau Ihu Trust Company Number: 574867 |
02 Nov 2006 - 08 Jul 2014 | |
Entity | Te Atiawa Manawhenua Ki Te Tau Ihu Trust Company Number: 610596 |
02 Nov 2006 - 08 Jul 2014 |
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
Whakatu Marae Committee Incorporated
99 Atawhai Drive
Te Ataarangi Ki Te Tauihu O Te Waka-a-maui Incorporated
C/o Whakatu Marae
Te Tau Ihu Limited
Flat 5
Founders School Trust
Founders Park
Newmans Milestone Association Incorporated
Founders Heritage Park
Kaycee Properties Limited
132 Atawhai Drive
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