Shortcuts

Taranaki Iwi Fisheries Limited

Type: NZ Limited Company (Ltd)
9429033893990
NZBN
1860865
Company Number
Registered
Company Status
Current address
1 Young Street
New Plymouth
New Plymouth 4310
New Zealand
Physical & registered & service address used since 28 Feb 2020

Taranaki Iwi Fisheries Limited, a registered company, was incorporated on 04 Sep 2006. 9429033893990 is the New Zealand Business Number it was issued. The company has been supervised by 12 directors: Andrew Tracy Nicholas Knight - an active director whose contract began on 05 Aug 2016,
Jaqualine Tuhi Allison King - an active director whose contract began on 15 Feb 2022,
Stephen Armstrong Jennings - an active director whose contract began on 07 Mar 2025,
Daniel Peter Harrison - an active director whose contract began on 07 Mar 2025,
Hinerangi Ada Raumati Tu'ua - an inactive director whose contract began on 23 Oct 2016 and was terminated on 07 Mar 2025.
Last updated on 26 May 2025, our database contains detailed information about 1 address: 1 Young Street, New Plymouth, New Plymouth, 4310 (types include: physical, registered).
Taranaki Iwi Fisheries Limited had been using Cnr Bayly Road & Oceanview Parade, New Plymouth as their registered address until 28 Feb 2020.
One entity controls all company shares (exactly 150 shares) - Te Kahui O Taranaki Iwi Custodian Trustee Limited - located at 4310, New Plymouth, New Plymouth.

Addresses

Previous addresses

Address: Cnr Bayly Road & Oceanview Parade, New Plymouth, 4340 New Zealand

Registered & physical address used from 15 Jun 2017 to 28 Feb 2020

Address: 78 Miranda St, Stratford New Zealand

Registered & physical address used from 25 Jul 2007 to 15 Jun 2017

Address: 6351 Surf Highway 45, Pungarehu

Registered address used from 22 Sep 2006 to 25 Jul 2007

Address: 6351, Surf Highway 45, Pungarehu

Physical address used from 22 Sep 2006 to 25 Jul 2007

Address: 195 High Street, Eltham

Physical & registered address used from 04 Sep 2006 to 22 Sep 2006

Financial Data

Basic Financial info

Total number of Shares: 150

Annual return filing month: May

Annual return last filed: 05 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 150
Entity (NZ Limited Company) Te Kahui O Taranaki Iwi Custodian Trustee Limited
Shareholder NZBN: 9429045932939
New Plymouth
New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Horo, Leanne Kuraroa Rahotu
Opunake
4684
Norfolk Island
Individual Tamati, Te Aroaro O Paritutu Fiona Patricia Moturoa
New Plymouth
4310
New Zealand
Individual England, Robert Lewis Eltham
Individual Harrison, Daniel Peter Northcote Point
Auckland
1067
New Zealand
Individual Walden, Kevin Tokatumoana Ross Oakura
Oakura
4314
New Zealand
Individual Tamatea, David Allan Opunake
4645
New Zealand
Individual Mulligan, Wayne Thomas Khandallah
Wellington
6035
New Zealand
Other Null - Taranaki Iwi Trust
Director Kevin Tokatumoana Ross Walden Oakura
Oakura
4314
New Zealand
Other Taranaki Iwi Trust
Directors

Andrew Tracy Nicholas Knight - Director

Appointment date: 05 Aug 2016

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 05 Aug 2016


Jaqualine Tuhi Allison King - Director

Appointment date: 15 Feb 2022

Address: Upper Vogeltown, New Plymouth, 4310 New Zealand

Address used since 15 Feb 2022


Stephen Armstrong Jennings - Director

Appointment date: 07 Mar 2025

Address: Rd C65, Kiambu Nairobi, 00621 Kenya

Address used since 07 Mar 2025


Daniel Peter Harrison - Director

Appointment date: 07 Mar 2025

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 07 Mar 2025


Hinerangi Ada Raumati Tu'ua - Director (Inactive)

Appointment date: 23 Oct 2016

Termination date: 07 Mar 2025

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Oct 2016


Leanne Kuraroa Horo - Director (Inactive)

Appointment date: 01 Oct 2017

Termination date: 15 Feb 2022

Address: Rahotu, 4681 New Zealand

Address used since 01 Oct 2017


Kevin Tokatumoana Ross Walden - Director (Inactive)

Appointment date: 23 Oct 2016

Termination date: 01 Oct 2017

Address: Oakura, Oakura, 4314 New Zealand

Address used since 23 Oct 2016


Wayne Thomas Mulligan - Director (Inactive)

Appointment date: 13 Sep 2006

Termination date: 27 Oct 2016

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 21 May 2015


Daniel Peter Harrison - Director (Inactive)

Appointment date: 01 Jan 2015

Termination date: 27 Oct 2016

Address: Northcote Point, Auckland, 1067 New Zealand

Address used since 01 Jan 2015


Peter Charleton - Director (Inactive)

Appointment date: 04 Dec 2006

Termination date: 25 Jul 2016

Address: Lynmouth, New Plymouth, 4310 New Zealand

Address used since 27 May 2016


Simon Rex George - Director (Inactive)

Appointment date: 19 Nov 2010

Termination date: 31 Dec 2012

Address: Foxton, Foxton, 4814 New Zealand

Address used since 19 Nov 2010


Robert Lewis England - Director (Inactive)

Appointment date: 04 Sep 2006

Termination date: 20 Feb 2007

Address: Eltham,

Address used since 04 Sep 2006

Nearby companies

Port Taranaki Limited
2-8 Bayly Road

Westgate Social Club Incorporated
2-8 Bayly Road

Frontline Ambulance Charitable Trust
68 Whiteley Street

Gannet Limited
62a Whiteley Street

Graeme-t Limited
35b Breakwater Road

Lester Management Services Limited
21a Breakwater Road