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.
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
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 | Period |
|---|---|---|---|
| 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 |
22 Jun 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Horo, Leanne Kuraroa |
Rahotu Opunake 4684 Norfolk Island |
07 Jun 2017 - 22 Jun 2017 |
| Individual | Tamati, Te Aroaro O Paritutu Fiona Patricia |
Moturoa New Plymouth 4310 New Zealand |
07 Jun 2017 - 22 Jun 2017 |
| Individual | England, Robert Lewis |
Eltham |
04 Sep 2006 - 27 Jun 2010 |
| Individual | Harrison, Daniel Peter |
Northcote Point Auckland 1067 New Zealand |
07 Jun 2017 - 22 Jun 2017 |
| Individual | Walden, Kevin Tokatumoana Ross |
Oakura Oakura 4314 New Zealand |
07 Jun 2017 - 22 Jun 2017 |
| Individual | Tamatea, David Allan |
Opunake 4645 New Zealand |
07 Jun 2017 - 22 Jun 2017 |
| Individual | Mulligan, Wayne Thomas |
Khandallah Wellington 6035 New Zealand |
07 Jun 2017 - 22 Jun 2017 |
| Other | Null - Taranaki Iwi Trust | 16 Sep 2006 - 07 Jun 2017 | |
| Director | Kevin Tokatumoana Ross Walden |
Oakura Oakura 4314 New Zealand |
07 Jun 2017 - 22 Jun 2017 |
| Other | Taranaki Iwi Trust | 16 Sep 2006 - 07 Jun 2017 |
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
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