Tara-Iti Limited, a registered company, was registered on 06 Sep 2006. 9429033972602 is the NZ business number it was issued. "Olive growing" (business classification A013710) is how the company was categorised. The company has been run by 4 directors: Jessica Jane Mitchell - an active director whose contract started on 29 Nov 2024,
Marc Leon Mitchell - an active director whose contract started on 29 Nov 2024,
John Melville Wellsted Russell - an inactive director whose contract started on 06 Sep 2006 and was terminated on 29 Nov 2024,
Mildred Anne Russell - an inactive director whose contract started on 06 Sep 2006 and was terminated on 29 Nov 2024.
Last updated on 24 May 2025, BizDb's database contains detailed information about 1 address: 24 Seacliffe Avenue, Belmont, Auckland, 0622 (types include: registered, service).
Tara-Iti Limited had been using 10 The Esplanade, Castor Bay, North Shore as their registered address up to 12 Aug 2011.
All company shares (100 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Tompkins Wake Trustees 2023 Limited (an entity) located at Hamilton Central, Hamilton postcode 3204,
Mitchell, Jessica Jane (an individual) located at Belmont, Auckland postcode 0622,
Mitchell, Marc Leon (an individual) located at Belmont, Auckland postcode 0622.
Principal place of activity
10 The Esplanade, Castor Bay, Auckland, 0620 New Zealand
Previous address
Address #1: 10 The Esplanade, Castor Bay, North Shore New Zealand
Registered & physical address used from 06 Sep 2006 to 12 Aug 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 09 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Tompkins Wake Trustees 2023 Limited Shareholder NZBN: 9429051099961 |
Hamilton Central Hamilton 3204 New Zealand |
02 Dec 2024 - |
| Individual | Mitchell, Jessica Jane |
Belmont Auckland 0622 New Zealand |
02 Dec 2024 - |
| Individual | Mitchell, Marc Leon |
Belmont Auckland 0622 New Zealand |
02 Dec 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Russell, Mildred Anne |
Castor Bay North Shore City, Auckland 0620 |
19 Apr 2011 - 02 Dec 2024 |
| Individual | Russell, John Melville Wellsted |
Castor Bay North Shore |
06 Sep 2006 - 02 Dec 2024 |
| Individual | Russell, John Melville Wellsted |
Castor Bay North Shore |
06 Sep 2006 - 02 Dec 2024 |
| Individual | Russell, John Melville Wellsted |
Castor Bay North Shore |
06 Sep 2006 - 02 Dec 2024 |
| Individual | Murray, David Neil |
Castor Bay North Shore City 0620 New Zealand |
19 Apr 2011 - 03 Aug 2021 |
| Other | Rahopara Trust | 06 Sep 2006 - 06 Sep 2006 | |
| Individual | Russell, Mildred Anne |
Castor Bay |
06 Sep 2006 - 27 Jun 2010 |
| Other | Null - Rahopara Trust | 06 Sep 2006 - 06 Sep 2006 |
Jessica Jane Mitchell - Director
Appointment date: 29 Nov 2024
Address: Belmont, Auckland, 0622 New Zealand
Address used since 29 Nov 2024
Marc Leon Mitchell - Director
Appointment date: 29 Nov 2024
Address: Belmont, Auckland, 0622 New Zealand
Address used since 29 Nov 2024
John Melville Wellsted Russell - Director (Inactive)
Appointment date: 06 Sep 2006
Termination date: 29 Nov 2024
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 07 Aug 2015
Mildred Anne Russell - Director (Inactive)
Appointment date: 06 Sep 2006
Termination date: 29 Nov 2024
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 07 Aug 2015
Plan A Investments Limited
16 The Esplanade
Plan A Limited
16 The Esplanade
Clever Buying Limited
16 The Esplanade
Silver Fern Living Limited
16 The Esplanade
Twice Shy Limited
1 / 14 The Esplanade
Bay Maritime Limited
2/14 The Esplanade
Bagnal Nz Limited
15 Portsea Place
Casa Leopardi Limited
32 John Street
Divinity Olives Limited
106 Archers Rd
Evergreen Olive Estate Limited
8/62 Paul Matthews Road
Mahurangi Olives Limited
1 B Bath St
Serendipity Estates Limited
1/27 Calliope Road