Shortcuts

Te Atiawa (taranaki) Holdings Limited

Type: NZ Limited Company (Ltd)
9429034051443
NZBN
1828794
Company Number
Registered
Company Status
Current address
19 Eliot Street
New Plymouth
New Plymouth 4310
New Zealand
Registered & physical & service address used since 16 Jun 2022
139 Devon Street West, New Plymouth
New Plymouth
New Plymouth 4310
New Zealand
Registered & service address used since 13 Jun 2024

Te Atiawa (Taranaki) Holdings Limited, a registered company, was registered on 14 Jun 2006. 9429034051443 is the number it was issued. The company has been managed by 14 directors: Tanya Kim Skelton - an active director whose contract started on 02 Dec 2016,
Adrian Taylor - an active director whose contract started on 02 Dec 2016,
Liana Huia Poutu - an active director whose contract started on 02 Dec 2016,
Mark Tume - an active director whose contract started on 02 Dec 2016,
Tristram Miles Van Der Meijden - an active director whose contract started on 10 Jun 2024.
Last updated on 22 May 2025, BizDb's database contains detailed information about 1 address: 139 Devon Street West, New Plymouth, New Plymouth, New Plymouth, 4310 (category: registered, service).
Te Atiawa (Taranaki) Holdings Limited had been using 35 Leach Street, New Plymouth, New Plymouth as their physical address up until 16 Jun 2022.
All company shares (1 share exactly) are under control of a single group consisting of 7 entities, namely:
Pihama, Kumeroa (an individual) located at Ngaruawahia, Ngaruawahia postcode 3720,
White, Anaru Parker (an individual) located at Bell Block, New Plymouth postcode 4312,
Ritai, Damon Paul (an individual) located at Whalers Gate, New Plymouth postcode 4310.

Addresses

Previous addresses

Address #1: 35 Leach Street, New Plymouth, New Plymouth, 4310 New Zealand

Physical & registered address used from 02 May 2016 to 16 Jun 2022

Address #2: 101 A Fulford Street, Lynmouth, New Plymouth, 4310 New Zealand

Registered address used from 12 May 2015 to 02 May 2016

Address #3: 101 A Fulford Street, Lynmouth, New Plymouth, 4340 New Zealand

Physical address used from 24 Feb 2012 to 02 May 2016

Address #4: 101 A Fulford Street, Lynmouth, New Plymouth, 4340 New Zealand

Registered address used from 22 Aug 2011 to 12 May 2015

Address #5: 45 Eliot Street,, Education House, New Plymouth, 4340 New Zealand

Physical address used from 08 Jun 2011 to 24 Feb 2012

Address #6: 45 Eliot Street,, Education House, New Plymouth, 4340 New Zealand

Registered address used from 08 Jun 2011 to 22 Aug 2011

Address #7: Vanburwray, 7 Liardet Street, New Plymouth Central 4310 New Zealand

Registered & physical address used from 19 May 2008 to 08 Jun 2011

Address #8: 45 Eliot Street, New Plymouth

Physical & registered address used from 19 Jan 2007 to 19 May 2008

Address #9: 1 Dawson Street, New Plymouth

Registered & physical address used from 14 Jun 2006 to 19 Jan 2007

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: March

Annual return last filed: 03 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Pihama, Kumeroa Ngaruawahia
Ngaruawahia
3720
New Zealand
Individual White, Anaru Parker Bell Block
New Plymouth
4312
New Zealand
Individual Ritai, Damon Paul Whalers Gate
New Plymouth
4310
New Zealand
Individual Kopu, Shelley Jane Henderson
Auckland
0612
New Zealand
Director Poutu, Liana Huia Rd 3
New Plymouth
4373
New Zealand
Individual Wano, Wharehoka Strandon
New Plymouth
4312
New Zealand
Individual Skelton, Kim Wilton
Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tamati, Howard Kevin Moturoa
New Plymouth
4310
New Zealand
Individual Tamati, Howard Kevin Moturoa
New Plymouth
4310
New Zealand
Individual Eriwata, Donna Waitara
Individual Panoho, Amokura Huia Angeline Avondale
Auckland
1026
New Zealand
Individual Keenan, Wikitoria New Plymouth

New Zealand
Individual Knuckey, Grant Bell Block
New Plymouth 4312

New Zealand
Individual Denness, Kura Welbourn
New Plymouth
4312
New Zealand
Individual Nicholas, William Gary Silverstream
Upper Hutt
5019
New Zealand
Individual Skipper, Kirsty Rochelle Dennise Waitara
Waitara
4320
New Zealand
Individual Williams, Andrea New Plymouth

New Zealand
Individual Ritai, Mitchell Strandon
New Plymouth
4312
New Zealand
Individual Tupe, Pereni Waitara 4383
Individual Anderson, Paul Francis New Plymouth
Individual Tamati, Miki Rd 3
New Plymouth

New Zealand
Individual Keenan, Shaun Joseph Stratford
Stratford
4332
New Zealand
Individual Moeahu, Peter New Plymouth 4383
Individual Kingi, Maria Waitara 4320
Individual Bisson, Allen Waitara 4383
Individual Holswich, Keith New Plymouth

New Zealand
Directors

Tanya Kim Skelton - Director

Appointment date: 02 Dec 2016

Address: Wilton, Wellington, 6012 New Zealand

Address used since 02 Dec 2016


Adrian Taylor - Director

Appointment date: 02 Dec 2016

Address: Lower Vogeltown, New Plymouth, 4310 New Zealand

Address used since 01 Mar 2018

Address: New Plymouth, 4310 New Zealand

Address used since 02 Dec 2016


Liana Huia Poutu - Director

Appointment date: 02 Dec 2016

Address: Rd 3, New Plymouth, 4373 New Zealand

Address used since 02 Dec 2016


Mark Tume - Director

Appointment date: 02 Dec 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 02 Dec 2016


Tristram Miles Van Der Meijden - Director

Appointment date: 10 Jun 2024

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 10 Jun 2024


Rachel Beulah Winder - Director

Appointment date: 10 Jun 2024

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 10 Jun 2024


Michael Eric Pohio - Director (Inactive)

Appointment date: 02 Dec 2016

Termination date: 30 Apr 2024

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 02 Dec 2016


Alan Tahuaroa Riwaka - Director (Inactive)

Appointment date: 24 Jul 2013

Termination date: 02 Dec 2016

Address: Maraetai, Auckland, 2018 New Zealand

Address used since 13 Feb 2015


Andrea Williams - Director (Inactive)

Appointment date: 30 Jan 2015

Termination date: 02 Dec 2016

Address: Glen Avon, New Plymouth, 4312 New Zealand

Address used since 30 Jan 2015


Peter Charles Bennett - Director (Inactive)

Appointment date: 19 Oct 2015

Termination date: 02 Dec 2016

Address: Lynmouth, New Plymouth, 4310 New Zealand

Address used since 19 Oct 2015


Adrian Taylor - Director (Inactive)

Appointment date: 17 Oct 2006

Termination date: 17 Oct 2015

Address: Vogeltown, New Plymouth, 4310 New Zealand

Address used since 04 May 2015


Kura Ann Denness - Director (Inactive)

Appointment date: 17 Oct 2006

Termination date: 01 Nov 2014

Address: New Plymouth, 4310 New Zealand

Address used since 30 May 2011


Basil Tapuke - Director (Inactive)

Appointment date: 17 Oct 2006

Termination date: 01 May 2013

Address: Miramar, Wellington, 6022 New Zealand

Address used since 30 May 2011


Paul Francis Anderson - Director (Inactive)

Appointment date: 14 Jun 2006

Termination date: 17 Oct 2006

Address: New Plymouth,

Address used since 14 Jun 2006

Nearby companies

Pkw Farms Gp Limited
35 Leach Street

Citizens Advice Bureau New Plymouth Incorporated
32 Leach Street

Dowman Investments (2005) Limited
78 Courtenay Street,

The Kiwi Butcher Shop Limited
50 Leach Street

The Sign Shop (1992) Limited
50b Leach Street

Boon Limited
131 Courtenay Street