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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Individual | Pihama, Kumeroa |
Ngaruawahia Ngaruawahia 3720 New Zealand |
18 Feb 2025 - |
| Individual | White, Anaru Parker |
Bell Block New Plymouth 4312 New Zealand |
05 Jun 2024 - |
| Individual | Ritai, Damon Paul |
Whalers Gate New Plymouth 4310 New Zealand |
04 Oct 2018 - |
| Individual | Kopu, Shelley Jane |
Henderson Auckland 0612 New Zealand |
14 Feb 2017 - |
| Director | Poutu, Liana Huia |
Rd 3 New Plymouth 4373 New Zealand |
14 Feb 2017 - |
| Individual | Wano, Wharehoka |
Strandon New Plymouth 4312 New Zealand |
30 May 2011 - |
| Individual | Skelton, Kim |
Wilton Wellington New Zealand |
21 May 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Tamati, Howard Kevin |
Moturoa New Plymouth 4310 New Zealand |
04 Oct 2018 - 18 Feb 2025 |
| Individual | Tamati, Howard Kevin |
Moturoa New Plymouth 4310 New Zealand |
04 Oct 2018 - 18 Feb 2025 |
| Individual | Eriwata, Donna |
Waitara |
11 Sep 2006 - 27 Jun 2010 |
| Individual | Panoho, Amokura Huia Angeline |
Avondale Auckland 1026 New Zealand |
04 Oct 2018 - 05 Jun 2024 |
| Individual | Keenan, Wikitoria |
New Plymouth New Zealand |
11 Sep 2006 - 21 Mar 2014 |
| Individual | Knuckey, Grant |
Bell Block New Plymouth 4312 New Zealand |
11 Sep 2006 - 30 May 2011 |
| Individual | Denness, Kura |
Welbourn New Plymouth 4312 New Zealand |
21 May 2010 - 04 Oct 2018 |
| Individual | Nicholas, William Gary |
Silverstream Upper Hutt 5019 New Zealand |
14 Feb 2017 - 04 Oct 2018 |
| Individual | Skipper, Kirsty Rochelle Dennise |
Waitara Waitara 4320 New Zealand |
21 Mar 2014 - 14 Feb 2017 |
| Individual | Williams, Andrea |
New Plymouth New Zealand |
21 May 2010 - 14 Feb 2017 |
| Individual | Ritai, Mitchell |
Strandon New Plymouth 4312 New Zealand |
30 May 2011 - 21 Mar 2014 |
| Individual | Tupe, Pereni |
Waitara 4383 |
11 Sep 2006 - 27 Jun 2010 |
| Individual | Anderson, Paul Francis |
New Plymouth |
14 Jun 2006 - 27 Jun 2010 |
| Individual | Tamati, Miki |
Rd 3 New Plymouth New Zealand |
21 May 2010 - 30 May 2011 |
| Individual | Keenan, Shaun Joseph |
Stratford Stratford 4332 New Zealand |
21 Mar 2014 - 13 Jun 2018 |
| Individual | Moeahu, Peter |
New Plymouth 4383 |
11 Sep 2006 - 27 Jun 2010 |
| Individual | Kingi, Maria |
Waitara 4320 |
11 Sep 2006 - 27 Jun 2010 |
| Individual | Bisson, Allen |
Waitara 4383 |
11 Sep 2006 - 27 Jun 2010 |
| Individual | Holswich, Keith |
New Plymouth New Zealand |
21 May 2010 - 14 Feb 2017 |
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
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