Kāhui Tū Kaha Limited, a registered company, was registered on 06 Dec 2005. 9429034400333 is the business number it was issued. "Community and non-residential care service nec" (business classification Q879020) is how the company has been categorised. The company has been supervised by 30 directors: Michael Smyth - an active director whose contract began on 23 Jun 2009,
Andrew Mitchell - an active director whose contract began on 01 Dec 2009,
Prudence Tamatekapua - an active director whose contract began on 16 Mar 2017,
Junsheng Wang - an active director whose contract began on 04 Apr 2018,
Monique Pihema - an active director whose contract began on 02 May 2018.
Last updated on 02 Apr 2024, the BizDb database contains detailed information about 3 addresses this company registered, namely: Ground Floor, 650 Great South Road, Ellerslie, Auckland, 1542 (office address),
Ground Floor, 650 Great South Road, Ellerslie, Auckland, 1542 (delivery address),
Ground Floor, 650 Great South Road, Ellerslie, Auckland, 1542 (physical address),
Ground Floor, 650 Great South Road, Ellerslie, Auckland, 1542 (registered address) among others.
Kāhui Tū Kaha Limited had been using Level 1, 300 Great South Road, Greenlane, Auckland as their registered address until 22 Oct 2019.
Previous names for this company, as we found at BizDb, included: from 06 Dec 2005 to 01 Sep 2017 they were called Affinity Services Limited.
All shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Wilcox, Glenn Joseph (an individual) located at Pukekohe, Pukekohe postcode 2120,
Glavish, Rangimarie Naida (an individual) located at Ranui, Auckland postcode 0612.
Principal place of activity
Ground Floor, 650 Great South Road, Ellerslie, Auckland, 1542 New Zealand
Previous addresses
Address #1: Level 1, 300 Great South Road, Greenlane, Auckland, 1542 New Zealand
Registered & physical address used from 16 Nov 2010 to 22 Oct 2019
Address #2: 17 Sultan Street, Ellerslie, Auckland New Zealand
Physical & registered address used from 30 Nov 2006 to 16 Nov 2010
Address #3: 17 Sultant Street, Ellerslie, Auckland
Registered & physical address used from 05 Sep 2006 to 30 Nov 2006
Address #4: 130 New North Road, Mt Eden, Auckland
Registered & physical address used from 06 Dec 2005 to 05 Sep 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Wilcox, Glenn Joseph |
Pukekohe Pukekohe 2120 New Zealand |
11 Nov 2016 - |
Individual | Glavish, Rangimarie Naida |
Ranui Auckland 0612 New Zealand |
11 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harrison, Henry Philip Holder |
Camperdown Nsw 2050 Australia |
02 Jul 2012 - 11 Nov 2016 |
Individual | Guy, Robin William |
Avondale Auckland New Zealand |
06 Mar 2007 - 11 Nov 2016 |
Entity | Baptist Action Company Number: 826982 |
06 Dec 2005 - 27 Jun 2010 | |
Entity | Baptist Action Company Number: 826982 |
06 Dec 2005 - 27 Jun 2010 | |
Individual | Mccabe, Kay Gwendoline |
Morningside Auckland 1025 New Zealand |
22 Aug 2016 - 11 Nov 2016 |
Individual | Sealy-fisher, Vanessa |
Manurewa Auckland 2102 New Zealand |
22 Aug 2016 - 11 Nov 2016 |
Individual | Beatson, Heather |
256 Glengarry Road Oratia, Auckland New Zealand |
06 Mar 2007 - 04 Jul 2013 |
Individual | Gordon, Ian Ronald |
Saint Johns Auckland 1072 New Zealand |
05 Nov 2010 - 22 Aug 2016 |
Ultimate Holding Company
Michael Smyth - Director
Appointment date: 23 Jun 2009
Address: Prince's Wharf, Quay Street,, Auckland, 1010 New Zealand
Address used since 23 Jun 2009
Andrew Mitchell - Director
Appointment date: 01 Dec 2009
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 01 Dec 2009
Prudence Tamatekapua - Director
Appointment date: 16 Mar 2017
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 16 Mar 2017
Junsheng Wang - Director
Appointment date: 04 Apr 2018
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 04 Apr 2018
Monique Pihema - Director
Appointment date: 02 May 2018
Address: Orakei, Auckland, 1071 New Zealand
Address used since 02 May 2018
Martin Uruamo Mariassouce - Director
Appointment date: 03 Feb 2022
Address: Kawhia, 3889 New Zealand
Address used since 03 Feb 2022
Brennan Rigby - Director (Inactive)
Appointment date: 07 Dec 2020
Termination date: 24 Mar 2023
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 07 Dec 2020
Leisa Waimarama Nathan - Director (Inactive)
Appointment date: 01 Sep 2015
Termination date: 07 Sep 2020
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 01 Sep 2015
Bradley Edward Tamahae Walker - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 19 Feb 2018
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 22 Sep 2014
Shashi Kumar - Director (Inactive)
Appointment date: 20 May 2013
Termination date: 11 Aug 2017
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 20 May 2013
Fuimaono Taulauniu Tuiasau - Director (Inactive)
Appointment date: 20 May 2013
Termination date: 07 Mar 2017
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 22 Sep 2014
Ashley Grant Barratt - Director (Inactive)
Appointment date: 17 Mar 2015
Termination date: 01 Mar 2017
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 17 Mar 2015
Wayne Blisset - Director (Inactive)
Appointment date: 20 May 2013
Termination date: 11 Jun 2015
Address: Cable Bay, 0420 New Zealand
Address used since 20 May 2013
Vicki Margaret Nuttall - Director (Inactive)
Appointment date: 01 Nov 2010
Termination date: 16 Dec 2014
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 01 Nov 2010
Kay Gwendoline Mccabe - Director (Inactive)
Appointment date: 01 Nov 2006
Termination date: 30 Jun 2014
Address: Avondale, Auckland,
Address used since 01 Nov 2006
Shoba Nayar - Director (Inactive)
Appointment date: 09 Jul 2012
Termination date: 16 Dec 2013
Address: Northcote, North Shore City, Auckland, 0627 New Zealand
Address used since 09 Jul 2012
Deirdre Ann Mulligan - Director (Inactive)
Appointment date: 01 Nov 2010
Termination date: 18 Feb 2013
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Nov 2010
Hashem Slaimankhel - Director (Inactive)
Appointment date: 13 Aug 2012
Termination date: 12 Nov 2012
Address: Epsom, Auckland, New Zealand
Address used since 13 Aug 2012
Marcelle Therese Kiely - Director (Inactive)
Appointment date: 04 Mar 2009
Termination date: 31 Jul 2012
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 04 Mar 2009
Henry Philip Holder Harrison - Director (Inactive)
Appointment date: 01 Nov 2006
Termination date: 05 Dec 2011
Address: Mt Cook, Wellington 6021,
Address used since 01 Nov 2006
John Maxwell Raeburn - Director (Inactive)
Appointment date: 01 Nov 2006
Termination date: 04 Oct 2010
Address: Devonport 0624,
Address used since 01 Nov 2006
Ian Ronald Gordon - Director (Inactive)
Appointment date: 01 Nov 2006
Termination date: 07 Jun 2010
Address: Auckland, 1072 New Zealand
Address used since 16 Jul 2010
Billie Harbidge - Director (Inactive)
Appointment date: 07 Apr 2008
Termination date: 07 May 2010
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 07 Apr 2008
John Francis Smith - Director (Inactive)
Appointment date: 01 Nov 2006
Termination date: 17 Apr 2009
Address: Glenfield, Auckland,
Address used since 01 Nov 2006
Tautoko Witika - Director (Inactive)
Appointment date: 04 Dec 2006
Termination date: 10 Sep 2008
Address: Glen Innes, Auckland,
Address used since 04 Dec 2006
Mark James Gosche - Director (Inactive)
Appointment date: 01 Nov 2006
Termination date: 12 Nov 2007
Address: Mt Wellington, Auckland,
Address used since 01 Nov 2006
Moera Grace - Director (Inactive)
Appointment date: 01 Nov 2006
Termination date: 21 Mar 2007
Address: Campbells Bay, Auckland,
Address used since 01 Nov 2006
Mark Alan Taylor - Director (Inactive)
Appointment date: 06 Dec 2005
Termination date: 01 Nov 2006
Address: Torbay, Auckland,
Address used since 06 Dec 2005
Stuart Douglas Hight - Director (Inactive)
Appointment date: 06 Dec 2005
Termination date: 01 Nov 2006
Address: Kumeu,
Address used since 06 Dec 2005
Keith Raymond Rushbrook - Director (Inactive)
Appointment date: 06 Dec 2005
Termination date: 01 Nov 2006
Address: Howick, Auckland,
Address used since 06 Dec 2005
Malologa Trust
Level 3
Cossiga Australia Pty Limited
8 Stanway Place
District 6 Limited
Level 3, Building 10
Federal Pacific Group Nominees Limited
1st Fl, Bldg 5, 660-670 Great South Road
Federal Pacific Group Limited
1st Floor, Bldg 5, 660-670 Gt Sth Road
South British Capital Limited
1st Floor, Bldg 5
Autism Solutions Limited
41 Lewisham Street
Care On Call Limited
Level 5,128 Broadway
Childfund New Zealand Limited
Unit 6 D
Emerge Aotearoa Limited
320 Ti Rakau Drive
Encompass Care Limited
72a Kaurilands Road
New-clarity Limited
26a Lloyd Avenue