Shortcuts

KĀhui TŪ Kaha Limited

Type: NZ Limited Company (Ltd)
9429034400333
NZBN
1739967
Company Number
Registered
Company Status
92401693
GST Number
No Abn Number
Australian Business Number
Q879020
Industry classification code
Community And Non-residential Care Service Nec
Industry classification description
Q879010
Industry classification code
Adult Day Care Centre Operation
Industry classification description
Q840210
Industry classification code
Psychiatric Hospital And Psychiatric Service Nec
Industry classification description
Current address
Po Box 74270
Greenlane
Auckland 1051
New Zealand
Postal address used since 01 Aug 2019
Ground Floor, 650 Great South Road
Ellerslie
Auckland 1542
New Zealand
Physical & registered & service address used since 22 Oct 2019
Ground Floor, 650 Great South Road
Ellerslie
Auckland 1542
New Zealand
Office & delivery address used since 03 Jul 2020

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.

Addresses

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

Contact info
64 09 5314040
01 Aug 2019 Phone
accounts@kahuitukaha.co.nz
03 Jul 2020 Email
accounts@kahuitukaha.co.nz
01 Aug 2019 nzbn-reserved-invoice-email-address-purpose
http://kahuitukaha.co.nz/
01 Aug 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Wilcox, Glenn Joseph Pukekohe
Pukekohe
2120
New Zealand
Individual Glavish, Rangimarie Naida Ranui
Auckland
0612
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harrison, Henry Philip Holder Camperdown
Nsw
2050
Australia
Individual Guy, Robin William Avondale
Auckland

New Zealand
Entity Baptist Action
Company Number: 826982
Entity Baptist Action
Company Number: 826982
Individual Mccabe, Kay Gwendoline Morningside
Auckland
1025
New Zealand
Individual Sealy-fisher, Vanessa Manurewa
Auckland
2102
New Zealand
Individual Beatson, Heather 256 Glengarry Road
Oratia, Auckland

New Zealand
Individual Gordon, Ian Ronald Saint Johns
Auckland
1072
New Zealand

Ultimate Holding Company

Affinity Services Charitable Trust
Name
Charitable_trust
Type
NZ
Country of origin
300 Great South Road
Greenlane
Auckland 1051
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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