Shortcuts

Te Puna Whanau Ora Network Alliance Limited

Type: NZ Limited Company (Ltd)
9429034815359
NZBN
1624690
Company Number
Registered
Company Status
090715445
GST Number
No Abn Number
Australian Business Number
Q851110
Industry classification code
Clinic - Medical - General Practice
Industry classification description
Current address
166 Birkdale Road
Birkdale
Auckland 0626
New Zealand
Registered & physical & service address used since 03 May 2005
Po Box 36056
Northcote
Auckland 0748
New Zealand
Postal address used since 04 Dec 2019
166 Birkdale Road
Birkdale
Auckland 0626
New Zealand
Office & delivery address used since 04 Dec 2019

Te Puna Whanau Ora Network Alliance Limited, a registered company, was started on 03 May 2005. 9429034815359 is the NZ business number it was issued. "Clinic - medical - general practice" (business classification Q851110) is how the company is classified. This company has been managed by 15 directors: John Alexander Marsden - an active director whose contract started on 03 May 2005,
Rangi Josephine Davis - an active director whose contract started on 23 Jun 2011,
Lance Norman - an active director whose contract started on 04 Dec 2012,
Luen Hoani - an active director whose contract started on 07 Dec 2021,
Murray Hardinge Painting - an active director whose contract started on 07 Dec 2021.
Last updated on 12 Mar 2024, our data contains detailed information about 1 address: Po Box 36056, Northcote, Auckland, 0748 (type: postal, office).
Previous names for the company, as we identified at BizDb, included: from 03 May 2005 to 25 May 2011 they were called Te Puna Pho Limited.
A single entity owns all company shares (exactly 100 shares) - Te Puna Hauora O Te Raki Paewhenua Society Incorporated - located at 0748, Northcote, Auckland.

Addresses

Principal place of activity

166 Birkdale Road, Birkdale, Auckland, 0626 New Zealand

Contact info
64 9 4893049
27 Nov 2018 Phone
marinam@tepuna.org.nz
Email
accounts@tepuna.org.nz
29 Nov 2023 nzbn-reserved-invoice-email-address-purpose
marina.melchor@tepuna.org.nz
29 Nov 2022 nzbn-reserved-invoice-email-address-purpose
marina.melchor@tepuna.org.nz
29 Nov 2022 Email
www.twona.org.nz
27 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 29 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity Te Puna Hauora O Te Raki Paewhenua Society Incorporated Northcote
Auckland
Directors

John Alexander Marsden - Director

Appointment date: 03 May 2005

Address: Leigh, 0985 New Zealand

Address used since 28 Nov 2017

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 25 Nov 2014


Rangi Josephine Davis - Director

Appointment date: 23 Jun 2011

Address: Rd 1, Moerewa, 0281 New Zealand

Address used since 29 Nov 2022

Address: Northcote, Auckland, 0627 New Zealand

Address used since 23 Nov 2020

Address: Northcote, Auckland, 0627 New Zealand

Address used since 08 Nov 2012

Address: Northcote, Auckland, 0627 New Zealand

Address used since 28 Nov 2017

Address: Northcote, Auckland, 0627 New Zealand

Address used since 26 Nov 2018


Lance Norman - Director

Appointment date: 04 Dec 2012

Address: Hobsonville, Auckland, 0618 New Zealand

Address used since 04 Dec 2012


Luen Hoani - Director

Appointment date: 07 Dec 2021

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 07 Dec 2021


Murray Hardinge Painting - Director

Appointment date: 07 Dec 2021

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 07 Dec 2021


Huia Kingi - Director

Appointment date: 12 Apr 2022

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 30 Nov 2023

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 12 Apr 2022


Lyvia Marsden - Director

Appointment date: 05 Apr 2023

Address: Tinopai, 0593 New Zealand

Address used since 05 Apr 2023


Leigh Mihikore Andrews - Director (Inactive)

Appointment date: 24 Nov 2015

Termination date: 11 Feb 2020

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 24 Nov 2015


Patrick Ruka - Director (Inactive)

Appointment date: 23 Jun 2011

Termination date: 25 Jan 2018

Address: Totara Vale, Auckland, 0627 New Zealand

Address used since 08 Nov 2012


Marlene Shrubshall - Director (Inactive)

Appointment date: 09 May 2006

Termination date: 04 Dec 2012

Address: Glenfield, Auckland, 0629 New Zealand

Address used since 22 Jul 2008


Tipa Compain - Director (Inactive)

Appointment date: 18 Oct 2005

Termination date: 30 Jun 2011

Address: Kelston, Waitakere, 0602 New Zealand

Address used since 22 Jul 2008


Alan Lee - Director (Inactive)

Appointment date: 02 Sep 2007

Termination date: 30 Jun 2011

Address: Epsom, Auckland, 1023 New Zealand

Address used since 22 Jul 2008


Kristy Hill - Director (Inactive)

Appointment date: 16 Dec 2008

Termination date: 30 Jun 2011

Address: 57 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand

Address used since 22 Jan 2010


Alex Chan - Director (Inactive)

Appointment date: 02 Aug 2005

Termination date: 01 Sep 2007

Address: Torbay, North Shore City,

Address used since 02 Aug 2005


John Freeland - Director (Inactive)

Appointment date: 02 Aug 2005

Termination date: 01 Sep 2007

Address: Manurewa,

Address used since 02 Aug 2005

Nearby companies

Nga Tamariki O Te Raki Trust
Nga Tamariki O Te Raki Trust

Om Shiv Hari Limited
Suite 2, 164 Birkdale Road

A.d & I.d. Patel Limited
156 Birkdale Road

Truth In Our Lives Trust
The Hut

Adprint Products Limited
2/176 Birkdale Road, Birkdale,

Tolich Trustee Limited
7a Utting Street

Similar companies

Archers Medical Centre Limited
130 Archers Road

Bairds Road Family And Christian Health Centre Limited
4b Huka Road

Gk Medical Services Limited
11 Coroglen Avenue

Gp Auck Limited
21 James Evans Drive

Skn Nz Limited
6 Louvain Place

Sw Hall Limited
B1/129 Onewa Road