Tuaropaki Kaitiaki Limited, a registered company, was started on 08 Apr 2005. 9429034894965 is the NZ business identifier it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company is classified. This company has been run by 11 directors: Gina Alice Rangi - an active director whose contract began on 08 Apr 2005,
Leigh Anthony Bason - an active director whose contract began on 08 Apr 2005,
Nachelle Griffiths - an active director whose contract began on 05 May 2006,
James Ataria - an active director whose contract began on 29 Aug 2013,
Vanessa Eparaima - an active director whose contract began on 17 Apr 2018.
Last updated on 20 Mar 2024, our data contains detailed information about 1 address: 54 Tuwharetoa Street, Taupo, Taupo, 3330 (type: physical, service).
Tuaropaki Kaitiaki Limited had been using 66 Ruapehu Street, Taupo as their registered address up to 18 Feb 2014.
All shares (100 shares exactly) are owned by a single group consisting of 5 entities, namely:
Bason, Leigh Anthony (an individual) located at Ngaruwahia,
Eparaima, Vanessa (a director) located at Utuhina, Rotorua postcode 3015,
Griffiths, Nachelle (an individual) located at Roslyn, Palmerston North postcode 4414.
Principal place of activity
54 Tuwharetoa Street, Taupo, Taupo, 3330 New Zealand
Previous addresses
Address: 66 Ruapehu Street, Taupo, 3330 New Zealand
Registered & physical address used from 14 Feb 2013 to 18 Feb 2014
Address: 44 Heuheu Street, Taupo New Zealand
Physical & registered address used from 08 Apr 2005 to 14 Feb 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Bason, Leigh Anthony |
Ngaruwahia New Zealand |
08 Apr 2005 - |
Director | Eparaima, Vanessa |
Utuhina Rotorua 3015 New Zealand |
01 Jun 2018 - |
Individual | Griffiths, Nachelle |
Roslyn Palmerston North 4414 New Zealand |
09 Oct 2006 - |
Director | Ataria, James |
Middleton Christchurch 8024 New Zealand |
11 Dec 2014 - |
Individual | Rangi, Gina Alice |
Lynmore Rotorua 3010 New Zealand |
08 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tawa, Stanley |
North New Brighton Christchurch 8083 New Zealand |
01 Jun 2018 - 18 Oct 2022 |
Individual | Wereta, Tumanako |
Upper Hutt New Zealand |
08 Apr 2005 - 14 Oct 2021 |
Individual | Wereta, Tumanako |
Upper Hutt New Zealand |
08 Apr 2005 - 14 Oct 2021 |
Individual | Jones, Brian Hauauru |
131 - 139 Tamamutu Street Taupo 3330 New Zealand |
08 Apr 2005 - 06 Jun 2018 |
Individual | George, Ngaire |
Rotorua New Zealand |
08 Apr 2005 - 11 Dec 2014 |
Individual | Seymour, Royston Hereaiterangi |
Waipawa |
08 Apr 2005 - 27 Jun 2010 |
Gina Alice Rangi - Director
Appointment date: 08 Apr 2005
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 14 Nov 2011
Leigh Anthony Bason - Director
Appointment date: 08 Apr 2005
Address: Ngaruawahia, 3720 New Zealand
Address used since 23 Feb 2016
Nachelle Griffiths - Director
Appointment date: 05 May 2006
Address: Waipahihi, Taupo, 3330 New Zealand
Address used since 09 Mar 2023
Address: Roslyn, Palmerston North, 4414 New Zealand
Address used since 05 Feb 2013
James Ataria - Director
Appointment date: 29 Aug 2013
Address: Middleton, Christchurch, 8024 New Zealand
Address used since 29 Aug 2013
Vanessa Eparaima - Director
Appointment date: 17 Apr 2018
Address: Utuhina, Rotorua, 3015 New Zealand
Address used since 17 Apr 2018
Debra Ruth Birch - Director
Appointment date: 02 Nov 2023
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 02 Nov 2023
Stanley Tawa - Director (Inactive)
Appointment date: 17 Apr 2018
Termination date: 04 May 2022
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 17 Apr 2018
Tumanako Wereta - Director (Inactive)
Appointment date: 08 Apr 2005
Termination date: 04 Feb 2021
Address: Upper Hutt, 5018 New Zealand
Address used since 23 Feb 2016
Brian Hauauru Jones - Director (Inactive)
Appointment date: 08 Apr 2005
Termination date: 06 Jun 2018
Address: Taupo, 3330 New Zealand
Address used since 01 Nov 2011
Ngaire George - Director (Inactive)
Appointment date: 08 Apr 2005
Termination date: 11 Dec 2014
Address: Rotorua, 3015 New Zealand
Address used since 28 Feb 2007
Royston Hereaiterangi Seymour - Director (Inactive)
Appointment date: 08 Apr 2005
Termination date: 26 Aug 2009
Address: Waipawa,
Address used since 08 Apr 2005
Tuaropaki Power Company Limited
Level 1
Kaawai International Limited
Tuaropaki Trust, Level 1
Kaawai New Zealand Limited
54 Tuwharetoa Street
Tpc Holdings Limited
Level 1
Tuaropaki Communications Limited
Tuaropaki Trust
Bylink Limited
56 Tuwharetoa Street
Lake Trustees No.1 Limited
14 Ruapehu Street
Leigh Company Limited
43 Horomatangi Street
Mbp Holdings (nz) Limited
86 Ruapehu Street
Ngati Tuwharetoa Holdings Limited
Strettons
Tpc Holdings Limited
Level 1
Tuwharetoa Property Limited
81 Horomatangi Street