Shortcuts

Te Wai Maori Trustee Limited

Type: NZ Limited Company (Ltd)
9429034928837
NZBN
1604609
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A041930
Industry classification code
Fishing - Freshwater
Industry classification description
Current address
The Woolstore Professional Centre, 158 The Terrace, Level 4
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 08 Dec 2017
Po Box 3277
Wellington
Wellington 6140
New Zealand
Postal address used since 29 Sep 2020
The Woolstore Professional Centre, 158 The Terrace, Level 4
Wellington Central
Wellington 6011
New Zealand
Office & delivery address used since 29 Sep 2020

Te Wai Maori Trustee Limited, a registered company, was started on 01 Mar 2005. 9429034928837 is the business number it was issued. "Fishing - freshwater" (ANZSIC A041930) is how the company has been categorised. The company has been managed by 19 directors: Donna Flavell - an active director whose contract started on 09 May 2017,
Ian Hector Ruru - an active director whose contract started on 25 Feb 2019,
Maria Nepia - an active director whose contract started on 02 Apr 2021,
Rawiri Faulkner - an active director whose contract started on 02 Apr 2021,
Erina Watene-Rawiri - an active director whose contract started on 15 Apr 2021.
Updated on 23 Apr 2024, the BizDb database contains detailed information about 1 address: Floor 12, 7 Waterloo Quay, Pipitea, Wellington, 6011 (types include: registered, service).
Te Wai Maori Trustee Limited had been using 114 The Terrace, Wellington Central, Wellington as their registered address up until 08 Dec 2017.
All company shares (1 share exactly) are in the hands of a single group consisting of 7 entities, namely:
Tuuta, Dion (an individual) located at New Plymouth, New Plymouth postcode 4310,
Thompson, Gail (an individual) located at Bluff, Bluff postcode 9814,
Moana, Dean (an individual) located at Rd 10, Ashhurst postcode 4470.

Addresses

Other active addresses

Address #4: Floor 12, 7 Waterloo Quay, Pipitea, Wellington, 6011 New Zealand

Office & delivery address used from 06 Sep 2023

Address #5: Floor 12, 7 Waterloo Quay, Pipitea, Wellington, 6011 New Zealand

Registered & service address used from 14 Sep 2023

Principal place of activity

The Woolstore Professional Centre, 158 The Terrace, Level 4, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: 114 The Terrace, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 15 Feb 2017 to 08 Dec 2017

Address #2: Level 4, Revera House, 48 Mulgrave Street, Thorndon, Wellington, 6140 New Zealand

Registered & physical address used from 08 Oct 2010 to 15 Feb 2017

Address #3: Level 1, Revera House, 48 Mulgrave Street, Thorndon, Wellington New Zealand

Registered & physical address used from 02 Oct 2006 to 08 Oct 2010

Address #4: 48 Mulgrave Street, Thorndon, Wellington

Registered & physical address used from 01 Mar 2005 to 02 Oct 2006

Contact info
64 931 9500
28 Sep 2018 Phone
finadmin@teohu.maori.nz
29 Sep 2020 nzbn-reserved-invoice-email-address-purpose
finadmin@teohu.maori.nz
28 Sep 2018 Email
www.waimaori.maori.nz
28 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Tuuta, Dion New Plymouth
New Plymouth
4310
New Zealand
Individual Thompson, Gail Bluff
Bluff
9814
New Zealand
Individual Moana, Dean Rd 10
Ashhurst
4470
New Zealand
Individual Barber, Bayden Rd 12
Waimarama
4294
New Zealand
Individual Anderson, Nicole Rd 2
Okaihau
0295
New Zealand
Individual Takiari-brame, Bella Luana Rd 4
Hamilton
3284
New Zealand
Individual Turia, Pahia Simon Anthony Castlecliff
Whanganui
4501
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Takurua, Rangimarie Parata Rapaki
Lyttleton
8971
New Zealand
Individual Parata, Selwyn Kaiti
Gisborne
4010
New Zealand
Individual Parata, Selwyn Kaiti
Gisborne
4010
New Zealand
Individual Parata, Selwyn Kaiti
Gisborne
4010
New Zealand
Individual Parata, Selwyn Kaiti
Gisborne
4010
New Zealand
Individual Hunia, Rangimarie Orakei
Auckland
1071
New Zealand
Individual Hunia, Rangimarie Orakei
Auckland
1071
New Zealand
Individual Hunia, Rangimarie Orakei
Auckland
1071
New Zealand
Individual Hunia, Rangimarie Orakei
Auckland
1071
New Zealand
Individual Rawiri, Paki Ngaruawahia
Ngaruawahia
3720
New Zealand
Individual Rawiri, Paki Ngaruawahia
Ngaruawahia
3720
New Zealand
Individual Rawiri, Paki Ngaruawahia
Ngaruawahia
3720
New Zealand
Individual Rawiri, Paki Ngaruawahia
Ngaruawahia
3720
New Zealand
Individual Riwaka, Alan Tahuaroa Parahaki
Whangarei
0112
New Zealand
Individual Riwaka, Alan Tahuaroa Parahaki
Whangarei
0112
New Zealand
Individual Kirby, Georgina Kamiria Grey Lynn
Auckland
Individual Wetere, Koro Tainui Te Kuti

New Zealand
Individual Tomoana, Ngahiwi Pakipaki

New Zealand
Individual Solomon, Mark Christchurch
8051
New Zealand
Individual Solomon, Mark Christchurch
8051
New Zealand
Individual Solomon, Mark Christchurch
8051
New Zealand
Individual Cookson, Frederick Neville Table Lands
Opotiki

New Zealand
Individual Gage, Rikirangi Omaio
Opotiki

New Zealand
Individual Gardiner, Harawira Tiri Karori
Wellington
Individual Tuuta, Jamie Te Aro
Wellington
6011
New Zealand
Individual Taiaroa, Archie Teatawhai Taumarunui

New Zealand
Individual Mcleod, Robert Arnold Honsonville
Auckland
Individual Mair, Te-kenehi Robert Springvale
Whanganui
4501
New Zealand
Individual Tau, Raniera Teitinga Kaikohe

New Zealand
Individual Rei, Matiu Wellington
6021
New Zealand
Individual Raumati, Hinerangi Remuera
Auckland
2016
New Zealand
Individual Jones, Shane Geoffrey Thorndon
Wellington
Directors

Donna Flavell - Director

Appointment date: 09 May 2017

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 09 May 2017


Ian Hector Ruru - Director

Appointment date: 25 Feb 2019

Address: Wainui, Gisborne, 4010 New Zealand

Address used since 25 Feb 2019


Maria Nepia - Director

Appointment date: 02 Apr 2021

Address: Waipahihi, Taupo, 3330 New Zealand

Address used since 02 Apr 2021


Rawiri Faulkner - Director

Appointment date: 02 Apr 2021

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 02 Apr 2021


Erina Watene-rawiri - Director

Appointment date: 15 Apr 2021

Address: Huntly, Huntly, 3700 New Zealand

Address used since 15 Apr 2021


Miria Pomare - Director (Inactive)

Appointment date: 02 Apr 2013

Termination date: 01 Apr 2021

Address: Rd.1 Ahipara, Kaitaia, 0481 New Zealand

Address used since 09 Sep 2015

Address: Ahipara, Kaitaia, New Zealand

Address used since 02 Apr 2013


Lisa Te Heuheu - Director (Inactive)

Appointment date: 13 Apr 2017

Termination date: 14 Feb 2021

Address: Rd 1, Turangi, 3381 New Zealand

Address used since 13 Apr 2017


Pahia Simon Anthony Turia - Director (Inactive)

Appointment date: 17 Feb 2020

Termination date: 03 Sep 2020

Address: Rd 2, Whanganui, 4572 New Zealand

Address used since 17 Feb 2020

Address: Castlecliff, Whanganui, 4501 New Zealand

Address used since 30 Jul 2020


Te-kenehi Robert Mair - Director (Inactive)

Appointment date: 17 Feb 2012

Termination date: 16 Feb 2020

Address: Springvale, Whanganui, 4501 New Zealand

Address used since 17 Feb 2012


Dion Joseph Tuuta - Director (Inactive)

Appointment date: 08 Dec 2016

Termination date: 28 Aug 2018

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 08 Dec 2016


Hera Smith - Director (Inactive)

Appointment date: 02 Apr 2013

Termination date: 02 Feb 2017

Address: Rotorua, 3010 New Zealand

Address used since 09 Sep 2015


Abby Devaney Justine Gordon - Director (Inactive)

Appointment date: 05 Aug 2013

Termination date: 01 Dec 2016

Address: Rd 1, Okaihau, 0475 New Zealand

Address used since 05 Aug 2013


Peter Douglas - Director (Inactive)

Appointment date: 07 Feb 2013

Termination date: 29 Mar 2016

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 07 Feb 2013


Prudence Jane Tamatekapua - Director (Inactive)

Appointment date: 01 Mar 2005

Termination date: 01 May 2013

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 Mar 2005


Morris Te Whiti Love - Director (Inactive)

Appointment date: 01 Mar 2005

Termination date: 01 Apr 2013

Address: Newtown, Wellington, 6021 New Zealand

Address used since 01 Mar 2005


Peter Douglas - Director (Inactive)

Appointment date: 24 Nov 2011

Termination date: 16 Feb 2012

Address: Wellington, 6140 New Zealand

Address used since 24 Nov 2011


Ngahiwi Tomoana - Director (Inactive)

Appointment date: 23 Jul 2007

Termination date: 20 Sep 2011

Address: Pakipaki, Hastings, New Zealand

Address used since 30 Sep 2010


Ema Maria Bargh - Director (Inactive)

Appointment date: 25 Sep 2008

Termination date: 29 Mar 2011

Address: Greytown,

Address used since 25 Sep 2008


Archie Teatawhai Taiaroa - Director (Inactive)

Appointment date: 01 Mar 2005

Termination date: 19 Jul 2007

Address: Taumarunui,

Address used since 01 Mar 2005

Nearby companies

Assure Legal Limited
Level 1, 79 Taranaki Street

B+lnz Genetics Limited
Level 4, 154 Featherston Street

Ignition Films Limited
Level 4, 111 Customhouse Quay

Stewart Baillie Limited
Level 3, 44 Victoria Street

Tbfree New Zealand Limited
Level 9, 15 Willeston Street

Ospri New Zealand Limited
Level 9, 15 Willeston Street