Shortcuts

Te Putea Whakatupu Trustee Limited

Type: NZ Limited Company (Ltd)
9429034928974
NZBN
1604612
Company Number
Registered
Company Status
A052955
Industry classification code
Fishing Support Services Nec
Industry classification description
Current address
The Woolstore Professional Centre, 158 The Terrace, Level 4
Wellington Central
Wellington 6011
New Zealand
Registered & physical address used since 08 Dec 2017

Te Putea Whakatupu Trustee Limited, a registered company, was registered on 01 Mar 2005. 9429034928974 is the business number it was issued. "Fishing support services nec" (business classification A052955) is how the company is categorised. This company has been managed by 22 directors: Vanessa Kate Cherrington - an active director whose contract started on 28 Nov 2017,
Teresa Tatiana Greening - an active director whose contract started on 16 Jul 2019,
Maria Dawn Te Ahu Ngawati - an active director whose contract started on 16 Jul 2019,
Awerangi Tamihere - an active director whose contract started on 16 Jul 2019,
Norman Dewes - an inactive director whose contract started on 01 Mar 2017 and was terminated on 28 Feb 2021.
Last updated on 21 Sep 2021, our database contains detailed information about 1 address: The Woolstore Professional Centre, 158 The Terrace, Level 4, Wellington Central, Wellington, 6011 (type: registered, physical).
Te Putea Whakatupu Trustee Limited had been using 114 The Terrace, Wellington Central, Wellington as their physical address up until 08 Dec 2017.
All company shares (1 share exactly) are owned by a single group consisting of 7 entities, namely:
Alan Riwaka (an individual) located at Parahaki, Whangarei postcode 0112,
Pahia Turia (an individual) located at Castlecliff, Whanganui postcode 4501,
Bella Takiari-Brame (an individual) located at Rd 4, Hamilton postcode 3284.

Addresses

Principal place of activity

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


Previous addresses

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

Physical & registered address used from 15 Feb 2017 to 08 Dec 2017

Address: 48 Mulgrave Street, Wellington New Zealand

Physical & registered address used from 01 Mar 2005 to 15 Feb 2017

Contact info
64 27 5642221
Phone
finadmin@teohu.maori.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: February

Annual return last filed: 09 Mar 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Alan Tahuaroa Riwaka Parahaki
Whangarei
0112
New Zealand
Individual Pahia Simon Anthony Turia Castlecliff
Whanganui
4501
New Zealand
Individual Bella Luana Takiari-brame Rd 4
Hamilton
3284
New Zealand
Individual Paki Rawiri Ngaruawahia
Ngaruawahia
3720
New Zealand
Individual Selwyn Tanetoa Parata Kaiti
Gisborne
4010
New Zealand
Individual Rangimarie Hunia Orakei
Auckland
1071
New Zealand
Individual Mark Solomon Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jamie Tuuta Wellington
6021
New Zealand
Individual Hinerangi Raumati Auckland
2016
New Zealand
Individual Shane Geoffrey Jones Thorndon
Wellington
Individual Ngahiwi Tomoana Paki Paki

New Zealand
Individual Te-kenehi Robert Mair Springvale
Whanganui
4501
New Zealand
Individual Te-kenehi Robert Mair Springvale
Whanganui
4501
New Zealand
Individual Matiu Rei Wellington
6011
New Zealand
Individual Rikirangi Gage Omaio
Opotiki

New Zealand
Individual Rangimarie Parata Takurua Tokomaru Bay`
East Coast

New Zealand
Individual Koro Tainui Wetere Te Kuti

New Zealand
Individual Robert Arnold Mcleod Hobsonville
Auckland
Individual Archie Teatawhai Taiaroa Taumarunui

New Zealand
Individual Georgina Kamiria Kirby Grey Lynn
Auckland
Individual Raniera Teitinga Tau Kaikohe

New Zealand
Individual Frederick Neville Cookson Table Lands
Opotiki

New Zealand
Individual Harawira Tiri Gardiner Karori
Wellington
Directors

Vanessa Kate Cherrington - Director

Appointment date: 28 Nov 2017

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 28 Nov 2017


Teresa Tatiana Greening - Director

Appointment date: 16 Jul 2019

Address: Rd 5, Hastings, 4175 New Zealand

Address used since 16 Jul 2019


Maria Dawn Te Ahu Ngawati - Director

Appointment date: 16 Jul 2019

Address: Ngongotaha, Rotorua, 3010 New Zealand

Address used since 16 Jul 2019


Awerangi Tamihere - Director

Appointment date: 16 Jul 2019

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 16 Jul 2019


Norman Dewes - Director (Inactive)

Appointment date: 01 Mar 2017

Termination date: 28 Feb 2021

Address: Wainoni, Christchurch, 8062 New Zealand

Address used since 01 Mar 2017


Yvonne Terese Hiwa O'brien - Director (Inactive)

Appointment date: 28 Nov 2017

Termination date: 26 Sep 2019

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 28 Nov 2017


Diane Cheryl Tuari - Director (Inactive)

Appointment date: 04 Apr 2017

Termination date: 09 Jan 2018

Address: Rd 3, Coromandel, 3583 New Zealand

Address used since 04 Apr 2017


Rangimarie Hunia - Director (Inactive)

Appointment date: 04 Jul 2017

Termination date: 27 Nov 2017

Address: Orakei, Auckland, 1071 New Zealand

Address used since 04 Jul 2017


William Jackson - Director (Inactive)

Appointment date: 01 Mar 2017

Termination date: 24 Oct 2017

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 01 Mar 2017


Tureiti Haromi Moxon - Director (Inactive)

Appointment date: 04 Apr 2017

Termination date: 24 Oct 2017

Address: Hamilton Central, Hamilton, 3204 New Zealand

Address used since 04 Apr 2017


William Stirling Te Aho - Director (Inactive)

Appointment date: 01 Mar 2017

Termination date: 04 Jul 2017

Address: Beerescourt, Hamilton, 3200 New Zealand

Address used since 01 Mar 2017


William Mcleod Wilson - Director (Inactive)

Appointment date: 08 Sep 2016

Termination date: 01 Mar 2017

Address: Crofton Downs, Wellington, 6035 New Zealand

Address used since 08 Sep 2016


Graeme Roberston Mitchell - Director (Inactive)

Appointment date: 08 Sep 2016

Termination date: 01 Mar 2017

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 08 Sep 2016


Roger Bruce Douglas Drummond - Director (Inactive)

Appointment date: 08 Sep 2016

Termination date: 01 Mar 2017

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 08 Sep 2016


John Tamihere - Director (Inactive)

Appointment date: 09 Aug 2007

Termination date: 20 Apr 2016

Address: Te Atatu, Waitakere City, 0610 New Zealand

Address used since 09 Aug 2007


Richard Charles Tauehe Jefferies - Director (Inactive)

Appointment date: 23 Sep 2009

Termination date: 20 Apr 2016

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 06 Apr 2016


Rikirangi Gage - Director (Inactive)

Appointment date: 23 Sep 2009

Termination date: 20 Apr 2016

Address: Statehighway 35, Te Kaha, 3199 New Zealand

Address used since 06 Apr 2016


Rawiri Wikuki Waititi - Director (Inactive)

Appointment date: 26 Nov 2009

Termination date: 20 Apr 2016

Address: Henderson, Waitakere, 0610 New Zealand

Address used since 29 Mar 2010


Teresa Tepania-ashton - Director (Inactive)

Appointment date: 01 Mar 2005

Termination date: 23 Sep 2009

Address: Kaikohe,

Address used since 01 Mar 2005


Rangimarie Parata-takurua - Director (Inactive)

Appointment date: 29 Nov 2005

Termination date: 23 Sep 2009

Address: Main Road, Pukehou, Otane,

Address used since 29 Nov 2005


Te Muranga June Jackson - Director (Inactive)

Appointment date: 01 Mar 2005

Termination date: 02 May 2007

Address: Mangere Bridge,

Address used since 01 Mar 2005


Harawira Tiri Gardiner - Director (Inactive)

Appointment date: 01 Mar 2005

Termination date: 29 Nov 2005

Address: Karori, Wellington,

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

Similar companies

Atiawa Nui Tonu Fisheries Limited
15 Balmoral Terrace

Ika Toa Limited
26 Ngati Toa Street

Lower Valley Harvesting Limited
806 Kahutara Road

Nicholson Fisheries Holdings Limited
15 Balmoral Terrace

Totaranui Limited
Beach Road

Waipapa Fisheries Limited
15 Daly Street