Shortcuts

Te Ohu Kai Moana Trustee Limited

Type: NZ Limited Company (Ltd)
9429035056331
NZBN
1581272
Company Number
Registered
Company Status
89306345
GST Number
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
The Woolstore Professional Centre, 158 The Terrace, Level 4
Wellington Central
Wellington 6011
New Zealand
Delivery & postal & office address used since 26 Feb 2021
Floor 12, 7 Waterloo Quay
Pipitea
Wellington 6011
New Zealand
Registered & service address used since 14 Sep 2023

Te Ohu Kai Moana Trustee Limited, a registered company, was incorporated on 26 Nov 2004. 9429035056331 is the number it was issued. The company has been run by 30 directors: Tanya Kim Skelton - an active director whose contract began on 31 Jul 2018,
Pahia Simon Anthony Turia - an active director whose contract began on 31 Jul 2018,
Bella Takiari-Brame - an active director whose contract began on 08 Jul 2019,
Maru David Samuels - an active director whose contract began on 10 Feb 2020,
Gail Henrietta Thompson - an active director whose contract began on 01 Nov 2023.
Last updated on 12 Mar 2024, our data contains detailed information about 1 address: Floor 12, 7 Waterloo Quay, Pipitea, Wellington, 6011 (type: postal, office).
Te Ohu Kai Moana Trustee Limited had been using 114 The Terrace, Wellington Central, Wellington as their registered address up to 08 Dec 2017.
All shares (1 share exactly) are owned by a single group consisting of 7 entities, namely:
Barber, Bayden (a director) located at Rd 12, Waimarama postcode 4294,
Tuuta, Dion Joseph (a director) located at New Plymouth, New Plymouth postcode 4310,
Anderson, Nicole (a director) located at Rd 2, Okaihau postcode 0295.

Addresses

Other active addresses

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

Postal & office & delivery address used from 29 Feb 2024

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: 48 Mulgrave Street, Thorndon, Wellington New Zealand

Physical & registered address used from 26 Nov 2004 to 15 Feb 2017

Contact info
64 4 9319500
12 Feb 2019 Phone
finadmin@teohu.maori.nz
26 Feb 2021 nzbn-reserved-invoice-email-address-purpose
finadmin@teohu.maori.nz
12 Feb 2019 Email
https://teohu.maori.nz/
12 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Parata, Selwyn Tanetoa Kaiti
Gisborne
4010
New Zealand
Individual Hunia, Rangimarie Orakei
Auckland
1071
New Zealand
Individual Rawiri, Paki Rameka Ngaruawahia
Ngaruawahia
3720
New Zealand
Individual Riwaka, Alan Tahuaroa Parahaki
Whangarei
0112
New Zealand
Individual Cookson, Frederick Neville Table Lands
Opotiki
Individual Rei, Matiu Aro Valley
Wellington
6021
New Zealand
Individual Gage, Rikirangi Omaio
Opotiki

New Zealand
Individual Kirby, Georgina Kamiria Grey Lynn
Auckland
Individual Jones, Shane Geoffrey Ngaio
Wellington
Individual Solomon, Mark Christchurch
8051
New Zealand
Individual Tomoana, Ngahiwi Paki Paki

New Zealand
Individual Wetere, Koro Tainui Te Kuiti
Individual Tau, Raniera Teitinga Kaikohe

New Zealand
Individual Gardiner, Harawira Tiri Karori
Wellington
Individual Mair, Te-kenehi Robert College Estate
Whanganui
4500
New Zealand
Director Matiu Rei Aro Valley
Wellington
6021
New Zealand
Individual Takurua, Rangimarie Parata Rapaki
Lyttelton
8971
New Zealand
Individual Mcleod, Robert Arnold Hobsonville
Auckland
Individual Taiaroa, Archie Teatawhai Taumarunui
Individual Raumati, Hinerangi Remuera
Auckland
1050
New Zealand
Individual Tuuta, Jamie Te Aro
Wellington
6011
New Zealand
Directors

Tanya Kim Skelton - Director

Appointment date: 31 Jul 2018

Address: Wilton, Wellington, 6012 New Zealand

Address used since 31 Jul 2018


Pahia Simon Anthony Turia - Director

Appointment date: 31 Jul 2018

Address: Castlecliff, Whanganui, 4501 New Zealand

Address used since 30 Jul 2020

Address: Rd 2, Whanganui, 4572 New Zealand

Address used since 31 Jul 2018


Bella Takiari-brame - Director

Appointment date: 08 Jul 2019

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 08 Jul 2019


Maru David Samuels - Director

Appointment date: 10 Feb 2020

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 10 Feb 2020


Gail Henrietta Thompson - Director

Appointment date: 01 Nov 2023

Address: Bluff, Bluff, 9814 New Zealand

Address used since 01 Nov 2023


Bayden Barber - Director

Appointment date: 30 Nov 2023

Address: Rd 12, Waimarama, 4294 New Zealand

Address used since 30 Nov 2023


Dion Joseph Tuuta - Director

Appointment date: 30 Nov 2023

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 30 Nov 2023


Nicole Anderson - Director

Appointment date: 30 Nov 2023

Address: Rd 2, Okaihau, 0295 New Zealand

Address used since 30 Nov 2023


Dean Moana - Director

Appointment date: 30 Nov 2023

Address: Rd 10, Ashhurst, 4470 New Zealand

Address used since 30 Nov 2023


Rangimarie Hunia - Director (Inactive)

Appointment date: 10 Feb 2015

Termination date: 30 Nov 2023

Address: Orakei, Auckland, 1071 New Zealand

Address used since 10 Feb 2015


Paki Rameka Rawiri - Director (Inactive)

Appointment date: 01 Dec 2015

Termination date: 30 Nov 2023

Address: Ngaruawahia, Ngaruawahia, 3720 New Zealand

Address used since 01 Dec 2015


Selwyn Tanetoa Parata - Director (Inactive)

Appointment date: 01 Dec 2015

Termination date: 30 Nov 2023

Address: Kaiti, Gisborne, 4010 New Zealand

Address used since 01 Dec 2015


Alan Tahuaroa Riwaka - Director (Inactive)

Appointment date: 23 Nov 2019

Termination date: 30 Nov 2023

Address: Parahaki, Whangarei, 0112 New Zealand

Address used since 23 Nov 2019


Mark Solomon - Director (Inactive)

Appointment date: 14 Feb 2013

Termination date: 22 Sep 2022

Address: Christchurch, 8051 New Zealand

Address used since 14 Feb 2013


Te-kenehi Robert Mair - Director (Inactive)

Appointment date: 23 Nov 2011

Termination date: 22 Nov 2019

Address: College Estate, Wanganui, 4500 New Zealand

Address used since 11 Feb 2016


Hinerangi Raumati - Director (Inactive)

Appointment date: 27 Nov 2007

Termination date: 05 Jul 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Feb 2015


Jamie Tuuta - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 05 Jul 2019

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 09 Apr 2018

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 21 Feb 2013


Rikirangi Gage - Director (Inactive)

Appointment date: 05 Feb 2007

Termination date: 30 Nov 2015

Address: Omaio, Opotiki, New Zealand

Address used since 05 Feb 2007


Raniera Teitinga Tau - Director (Inactive)

Appointment date: 01 Oct 2007

Termination date: 30 Nov 2015

Address: Rd 1, Kaikohe, 0474 New Zealand

Address used since 23 Mar 2010


Matiu Rei - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 30 Nov 2015

Address: Aro Valley, Wellington, 6021 New Zealand

Address used since 01 Jul 2011


Sacha Mcmeeking - Director (Inactive)

Appointment date: 27 Nov 2007

Termination date: 04 Apr 2013

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 23 Mar 2010


Rangimarie Parata Takurua - Director (Inactive)

Appointment date: 26 Nov 2004

Termination date: 14 Feb 2013

Address: Rapaki, Lyttleton, 8971 New Zealand

Address used since 21 Feb 2012


Frederick Neville Cookson - Director (Inactive)

Appointment date: 29 Nov 2005

Termination date: 19 Sep 2011

Address: Table Lands, Opotiki,

Address used since 29 Nov 2005


Koro Tainui Wetere - Director (Inactive)

Appointment date: 26 Nov 2004

Termination date: 30 Jun 2011

Address: Te Kuiti, Te Kuiti, 3910 New Zealand

Address used since 23 Mar 2010


Ngahiwi Tomoana - Director (Inactive)

Appointment date: 05 Feb 2007

Termination date: 30 Jun 2011

Address: Pakipaki,

Address used since 05 Feb 2007


Archie Teatawhai Taiaroa - Director (Inactive)

Appointment date: 26 Nov 2004

Termination date: 21 Sep 2010

Address: Taumarunui, Taumarunui, 3920 New Zealand

Address used since 23 Mar 2010


Shane Geoffrey Jones - Director (Inactive)

Appointment date: 26 Nov 2004

Termination date: 30 Sep 2007

Address: Ngaio, Wellington,

Address used since 14 Feb 2007


Robert Arnold Mcleod - Director (Inactive)

Appointment date: 26 Nov 2004

Termination date: 31 May 2007

Address: Hobsonville, Auckland,

Address used since 26 Nov 2004


Georgina Kamiria Kirby - Director (Inactive)

Appointment date: 26 Nov 2004

Termination date: 05 Feb 2007

Address: Grey Lynn, Auckland,

Address used since 26 Nov 2004


Harawira Tiri Gardiner - Director (Inactive)

Appointment date: 26 Nov 2004

Termination date: 29 Nov 2005

Address: Karori, Wellington,

Address used since 26 Nov 2004

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