Shortcuts

Tuoh Charitable Trustee Limited

Type: NZ Limited Company (Ltd)
9429035465225
NZBN
1500007
Company Number
Registered
Company Status
Current address
2 Hunt Street
Whangarei
Whangarei 0110
New Zealand
Physical & registered & service address used since 21 May 2015
2 Hunt Street
Whangarei
Whangarei 0110
New Zealand
Office address used since 30 May 2019
Po Box 657
Whangarei
Whangarei 0140
New Zealand
Postal address used since 03 May 2022

Tuoh Charitable Trustee Limited, a registered company, was registered on 30 Mar 2004. 9429035465225 is the NZ business number it was issued. The company has been run by 25 directors: Georgina Connelly - an active director whose contract began on 31 Mar 2011,
Henry Holyoake - an active director whose contract began on 03 Jul 2015,
Reno Hemi Skipper - an active director whose contract began on 24 Nov 2016,
Malcolm Brian Welsh - an active director whose contract began on 24 Nov 2016,
Antony Boyd Thompson - an active director whose contract began on 24 Aug 2017.
Last updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 657, Whangarei, Whangarei, 0140 (types include: postal, office).
Tuoh Charitable Trustee Limited had been using 3/5 Hunt Street, Whangarei as their registered address up to 21 May 2015.
Previous aliases used by the company, as we found at BizDb, included: from 30 Mar 2004 to 30 Mar 2010 they were called Te Uri O Hau Charitable Services Limited.
All company shares (100 shares exactly) are in the hands of a single group consisting of 8 entities, namely:
Wati, Taiawhio Iris (an individual) located at Dargaville, Dargaville postcode 0310,
Shelford, Albert (a director) located at Maungaturoto, Maungaturoto postcode 0520,
Welsh, Malcolm Brian (an individual) located at Kensington, Whangarei postcode 0112.

Addresses

Principal place of activity

2 Hunt Street, Whangarei, Whangarei, 0110 New Zealand


Previous addresses

Address #1: 3/5 Hunt Street, Whangarei, 0110 New Zealand

Registered & physical address used from 09 May 2013 to 21 May 2015

Address #2: 110 Bank Street, Whangarei New Zealand

Registered & physical address used from 11 Nov 2009 to 09 May 2013

Address #3: Tai Tokerau Maori Trust Board Building, 3-5 Hunt Street, Level 3, Whangarei

Registered & physical address used from 30 Mar 2004 to 11 Nov 2009

Contact info
64 459 7001
30 May 2019 Phone
office@uriohau.co.nz
30 May 2019 Email
uriohau.com
30 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Wati, Taiawhio Iris Dargaville
Dargaville
0310
New Zealand
Director Shelford, Albert Maungaturoto
Maungaturoto
0520
New Zealand
Individual Welsh, Malcolm Brian Kensington
Whangarei
0112
New Zealand
Individual Holyoake, Henry Rd 3
Whangarei
0173
New Zealand
Individual Connelly, Georgina Dora Rd 2
Kaiwaka
0542
New Zealand
Director Pene, Raniera Manukau
Auckland
2104
New Zealand
Director Thompson, Antony Boyd Swanson
Auckland
0614
New Zealand
Individual Skipper, Reno Hemi Maungaturoto
Maungaturoto
0520
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wright, William Richard Whangarei
Individual Kemp, Russell Rata Kaiwaka
0573
New Zealand
Individual Kemp, Russell Rata Kaiwaka
0573
New Zealand
Individual Thompson, Gabriel Oliver Bloy Rd 1
Matakohe
0593
New Zealand
Individual Paikea, Paul Albert Rd 2
Matakohe
0593
New Zealand
Individual De Thierry, Thomas Benjamin Te Hana Rd 4
Wellsford
0974
New Zealand
Individual Kemp, Russell Rata Kaiwaka
Individual Wati, Matiu Matiu Dargaville
Dargaville
0310
New Zealand
Individual Wati, Matiu Matiu Dargaville
Dargaville
0310
New Zealand
Individual Wati, Matiu Matiu Dargaville
Dargaville
0310
New Zealand
Individual Wati, Matiu Matiu Dargaville
Dargaville
0310
New Zealand
Individual Wati, Matiu Matiu Dargaville
Dargaville
0310
New Zealand
Individual Walker, Stanley Tokorangi Rd 5
Wellsford
0975
New Zealand
Individual Latimer, Sir Graham Stanley Pamepuria

New Zealand
Individual Paikea, Jamie Bruce Lloyd Orapiu
Waiheke Island

New Zealand
Individual Kapa-watene, Mihi May Rd 1
Te Kopuru
0391
New Zealand
Individual Ashby, George Rd 5
Wellsford
0975
New Zealand
Individual Ashby, George Rd 5
Wellsford
0975
New Zealand
Individual Ashby, George Rd 5
Wellsford
0975
New Zealand
Individual Ashby, George Rd 5
Wellsford
0975
New Zealand
Individual Wright, Rawson Sydney Ambrose Rd 6
Whangarei
0140
New Zealand
Individual Smith, Wayne Orewa
Individual Gedye, Ngawai 3-5 Hunt Street
Whangarei
Individual Miru, Mikaera Tinopai Rd 1
Matakohe
0593
New Zealand
Individual Heteraka, Tirikatene Waiuku
Individual Shelford, Tapihana Maungaturoto
Directors

Georgina Connelly - Director

Appointment date: 31 Mar 2011

Address: Rd 2, Kaiwaka, 0573 New Zealand

Address used since 31 Mar 2011


Henry Holyoake - Director

Appointment date: 03 Jul 2015

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 03 Jul 2015


Reno Hemi Skipper - Director

Appointment date: 24 Nov 2016

Address: Maungaturoto, Maungaturoto, 0520 New Zealand

Address used since 24 Nov 2016


Malcolm Brian Welsh - Director

Appointment date: 24 Nov 2016

Address: Kensington, Whangarei, 0112 New Zealand

Address used since 24 Nov 2016


Antony Boyd Thompson - Director

Appointment date: 24 Aug 2017

Address: Swanson, Auckland, 0614 New Zealand

Address used since 01 Feb 2020

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 24 Aug 2017


Albert Shelford - Director

Appointment date: 21 Sep 2019

Address: Maungaturoto, Maungaturoto, 0520 New Zealand

Address used since 21 Sep 2019


Raniera Pene - Director

Appointment date: 21 Sep 2019

Address: Manukau, Auckland, 2104 New Zealand

Address used since 02 May 2023

Address: 17 Lambie Drive, Auckland, 2104 New Zealand

Address used since 21 Sep 2019


Taiawhio Wati - Director

Appointment date: 16 Mar 2023

Address: Dargaville, 0340 New Zealand

Address used since 16 Mar 2023


Matiu Matiu Wati - Director (Inactive)

Appointment date: 24 Nov 2016

Termination date: 27 Oct 2022

Address: Dargaville, Dargaville, 0310 New Zealand

Address used since 24 Nov 2016


George Ashby - Director (Inactive)

Appointment date: 03 Dec 2013

Termination date: 24 Oct 2019

Address: Rd 5, Wellsford, 0975 New Zealand

Address used since 03 Dec 2013


Russell Kemp - Director (Inactive)

Appointment date: 03 Jul 2015

Termination date: 10 Jan 2018

Address: Kaiwaka, Kaiwaka, 0573 New Zealand

Address used since 03 Jul 2015


Gabriel Thompson - Director (Inactive)

Appointment date: 03 Jul 2015

Termination date: 27 Apr 2017

Address: Rd 1, Matakohe, 0593 New Zealand

Address used since 03 Jul 2015


Rawson Wright - Director (Inactive)

Appointment date: 03 Jul 2015

Termination date: 27 Oct 2016

Address: Matarau, Whangarei, 0176 New Zealand

Address used since 03 Jul 2015


Paul Paikea - Director (Inactive)

Appointment date: 03 Jul 2015

Termination date: 27 Oct 2016

Address: Matakohe, 0593 New Zealand

Address used since 03 Jul 2015


Mikaera Miru - Director (Inactive)

Appointment date: 03 Jul 2015

Termination date: 27 Oct 2016

Address: Tinopai, Matakohe, 0593 New Zealand

Address used since 03 Jul 2015


Warren Langley Butterworth - Director (Inactive)

Appointment date: 20 Mar 2009

Termination date: 03 Jul 2015

Address: Parnell, Auckland, 1052, New Zealand

Address used since 20 Mar 2009


Daniel Roger Clay - Director (Inactive)

Appointment date: 19 Nov 2012

Termination date: 03 Jul 2015

Address: Orakei, Auckland, 1071 New Zealand

Address used since 19 Nov 2012


Selwyn Screen - Director (Inactive)

Appointment date: 19 Nov 2012

Termination date: 03 Jul 2015

Address: Papatoetoe, Auckland, 2025 New Zealand

Address used since 19 Nov 2012


Jo-anne Wilkinson - Director (Inactive)

Appointment date: 07 Nov 2014

Termination date: 23 Feb 2015

Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand

Address used since 07 Nov 2014


Kenneth Ngarangi Kawiti - Director (Inactive)

Appointment date: 20 Mar 2009

Termination date: 25 Feb 2013

Address: Onerahi, Whangarei,, 0110 New Zealand

Address used since 20 Mar 2009


William Richard Wright - Director (Inactive)

Appointment date: 30 Mar 2004

Termination date: 23 Apr 2012

Address: Morningside, Whangarei, 0110 New Zealand

Address used since 12 May 2010


Ruku Lucy Waipouri - Director (Inactive)

Appointment date: 20 Mar 2009

Termination date: 21 Oct 2010

Address: Wellsford,, 0900 New Zealand

Address used since 20 Mar 2009


Tirikatene Heteraka - Director (Inactive)

Appointment date: 30 Mar 2004

Termination date: 01 Sep 2008

Address: Waiuku,

Address used since 30 Mar 2004


Cameron Lewis Smith - Director (Inactive)

Appointment date: 30 Mar 2004

Termination date: 17 Mar 2005

Address: Takapuna,

Address used since 30 Mar 2004


Donald Clement Ryan - Director (Inactive)

Appointment date: 30 Mar 2004

Termination date: 17 Mar 2005

Address: Remuera, Auckland,

Address used since 30 Mar 2004

Nearby companies

Cleen Sheet Nz Limited
107 Bank Street

Gladys Street Limited
8 Hunt Street

Maq Trustees 2009 Limited
Mallett Angelo Quinn

Forest & Plant Holdings Limited
Mallett Angelo Quinn

Maungatapere Water Company Limited
Mallett Angelo And Quinn

Tai Tokerau Regional Employment And Training Trust
Tai Tokeray Trust Building