Te Huruhi Hauora Limited was registered on 04 Sep 2003 and issued an NZ business number of 9429035793809. This registered LTD company has been managed by 8 directors: Tipa Shane Compain - an active director whose contract started on 04 Sep 2003,
Judy Davis - an active director whose contract started on 14 Apr 2015,
Michael Karetai - an inactive director whose contract started on 14 Apr 2015 and was terminated on 01 Nov 2023,
Susan Joy Davis - an inactive director whose contract started on 14 Apr 2015 and was terminated on 09 Dec 2020,
Jonathon Kerei Royal - an inactive director whose contract started on 20 Sep 2013 and was terminated on 12 Dec 2014.
As stated in BizDb's database (updated on 14 Mar 2024), the company uses 1 address: 132 Ocean View Road, Oneroa, Waiheke Island, 1081 (type: office, delivery).
Up until 09 Feb 2015, Te Huruhi Hauora Limited had been using 210 Richmond Street, Thames as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Piritahi Hau Ora Trust (an other) located at Blackpool, Waiheke Island, Auckland postcode 1081. Te Huruhi Hauora Limited is categorised as "General practitioner - medical" (ANZSIC Q851120).
Principal place of activity
132 Ocean View Road, Oneroa, Waiheke Island, 1081 New Zealand
Previous addresses
Address #1: 210 Richmond Street, Thames, 3500 New Zealand
Registered address used from 08 Mar 2013 to 09 Feb 2015
Address #2: 210 Richmond Street, Thames New Zealand
Physical address used from 26 Feb 2007 to 09 Feb 2015
Address #3: 210 Richmond Street, Thames New Zealand
Registered address used from 26 Feb 2007 to 08 Mar 2013
Address #4: Red Cross Building, Oneroa, Waiheke Island 1240, Auckland
Physical address used from 08 Mar 2004 to 26 Feb 2007
Address #5: Red Cross Building, Oneroa, Waiheke Island 1240
Registered address used from 08 Mar 2004 to 26 Feb 2007
Address #6: 50 Coromandel Road, Palm Beach, Waiheke Island 1240, Auckland
Registered & physical address used from 04 Sep 2003 to 08 Mar 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 04 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Piritahi Hau Ora Trust |
Blackpool Waiheke Island, Auckland 1081 New Zealand |
04 Sep 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Te Korowai Hauora O Hauraki Incorporated Company Number: 649648 |
04 Sep 2003 - 23 Jan 2015 | |
Entity | Te Korowai Hauora O Hauraki Incorporated Company Number: 649648 |
04 Sep 2003 - 23 Jan 2015 |
Tipa Shane Compain - Director
Appointment date: 04 Sep 2003
Address: Kelston, Auckland, 0602 New Zealand
Address used since 01 Mar 2016
Judy Davis - Director
Appointment date: 14 Apr 2015
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 01 Nov 2023
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 14 Apr 2015
Michael Karetai - Director (Inactive)
Appointment date: 14 Apr 2015
Termination date: 01 Nov 2023
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 14 Apr 2015
Susan Joy Davis - Director (Inactive)
Appointment date: 14 Apr 2015
Termination date: 09 Dec 2020
Address: Onetangi, Waiheke Island, 1081 New Zealand
Address used since 14 Apr 2015
Jonathon Kerei Royal - Director (Inactive)
Appointment date: 20 Sep 2013
Termination date: 12 Dec 2014
Address: Rd 4, Paeroa, 3674 New Zealand
Address used since 20 Sep 2013
Vijendra Shiviwastow - Director (Inactive)
Appointment date: 04 Sep 2003
Termination date: 28 Jun 2012
Address: Thames, 3500 New Zealand
Address used since 04 Sep 2003
Hugh Kininmonth - Director (Inactive)
Appointment date: 04 Sep 2003
Termination date: 26 Jun 2012
Address: Mairangi Bay, North Shore City, 0630 New Zealand
Address used since 04 Sep 2003
Diane Moss - Director (Inactive)
Appointment date: 04 Sep 2003
Termination date: 26 Jun 2012
Address: Epsom, Auckland, 1051 New Zealand
Address used since 04 Sep 2003
He Yuan Limited
1 Tui Street
Talisman Consultants Limited
163 Oceanview Rd
Waiheke Pony Express Limited
163 Ocean View Road
Waiheke Realty (2008) Limited
161 Oceanview Road
Leankat Properties Limited
9 Tui St
Vino Vino Limited
9 Tui Street
Freud Gps Limited
18b Eastern Beach Road
Howick Health Services Limited
137 Clovelly Road
North Medical Limited
451 Riddell Road
Page Medical Services Limited
14 Island View Terrace
Prosthetic Processes Designer Smiles Limited
16 Cocklebay Road
Sanvi Educare Limited
114 Litten Road