Te Uri O Hau Tangata Development Limited, a registered company, was launched on 07 Mar 2003. 9429036101283 is the NZ business number it was issued. "Social assistance or welfare services nec" (ANZSIC Q879073) is how the company is categorised. This company has been managed by 20 directors: Georgina Connelly - an active director whose contract started on 26 Jul 2012,
Reno Hemi Skipper - an active director whose contract started on 24 Nov 2016,
Henry Anthony Holyoake - an active director whose contract started on 24 Aug 2017,
Raniera Pene - an active director whose contract started on 09 Mar 2023,
Taiawhio Wati - an active director whose contract started on 16 Mar 2023.
Updated on 26 Mar 2024, our database contains detailed information about 1 address: Po Box 657, Whangarei, Whangarei, 0140 (type: postal, postal).
Te Uri O Hau Tangata Development Limited had been using 2/2 Hunt Street, Whangarei, Whangarei as their physical address up until 01 Mar 2017.
More names used by this company, as we established at BizDb, included: from 16 Feb 2004 to 28 Apr 2006 they were called Te Uri O Hau Social Services Limited, from 07 Mar 2003 to 16 Feb 2004 they were called Social Services Limited.
All company shares (100 shares exactly) are owned by a single group consisting of 8 entities, namely:
Wati, Taiawhio (an individual) located at Dargaville postcode 0340,
Pene, Raniera (an individual) located at Totara Heights, Auckland postcode 2105,
Shelford, Albert (an individual) located at Maungaturoto, Maungaturoto postcode 0520.
Other active addresses
Address #4: Po Box 657, Whangarei, Whangarei, 0140 New Zealand
Postal address used from 02 Feb 2024
Principal place of activity
2/5 Hunt Street, Whangarei, Whangarei, 0110 New Zealand
Previous addresses
Address #1: 2/2 Hunt Street, Whangarei, Whangarei, 0110 New Zealand
Physical & registered address used from 18 Feb 2014 to 01 Mar 2017
Address #2: 110 Bank Street, Whangarei New Zealand
Registered & physical address used from 19 Jan 2010 to 18 Feb 2014
Address #3: 3 - 5 Hunt Street, Whangarei
Physical & registered address used from 07 Mar 2003 to 19 Jan 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Wati, Taiawhio |
Dargaville 0340 New Zealand |
31 Mar 2023 - |
Individual | Pene, Raniera |
Totara Heights Auckland 2105 New Zealand |
11 Aug 2020 - |
Individual | Shelford, Albert |
Maungaturoto Maungaturoto 0520 New Zealand |
11 Aug 2020 - |
Individual | Thompson, Antony |
Auckland 0604 New Zealand |
25 Oct 2017 - |
Individual | Skipper, Reno Hemi |
Maungaturoto Maungaturoto 0520 New Zealand |
01 Nov 2016 - |
Individual | Welsh, Malcolm Brian |
Kensington Whangarei 0112 New Zealand |
01 Nov 2016 - |
Individual | Holyoake, Henry |
Rd 3 Whangarei 0173 New Zealand |
17 Dec 2013 - |
Individual | Connelly, Georgina Dora |
Kaiwaka 0542 New Zealand |
14 Dec 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wright, Rawson Sydney Ambrose |
Rd 6 Whangarei 0140 New Zealand |
27 Sep 2005 - 01 Nov 2016 |
Individual | Thompson, Gabriel Oliver Bloy |
R D 1 Matakohe 0593 New Zealand |
27 Sep 2005 - 23 May 2017 |
Individual | Miru, Mikaera |
Tinopai Rd 1 Matakohe 0593 New Zealand |
14 Dec 2010 - 01 Nov 2016 |
Individual | Kemp, Russell Rata |
Sh1 Kaiwaka New Zealand |
27 Sep 2005 - 14 Dec 2010 |
Individual | Kemp, Russell Rata |
Maungaturoto |
07 Mar 2003 - 27 Jun 2010 |
Individual | Wati, Matiu Matiu |
Dargaville Dargaville 0310 New Zealand |
01 Nov 2016 - 31 Mar 2023 |
Individual | Wati, Matiu Matiu |
Dargaville Dargaville 0310 New Zealand |
01 Nov 2016 - 31 Mar 2023 |
Individual | Wati, Matiu Matiu |
Dargaville Dargaville 0310 New Zealand |
01 Nov 2016 - 31 Mar 2023 |
Individual | Wati, Matiu Matiu |
Dargaville Dargaville 0310 New Zealand |
01 Nov 2016 - 31 Mar 2023 |
Individual | Wati, Matiu Matiu |
Dargaville Dargaville 0310 New Zealand |
01 Nov 2016 - 31 Mar 2023 |
Individual | Ashby, George |
Rd 5 Wellsford 0975 New Zealand |
17 Dec 2013 - 07 Aug 2020 |
Individual | Latimer, Sir Graham |
Sh1 Pamapuria Kaitaia New Zealand |
27 Sep 2005 - 14 Dec 2010 |
Individual | Paikea, Jamie Bruce |
Waiheke Island New Zealand |
27 Sep 2005 - 14 Dec 2010 |
Individual | Walker, Stanley Tokorangi |
Rd 5 Wellsford 0975 New Zealand |
29 Oct 2018 - 07 Aug 2020 |
Individual | Kapa-watene, Mihi May |
Rd 1 Te Kopuru 0391 New Zealand |
14 Dec 2010 - 17 Dec 2013 |
Individual | Wright, William Richard |
Whangarei |
27 Sep 2005 - 27 Jun 2010 |
Individual | Wright, William Richard |
Whangarei New Zealand |
28 Sep 2005 - 14 Dec 2010 |
Individual | Kemp, Russell Rata |
Kaiwaka 0573 New Zealand |
11 Apr 2011 - 15 Jan 2018 |
Individual | Hetaraka, Tirikatene |
Waiuku New Zealand |
27 Sep 2005 - 14 Dec 2010 |
Individual | Kemp, Russell Rata |
Kaiwaka 0573 New Zealand |
11 Apr 2011 - 15 Jan 2018 |
Individual | De Thierry, Thomas Benjamin |
Te Hana Rd 4 Wellsford 0974 New Zealand |
14 Dec 2010 - 12 Feb 2014 |
Individual | Paikea, Paul Albert |
Rd 2 Matakohe 0593 New Zealand |
14 Dec 2010 - 01 Nov 2016 |
Georgina Connelly - Director
Appointment date: 26 Jul 2012
Address: Rd 2, Kaiwaka, 0573 New Zealand
Address used since 26 Jul 2012
Reno Hemi Skipper - Director
Appointment date: 24 Nov 2016
Address: Maungaturoto, Maungaturoto, 0520 New Zealand
Address used since 24 Nov 2016
Henry Anthony Holyoake - Director
Appointment date: 24 Aug 2017
Address: Rd 1, Pouto, 0391 New Zealand
Address used since 24 Aug 2017
Raniera Pene - Director
Appointment date: 09 Mar 2023
Address: Manukau, Auckland, 2104 New Zealand
Address used since 09 Mar 2023
Taiawhio Wati - Director
Appointment date: 16 Mar 2023
Address: Dargaville, Dargaville, 0310 New Zealand
Address used since 14 Feb 2024
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: 17 Dec 2015
Termination date: 24 Nov 2016
Address: Kaiwaka, Kaiwaka, 0573 New Zealand
Address used since 17 Dec 2015
Rawson Sydney Ambrose Wright - Director (Inactive)
Appointment date: 17 Dec 2015
Termination date: 27 Oct 2016
Address: Matarau, Whangarei, 0176 New Zealand
Address used since 17 Dec 2015
Rawson Sydney Ambrose Wright - Director (Inactive)
Appointment date: 12 Aug 2004
Termination date: 28 Nov 2013
Address: Kamo,
Address used since 12 Aug 2004
Ruku Lucy Waipouri - Director (Inactive)
Appointment date: 18 Dec 2008
Termination date: 21 Oct 2010
Address: Wellsford, 0900 New Zealand
Address used since 12 Jan 2010
Hazel Te Poi Kaio - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 31 Mar 2010
Address: Tanoa Rd R D 1, Maungaturoto,
Address used since 01 Apr 2004
Katherine Diamond - Director (Inactive)
Appointment date: 09 Sep 2008
Termination date: 31 Mar 2010
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 12 Jan 2010
Tirikatene-ted Maehe Hetaraka - Director (Inactive)
Appointment date: 18 Jul 2005
Termination date: 09 Sep 2008
Address: Papakura, South Auckland,
Address used since 29 Nov 2005
Marianne Mcgee - Director (Inactive)
Appointment date: 11 Nov 2005
Termination date: 01 Nov 2007
Address: Kamo, Whangarei,
Address used since 11 Nov 2005
Adell Manaia Dick - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 21 Mar 2005
Address: Wellsford,
Address used since 01 Apr 2004
Ngawai Doreen Gedye - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 21 Mar 2005
Address: Tomarata, Wellsford,
Address used since 01 Apr 2004
Ruku Lucy Waipouri - Director (Inactive)
Appointment date: 29 May 2004
Termination date: 21 Mar 2005
Address: Wellsford,
Address used since 29 May 2004
Phillip Wayne Paikea - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 01 Sep 2004
Address: Ruakaka,
Address used since 01 Apr 2004
Russell Rata Kemp - Director (Inactive)
Appointment date: 07 Mar 2003
Termination date: 20 Apr 2004
Address: Maungaturoto,
Address used since 07 Mar 2003
Maq Trustees 2013 Limited
5 Hunt Street
Maq Trustees 2012 Limited
5 Hunt Street
Northland Drug Testing Limited
5 Hunt Street
Cjkr Trusts Limited
5 Hunt Street
Luscious Living 2012 Limited
5 Hunt Street
Northland Inflatables 2011 Limited
5 Hunt Street
Dolittle Training Limited
21 Ararimu Valley Road
Nga Ara TŌnui - Successful Pathways Limited
6 Korau Road
Ngapuhi Iwi Social Services Limited
16 Mangakahia Rd
Otangarei Papakainga Limited
165 William Jones Drive
Parent Village Limited
1 Elizabeth Street
Wise Guys Community Housing Project Limited
113 Ararimu Valley Road