Shortcuts

Whakarurutanga Tapui Limited

Type: NZ Limited Company (Ltd)
9429036294336
NZBN
1245974
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
L1, 642 Great South Road
Ellerslie
Auckland 1051
New Zealand
Registered & physical address used since 03 Sep 2018
Suite 1, 169 Manukau Road
Epsom
Auckland 1023
New Zealand
Records & shareregister address used since 18 Nov 2022
Suite 1, 169 Manukau Road
Epsom
Auckland 1023
New Zealand
Registered & service address used since 28 Nov 2022

Whakarurutanga Tapui Limited, a registered company, was launched on 08 Oct 2002. 9429036294336 is the New Zealand Business Number it was issued. "Trustee service" (business classification K641965) is how the company has been categorised. The company has been managed by 4 directors: Bridget Kim Whitburn - an active director whose contract started on 15 May 2018,
David Whitburn - an inactive director whose contract started on 08 Oct 2002 and was terminated on 16 May 2018,
Bridget Kim Archibald - an inactive director whose contract started on 24 Dec 2004 and was terminated on 06 Mar 2007,
Sarah Margaret Whitburn - an inactive director whose contract started on 08 Oct 2002 and was terminated on 31 Mar 2004.
Last updated on 19 Mar 2024, the BizDb database contains detailed information about 1 address: 362 Cowes Bay Road, Waiheke Island, 1971 (type: registered, service).
Whakarurutanga Tapui Limited had been using Ground Floor, 272 Parnell Road, Parnell, Auckland as their registered address up until 03 Sep 2018.
Other names for this company, as we established at BizDb, included: from 21 Dec 2004 to 23 May 2018 they were called Myna Investments Limited, from 08 Oct 2002 to 21 Dec 2004 they were called Xenon Limited.
One entity controls all company shares (exactly 3000 shares) - Whitburn, Bridget Kim - located at 1971, Waiheke Island.

Addresses

Other active addresses

Address #4: 362 Cowes Bay Road, Waiheke Island, 1971 New Zealand

Records & shareregister address used from 07 Dec 2023

Address #5: 362 Cowes Bay Road, Waiheke Island, 1971 New Zealand

Registered & service address used from 15 Dec 2023

Previous addresses

Address #1: Ground Floor, 272 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 18 Aug 2014 to 03 Sep 2018

Address #2: L3, 272 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 18 Jun 2012 to 18 Aug 2014

Address #3: 47 Ripon Crescent, Meadowbank, Auckland, 1072 New Zealand

Registered & physical address used from 10 Nov 2010 to 18 Jun 2012

Address #4: 47 Ripon Crescent, Meadowbank, Auckland 1072 New Zealand

Physical & registered address used from 28 Apr 2010 to 10 Nov 2010

Address #5: 69 Market Road, Epsom, Auckland

Registered & physical address used from 08 Oct 2002 to 28 Apr 2010

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: November

Annual return last filed: 07 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3000
Director Whitburn, Bridget Kim Waiheke Island
1971
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Whitburn, Sarah Margaret 47 Ripon Crescent
Meadowbank, Auckland 1072

New Zealand
Individual Whitburn, David John 47 Ripon Crescent
Meadowbank, Auckland 1072

New Zealand
Entity Avarua Trustee Limited
Shareholder NZBN: 9429033341194
Company Number: 1951661
Parnell
Auckland
1052
New Zealand
Individual Whitburn, Sarah Margaret 69 Market Road
Epsom, Auckland
Entity Avarua Trustee Limited
Shareholder NZBN: 9429033341194
Company Number: 1951661
Ellerslie
Auckland
1051
New Zealand
Individual Archibald, Bridget Kim Glendowie
Auckland
Directors

Bridget Kim Whitburn - Director

Appointment date: 15 May 2018

Address: Waiheke Island, 1971 New Zealand

Address used since 07 Dec 2023

Address: Kelston, Auckland, 0602 New Zealand

Address used since 15 May 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 22 Dec 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 29 Nov 2019


David Whitburn - Director (Inactive)

Appointment date: 08 Oct 2002

Termination date: 16 May 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Aug 2014


Bridget Kim Archibald - Director (Inactive)

Appointment date: 24 Dec 2004

Termination date: 06 Mar 2007

Address: Massey, Auckland,

Address used since 30 Sep 2006


Sarah Margaret Whitburn - Director (Inactive)

Appointment date: 08 Oct 2002

Termination date: 31 Mar 2004

Address: Epsom, Auckland,

Address used since 08 Oct 2002

Nearby companies

Parnell Partners Group Nz Limited
272 Parnell Road

Nsbgsl Limited
First Floor, 77 Parnell Road

Digital Media Network Limited
First Floor, 77 Parnell Road

Impact Media Limited
First Floor, 77 Parnell Road

Barrington Fine Art Limited
280 Parnell Road

Global Future Charitable Trust
Level 3

Similar companies

Avarua Trustee Limited
Ground Floor, 272 Parnell Road

Bennetts Bluff Trustee Limited
Ground Floor, 272 Parnell Road

Hermes Holdings International Limited
Suite 3, 280 Parnell Road

St Hugo Trustees Limited
Level One

Titanium Nominees Limited
Ground Floor, 272 Parnell Road

Untitled Trustees (nz) Limited
Suite 3, 280 Parnell Road