Te Moana Nui Limited was incorporated on 15 Mar 2002 and issued an NZ business identifier of 9429036588510. The registered LTD company has been managed by 3 directors: Timothy James Grant - an active director whose contract started on 15 Mar 2002,
Frances Joyce Grant - an active director whose contract started on 15 Mar 2002,
Murray James Grant - an inactive director whose contract started on 15 Mar 2002 and was terminated on 01 Jul 2013.
According to our data (last updated on 02 Apr 2024), the company filed 1 address: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (category: physical, service).
Up to 27 Jul 2022, Te Moana Nui Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their registered address.
A total of 100 shares are issued to 3 groups (4 shareholders in total). As far as the first group is concerned, 49 shares are held by 2 entities, namely:
Grant, Frances Joyce (an individual) located at Milton, Milton postcode 9220,
Hammer, John David (an individual) located at Mosgiel, Mosgiel postcode 9024.
Another group consists of 1 shareholder, holds 49 per cent shares (exactly 49 shares) and includes
Grant, Frances Joyce - located at Milton, Milton.
The third share allocation (2 shares, 2%) belongs to 1 entity, namely:
Grant, Timothy James, located at Rd 4, Gore (an individual).
Previous addresses
Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Registered & physical address used from 09 Nov 2018 to 27 Jul 2022
Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Physical address used from 10 Jul 2013 to 09 Nov 2018
Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Registered address used from 19 Jul 2011 to 09 Nov 2018
Address: 1520 Akatore Road, Glenledi, R D 2, Milton New Zealand
Physical address used from 05 Jul 2004 to 10 Jul 2013
Address: 88 Read Road, R D 1, Lawrence, Otago
Physical address used from 18 Mar 2002 to 05 Jul 2004
Address: C/- Price Waterhouse Coopers, Chartered Accountants, Forsyth Barr House, The Octagon, Dunedin New Zealand
Registered address used from 15 Mar 2002 to 19 Jul 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 30 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Grant, Frances Joyce |
Milton Milton 9220 New Zealand |
28 Jun 2004 - |
Individual | Hammer, John David |
Mosgiel Mosgiel 9024 New Zealand |
12 Oct 2016 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Grant, Frances Joyce |
Milton Milton 9220 New Zealand |
28 Jun 2004 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Grant, Timothy James |
Rd 4 Gore 9774 New Zealand |
28 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grant, Murray James |
R D 2 Milton New Zealand |
28 Jun 2004 - 12 Oct 2016 |
Timothy James Grant - Director
Appointment date: 15 Mar 2002
Address: Rd 4, Gore, 9774 New Zealand
Address used since 19 Jul 2022
Address: Rd 2, Milton, 9292 New Zealand
Address used since 31 May 2010
Frances Joyce Grant - Director
Appointment date: 15 Mar 2002
Address: Milton, Milton, 9220 New Zealand
Address used since 01 Jul 2013
Murray James Grant - Director (Inactive)
Appointment date: 15 Mar 2002
Termination date: 01 Jul 2013
Address: Rd 2, Milton, 9292 New Zealand
Address used since 31 May 2010
Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,
Trueform Products Limited
Level 4 Westpac Building
The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building
The Old Karitane Store Limited
Westpac Building, 106 George Street
Southern Critical Care Trust
Pwc
Drti Holdings Limited
10 George Street