Shortcuts

Te Kahui O Onuku Charitable Company Limited

Type: NZ Limited Company (Ltd)
9429036977451
NZBN
1121963
Company Number
Registered
Company Status
Current address
Level 3, 50 Victoria Street
Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 11 Apr 2022
34 Allen Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & service address used since 15 Sep 2023

Te Kahui O Onuku Charitable Company Limited, a registered company, was started on 28 Mar 2001. 9429036977451 is the number it was issued. This company has been managed by 14 directors: Bruce Lindsay Rhodes - an active director whose contract started on 28 Mar 2001,
Manea Rose Tainui - an active director whose contract started on 30 Dec 2017,
Dominee Kathrine Teresa Morgan - an active director whose contract started on 14 Oct 2018,
Maraea Te Ngaio Tuari - an active director whose contract started on 20 Oct 2019,
Jymal David Morgan - an active director whose contract started on 10 Oct 2021.
Last updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: 34 Allen Street, Christchurch Central, Christchurch, 8011 (type: registered, service).
Te Kahui O Onuku Charitable Company Limited had been using Level 3, 50 Victoria Street, Central, Christchurch as their registered address up until 11 Apr 2022.
One entity owns all company shares (exactly 100 shares) - Onuku Runanga Incorporated - located at 8011, Christchurch Central, Christchurch.

Addresses

Previous addresses

Address #1: Level 3, 50 Victoria Street, Central, Christchurch, 8013 New Zealand

Registered & physical address used from 14 Oct 2015 to 11 Apr 2022

Address #2: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Physical & registered address used from 22 Apr 2015 to 14 Oct 2015

Address #3: Level 2, 83 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 20 Dec 2013 to 22 Apr 2015

Address #4: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 09 Jan 2012 to 20 Dec 2013

Address #5: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 04 Jul 2011 to 09 Jan 2012

Address #6: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Physical address used from 04 Jul 2011 to 20 Dec 2013

Address #7: Guardian Assurance House, Level 6, 79 Hereford Street, Christchurch New Zealand

Physical address used from 23 Feb 2010 to 04 Jul 2011

Address #8: Guardian Assurance House, Level 6, 79 Hereford Street, Christchurch New Zealand

Registered address used from 15 Apr 2009 to 04 Jul 2011

Address #9: Level Two, 127 Armagh Street, Christchurch

Registered address used from 10 Mar 2003 to 15 Apr 2009

Address #10: Level One, 127 Armagh Street, Christchurch

Physical address used from 28 Mar 2001 to 28 Mar 2001

Address #11: Level Two, 127 Armagh Street, Christchurch

Physical address used from 28 Mar 2001 to 23 Feb 2010

Address #12: Level One, 127 Armagh Street, Christchurch

Registered address used from 28 Mar 2001 to 10 Mar 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 11 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Onuku Runanga Incorporated Christchurch Central
Christchurch
8013
New Zealand
Directors

Bruce Lindsay Rhodes - Director

Appointment date: 28 Mar 2001

Address: Rd1, Akaroa, 8161 New Zealand

Address used since 31 Mar 2016

Address: Rd 1, Akaroa, 7581 New Zealand

Address used since 05 Apr 2017


Manea Rose Tainui - Director

Appointment date: 30 Dec 2017

Address: Linwood, Christchurch, 8062 New Zealand

Address used since 30 Dec 2017


Dominee Kathrine Teresa Morgan - Director

Appointment date: 14 Oct 2018

Address: South New Brighton, Christchurch, 8062 New Zealand

Address used since 14 Oct 2018


Maraea Te Ngaio Tuari - Director

Appointment date: 20 Oct 2019

Address: Heathcote Valley, Christchurch, 8022 New Zealand

Address used since 20 Oct 2019


Jymal David Morgan - Director

Appointment date: 10 Oct 2021

Address: South New Brighton, Christchurch, 8062 New Zealand

Address used since 10 Oct 2021


Phillipa Jane Tainui - Director (Inactive)

Appointment date: 31 Mar 2016

Termination date: 30 Jun 2021

Address: Rd 5, Christchurch, 7675 New Zealand

Address used since 05 Apr 2017

Address: Rd 1, Rangiora, 7471 New Zealand

Address used since 31 Mar 2016


Keefe Levi Robinson-gore - Director (Inactive)

Appointment date: 05 Apr 2017

Termination date: 23 Oct 2019

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 05 Apr 2017


Meri Akamiria Pirihera Robinson - Director (Inactive)

Appointment date: 07 Dec 2005

Termination date: 14 Oct 2018

Address: Rd1, Akaroa, 8161 New Zealand

Address used since 31 Mar 2016


Maraea Te Ngaio Tuari - Director (Inactive)

Appointment date: 05 Apr 2017

Termination date: 10 Dec 2017

Address: Heathcote Valley, Christchurch, 8022 New Zealand

Address used since 05 Apr 2017


George Waitai Tikao - Director (Inactive)

Appointment date: 28 Mar 2001

Termination date: 05 Apr 2017

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 31 Mar 2016


Elizabeth Maria Jane Robinson - Director (Inactive)

Appointment date: 08 Sep 2013

Termination date: 05 Apr 2017

Address: North New Brighton, Christchurch, 8083 New Zealand

Address used since 14 Apr 2015


Noeleen Kyra Tainui - Director (Inactive)

Appointment date: 28 Mar 2001

Termination date: 08 Sep 2013

Address: Akaroa, 7520 New Zealand

Address used since 28 Mar 2001


Rangi Theodore Bunker - Director (Inactive)

Appointment date: 28 Mar 2001

Termination date: 25 Jul 2008

Address: Riccarton, Christrchurch,

Address used since 28 Mar 2001


Ngaire Mareta Tainui-wybrow - Director (Inactive)

Appointment date: 28 Mar 2001

Termination date: 25 Jul 2008

Address: Bexley, Christchurch,

Address used since 28 Mar 2001

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street