Te Hononga Whakapaoho Maori Maori Media Network Limited, a registered company, was started on 31 Oct 2000. 9429037096373 is the NZBN it was issued. "Advertising service" (business classification M694020) is how the company was classified. This company has been run by 16 directors: Charles Tawhiao - an active director whose contract started on 25 Nov 2009,
Jarrod Blaine Dodd - an active director whose contract started on 29 Jun 2012,
Elizabeth Hauraki - an active director whose contract started on 13 Nov 2015,
Larry John Summerville - an active director whose contract started on 13 Nov 2015,
Ellen Bess Reedy - an active director whose contract started on 13 Nov 2015.
Last updated on 23 Apr 2024, BizDb's data contains detailed information about 8 addresses the company registered, specifically: Level 5, Braemar House, 32 The Terrace, Wellington, 6011 (registered address),
Level 5, Braemar House, 32 The Terrace, Wellington, 6011 (service address),
Po Box 2705, Wellington, 6140 (postal address),
Ground Floor, 11 Aurora Terrace, Wellington, 6011 (delivery address) among others.
Te Hononga Whakapaoho Maori Maori Media Network Limited had been using Ground Floor, Psa House, 11 Aurora Terrace, Wellington as their physical address up to 05 Aug 2019.
A total of 200 shares are allocated to 21 shareholders (20 groups). The first group is comprised of 10 shares (5 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 10 shares (5 per cent). Lastly we have the 3rd share allotment (10 shares 5 per cent) made up of 1 entity.
Other active addresses
Address #4: Ground Floor, Psa House, 11 Aurora Terrace, Wellington, 6011 New Zealand
Registered & physical & service address used from 05 Aug 2019
Address #5: Ground Floor, Psa House, 11 Aurora Terrace, Wellington, 6011 New Zealand
Office address used from 08 Jul 2020
Address #6: Po Box 2705, Wellington, 6140 New Zealand
Postal address used from 24 Jul 2021
Address #7: Ground Floor, 11 Aurora Terrace, Wellington, 6011 New Zealand
Delivery address used from 24 Jul 2021
Address #8: Level 5, Braemar House, 32 The Terrace, Wellington, 6011 New Zealand
Registered & service address used from 04 Dec 2023
Principal place of activity
Ground Floor, Psa House, 11 Aurora Terrace, Wellington, 6011 New Zealand
Previous addresses
Address #1: Ground Floor, Psa House, 11 Aurora Terrace, Wellington New Zealand
Physical & registered address used from 29 Jul 2008 to 05 Aug 2019
Address #2: Kawatea Chambers, Level 7, Local Government Building, 114-118 Lambton Quay, Wellington
Physical & registered address used from 13 Feb 2006 to 29 Jul 2008
Address #3: Level 2, Norfolk House, 128 Featherston Street, Wellington
Physical address used from 26 Sep 2003 to 13 Feb 2006
Address #4: Level 2, Norfolk House, 128 Featherston Street, Wellington
Registered address used from 29 Jul 2003 to 13 Feb 2006
Address #5: Level 2, Norfolk House, 128 Featherston Street, Wellington
Physical address used from 29 Jul 2003 to 26 Sep 2003
Address #6: Level 5, Castrol House, 36 Customhouse Quay, Wellington
Registered address used from 13 Dec 2001 to 29 Jul 2003
Address #7: Level 5, Castrol House, 36 Customhouse Quay, Wellington
Physical address used from 31 Oct 2000 to 29 Jul 2003
Basic Financial info
Total number of Shares: 200
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Other (Other) | Te Reo Irirangi O Te Upoko O Te Ika Trust Incorporated |
Te Aro Wellington 6011 New Zealand |
11 Aug 2015 - |
Shares Allocation #2 Number of Shares: 10 | |||
Other (Other) | Te Whare Awhina O Te Iwi Community Trust |
Mangamuka Bridge Okaihau 0476 New Zealand |
10 Oct 2012 - |
Shares Allocation #3 Number of Shares: 10 | |||
Entity | Te Reo Irirangi O Te Manuka Tutahi |
Kopeopeo |
12 Jul 2007 - |
Shares Allocation #4 Number of Shares: 10 | |||
Entity | Te Reo Irirangi O Whanganui Incorporated |
49 Ridgeway Street Wanganui |
03 Jul 2007 - |
Shares Allocation #5 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Te Hononga Whakapaoho Maori Maori Media Network Limited Shareholder NZBN: 9429037096373 |
32 The Terrace Wellington 6011 New Zealand |
13 Oct 2021 - |
Shares Allocation #6 Number of Shares: 10 | |||
Entity (NZ Limited Company) | NgĀi Tahu Communications Limited Shareholder NZBN: 9429037687427 |
Addington Christchurch 8024 New Zealand |
29 Jun 2007 - |
Shares Allocation #7 Number of Shares: 10 | |||
Entity | Radio Ngati Porou Charitable Trust |
Ruatoria |
29 Jun 2007 - |
Shares Allocation #8 Number of Shares: 10 | |||
Entity | Te Reo Irirangi O Maniapoto |
Te Kumi Marae State Highway 3, Te Kuiti |
29 Jun 2007 - |
Shares Allocation #9 Number of Shares: 10 | |||
Entity | Te Reo O Ngati Kahungunu Incorporated |
Gloucester Street Taradale, Napier |
29 Jun 2007 - |
Shares Allocation #10 Number of Shares: 10 | |||
Entity | Te Reo Irirangi O Pare Hauraki |
Paeroa |
29 Jun 2007 - |
Shares Allocation #11 Number of Shares: 10 | |||
Entity | Moana Communications |
Tauranga |
29 Jun 2007 - |
Shares Allocation #12 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Te Reo Irirangi O Turanganui A Kiwa Limited Shareholder NZBN: 9429038968426 |
Cnr Read Quay & Lowe Street Gisborne |
07 Feb 2006 - |
Shares Allocation #13 Number of Shares: 10 | |||
Entity | Te Reo Irirangi O Ngati Raukawa |
Tokoroa. |
07 Feb 2006 - |
Shares Allocation #14 Number of Shares: 10 | |||
Entity | Te Reo Irirangi O Te Hiku O Te Ika (incorporated) |
Kaitaia |
07 Feb 2006 - |
Shares Allocation #15 Number of Shares: 10 | |||
Other (Other) | Te Reo Irirangi O Te Arawa |
Rotorua Rotorua 3010 New Zealand |
26 Feb 2016 - |
Shares Allocation #16 Number of Shares: 10 | |||
Entity | Te Whanau O Waipareira Trust |
Cnr Edmonton & Great North Roads Henderson |
07 Feb 2006 - |
Entity | Manukau Urban Maori Authority Incorporated |
Papatoetoe Auckland |
07 Feb 2006 - |
Shares Allocation #17 Number of Shares: 10 | |||
Entity | Ngatihine Health Trust Board |
Kawakawa Northland |
07 Feb 2006 - |
Shares Allocation #18 Number of Shares: 10 | |||
Entity | Te Reo Irirangi O Taranaki Charitable Trust |
New Plymouth |
07 Feb 2006 - |
Shares Allocation #19 Number of Shares: 10 | |||
Entity | Kia Ora F.m.(incorporated) |
Palmerston North |
29 Jun 2007 - |
Shares Allocation #20 Number of Shares: 10 | |||
Other (Other) | Te Reo Irirangi O Radio Tainui Charitable Trust |
Ngaruawahia |
31 Oct 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tuwharetoa Fm Charitable Trust Company Number: 1493738 |
Turangitukua House Turangi |
29 Jun 2007 - 13 Oct 2021 |
Entity | Tuwharetoa Fm Charitable Trust Company Number: 1493738 |
Turangitukua House Turangi |
29 Jun 2007 - 13 Oct 2021 |
Charles Tawhiao - Director
Appointment date: 25 Nov 2009
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 25 Nov 2009
Jarrod Blaine Dodd - Director
Appointment date: 29 Jun 2012
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 20 Jul 2022
Address: Whakatane, 3120 New Zealand
Address used since 30 Jul 2013
Elizabeth Hauraki - Director
Appointment date: 13 Nov 2015
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 13 Nov 2015
Larry John Summerville - Director
Appointment date: 13 Nov 2015
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 20 Jul 2022
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 13 Nov 2015
Ellen Bess Reedy - Director
Appointment date: 13 Nov 2015
Address: Ruatoria, Ruatoria, 4081 New Zealand
Address used since 13 Nov 2015
Bernard Wayne O'donnell - Director (Inactive)
Appointment date: 19 Jun 2008
Termination date: 31 Jul 2023
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 02 Jul 2014
Fred Renata Maynard - Director (Inactive)
Appointment date: 25 Sep 2001
Termination date: 09 Dec 2016
Address: Rd 2, Manutuke, Gisborne, 4078 New Zealand
Address used since 07 Aug 2006
Michael Mauhaere Kake - Director (Inactive)
Appointment date: 04 May 2006
Termination date: 07 Apr 2015
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 04 May 2006
Debbie Ngarewa-packer - Director (Inactive)
Appointment date: 01 Oct 2001
Termination date: 29 Jun 2012
Address: Rd 12, Ohangai, Hawera 4672,
Address used since 21 Jun 2010
Emily Emare Rose Nikora - Director (Inactive)
Appointment date: 26 Apr 2001
Termination date: 31 Mar 2008
Address: Tokoroa,
Address used since 03 Feb 2006
Toi Kairakau Iti - Director (Inactive)
Appointment date: 07 Nov 2005
Termination date: 31 Mar 2008
Address: Weymouth, Auckland,
Address used since 07 Nov 2005
Johnson Erima Henare - Director (Inactive)
Appointment date: 31 Oct 2001
Termination date: 04 May 2006
Address: Whangarei,
Address used since 31 Oct 2001
Carolyn Ann Maree (kapoi) Mathieson - Director (Inactive)
Appointment date: 01 May 2001
Termination date: 31 Mar 2006
Address: Ngaruawahia 2171,
Address used since 03 Feb 2006
Hone Pani Tamati Waka Nene Harawira - Director (Inactive)
Appointment date: 03 Sep 2001
Termination date: 27 Dec 2005
Address: Awanui, Kaitaia,
Address used since 03 Sep 2001
Bernie O'donnell - Director (Inactive)
Appointment date: 27 Sep 2001
Termination date: 21 Oct 2005
Address: Manukau City, Auckland,
Address used since 27 Sep 2001
Barry Bartlett - Director (Inactive)
Appointment date: 31 Oct 2000
Termination date: 01 May 2001
Address: Hamilton.,
Address used since 31 Oct 2000
Johnson Bryant Investments Limited
Level 2 Psa House
Johnson Partners Limited
11 Aurora Terrace
Iqa New Zealand Limited
Level 2, Psa House
Kittyjumbina Limited
Level 3, Psa House
New Zealand Public Service Association Te Pukenga Here Tikanga Mahi Incorporated
4th Floor
Independent Quality Assurance New Zealand Limited
Level 2, Psa House
Bananaworks Communications Limited
Room 8 -195 The Terrace
Creative Concepts Nz Limited
69 Boulcott Street
Hardwired Holdings Limited
Level 1, I-soft House
Hermes Management Limited
Level 1, Tower Building
Medora Limited
50 Customhouse Quay,
The Tin Drum Limited
Level 2, 9 Tory Street