Shortcuts

Te Hononga Whakapaoho Maori Maori Media Network Limited

Type: NZ Limited Company (Ltd)
9429037096373
NZBN
1096397
Company Number
Registered
Company Status
77741089
GST Number
No Abn Number
Australian Business Number
M694020
Industry classification code
Advertising Service
Industry classification description
M694010
Industry classification code
Advertising Agency Operation
Industry classification description
Current address
Ground Floor
Psa House
11 Aurora Terrace, Wellington
Other address (Address For Share Register) used since 29 Jul 2008
Ground Floor
Psa House
11 Aurora Terrace, Wellington 6011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 26 Jul 2019
Ground Floor
Psa House, 11 Aurora Terrace
Wellington 6011
New Zealand
Records address used since 26 Jul 2019

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.

Addresses

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

Contact info
64 04 4963330
05 Jul 2023 Office
64 27 2075016
08 Jul 2020 Phone
info@maorimedia.co.nz
26 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.maorimedia.co.nz
29 Jul 2019 Website
Financial Data

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
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
Shares Allocation #2 Number of Shares: 10
Other (Other) Te Whare Awhina O Te Iwi Community Trust Mangamuka Bridge
Okaihau
0476
New Zealand
Shares Allocation #3 Number of Shares: 10
Entity Te Reo Irirangi O Te Manuka Tutahi Kopeopeo
Shares Allocation #4 Number of Shares: 10
Entity Te Reo Irirangi O Whanganui Incorporated 49 Ridgeway Street
Wanganui
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
Shares Allocation #6 Number of Shares: 10
Entity (NZ Limited Company) NgĀi Tahu Communications Limited
Shareholder NZBN: 9429037687427
Addington
Christchurch
8024
New Zealand
Shares Allocation #7 Number of Shares: 10
Entity Radio Ngati Porou Charitable Trust Ruatoria
Shares Allocation #8 Number of Shares: 10
Entity Te Reo Irirangi O Maniapoto Te Kumi Marae
State Highway 3, Te Kuiti
Shares Allocation #9 Number of Shares: 10
Entity Te Reo O Ngati Kahungunu Incorporated Gloucester Street
Taradale, Napier
Shares Allocation #10 Number of Shares: 10
Entity Te Reo Irirangi O Pare Hauraki Paeroa
Shares Allocation #11 Number of Shares: 10
Entity Moana Communications Tauranga
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
Shares Allocation #13 Number of Shares: 10
Entity Te Reo Irirangi O Ngati Raukawa Tokoroa.
Shares Allocation #14 Number of Shares: 10
Entity Te Reo Irirangi O Te Hiku O Te Ika (incorporated) Kaitaia
Shares Allocation #15 Number of Shares: 10
Other (Other) Te Reo Irirangi O Te Arawa Rotorua
Rotorua
3010
New Zealand
Shares Allocation #16 Number of Shares: 10
Entity Te Whanau O Waipareira Trust Cnr Edmonton & Great North Roads
Henderson
Entity Manukau Urban Maori Authority Incorporated Papatoetoe
Auckland
Shares Allocation #17 Number of Shares: 10
Entity Ngatihine Health Trust Board Kawakawa
Northland
Shares Allocation #18 Number of Shares: 10
Entity Te Reo Irirangi O Taranaki Charitable Trust New Plymouth
Shares Allocation #19 Number of Shares: 10
Entity Kia Ora F.m.(incorporated) Palmerston North
Shares Allocation #20 Number of Shares: 10
Other (Other) Te Reo Irirangi O Radio Tainui Charitable Trust Ngaruawahia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tuwharetoa Fm Charitable Trust
Company Number: 1493738
Turangitukua House
Turangi
Entity Tuwharetoa Fm Charitable Trust
Company Number: 1493738
Turangitukua House
Turangi
Directors

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

Similar companies

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