Takatu Associates Limited, a registered company, was started on 22 Sep 2000. 9429037127862 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Winston Te Puka Moeau - an active director whose contract started on 22 Sep 2000,
Pania Papa - an active director whose contract started on 22 Dec 2008,
Pania Christine Papa - an inactive director whose contract started on 22 Sep 2000 and was terminated on 28 Feb 2007.
Last updated on 24 May 2025, BizDb's database contains detailed information about 1 address: Unit 8D, 22 Beresford Square, Auckland Central, Auckland, 1010 (types include: physical, registered).
Takatu Associates Limited had been using Level 1, 20 Heather Street, Parnell, Auckland as their registered address until 02 Jul 2014.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: Level 1, 20 Heather Street, Parnell, Auckland, 1041 New Zealand
Registered & physical address used from 22 Jun 2012 to 02 Jul 2014
Address: 308/26 Morningside Drive, Sandringham, Auckland New Zealand
Physical address used from 29 Jun 2010 to 22 Jun 2012
Address: 308/26 Morningside Drive, Sandringham New Zealand
Registered address used from 29 Jun 2010 to 22 Jun 2012
Address: 506/26 Morningside Drive, Sandringham, Auckland New Zealand
Registered & physical address used from 20 May 2008 to 29 Jun 2010
Address: 351/26 Morningside Drive, Sandringham, Auckland
Physical & registered address used from 15 Apr 2008 to 20 May 2008
Address: 41 Westlea Road, Rd 2, Horahora, Cambridge
Registered & physical address used from 11 Sep 2006 to 15 Apr 2008
Address: 17 Fairview Street, Fairview Downs, Hamilton
Registered & physical address used from 23 Jan 2005 to 11 Sep 2006
Address: P O Box 4302, Hamilton
Physical address used from 17 Feb 2003 to 23 Jan 2005
Address: Level 2, 153 Victoria Street, Hamilton
Registered address used from 17 Feb 2003 to 23 Jan 2005
Address: 17 Fairview Street, Hamilton
Registered & physical address used from 22 Sep 2000 to 17 Feb 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Moeau, Winston Te Puka |
Auckland 1010 New Zealand |
22 Sep 2000 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Papa, Pania Christine |
Auckland 1010 New Zealand |
22 Sep 2000 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Moeau, Lewis Ruihi |
Manutuke Gisborne |
28 Feb 2007 - 28 Feb 2007 |
Winston Te Puka Moeau - Director
Appointment date: 22 Sep 2000
Address: South Cove, Kawau Island, 0920 New Zealand
Address used since 08 Jun 2016
Pania Papa - Director
Appointment date: 22 Dec 2008
Address: South Cove, Kawau Island, 0920 New Zealand
Address used since 08 Jun 2016
Pania Christine Papa - Director (Inactive)
Appointment date: 22 Sep 2000
Termination date: 28 Feb 2007
Address: Rd 2, Horahora, Cambridge,
Address used since 04 Sep 2006
Foynes Enterprises Limited
Flat 5g, 22 Beresford Square
Syn'tactic Consulting Limited
6d/22 Beresford Square
Choco Paint Limited
Flat 6a, 22 Beresford Square
Cig Limited
Flat 3k, 36 Day Street
Impact Security Surveillance Systems Limited
3m/36 Day Street
The Ashton Wylie Charitable Trust
15-25 Beresford Street