Shortcuts

Takatu Associates Limited

Type: NZ Limited Company (Ltd)
9429037127862
NZBN
1077522
Company Number
Registered
Company Status
Current address
Unit 8d, 22 Beresford Square
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 02 Jul 2014

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Moeau, Winston Te Puka Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Papa, Pania Christine Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moeau, Lewis Ruihi Manutuke
Gisborne
Directors

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

Nearby companies

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