Te Runanga O Waihao Holdings Limited, a registered company, was started on 12 Sep 2000. 9429037149321 is the business number it was issued. "Investment company operation" (ANZSIC K624050) is how the company was categorised. This company has been run by 22 directors: Joanne Mihirua Mclean - an active director whose contract began on 20 Dec 2012,
Wendy Mcnaughton - an active director whose contract began on 06 Oct 2019,
Martyn Smith - an active director whose contract began on 06 Oct 2019,
Liam Tamati Allen Stoneley - an inactive director whose contract began on 07 Oct 2018 and was terminated on 15 May 2022,
Denise Jane Cameron - an inactive director whose contract began on 17 Dec 2021 and was terminated on 10 Apr 2022.
Updated on 13 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 13046, Addington, Christchurch, 8141 (type: postal, office).
Te Runanga O Waihao Holdings Limited had been using 39 George Street, Timaru as their physical address up to 20 Dec 2018.
One entity owns all company shares (exactly 100 shares) - Te Runanga O Waihao Incorporated - located at 8141, 10 Rural Delivery, Waimate.
Principal place of activity
39 George Street, Timaru, Timaru, 7910 New Zealand
Previous addresses
Address #1: 39 George Street, Timaru, 7910 New Zealand
Physical & registered address used from 21 Mar 2012 to 20 Dec 2018
Address #2: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand
Physical & registered address used from 08 Mar 2010 to 21 Mar 2012
Address #3: Hubbard Churcher & Co, 39 George Street, Timaru
Registered & physical address used from 22 Apr 2002 to 08 Mar 2010
Address #4: Waihao Marae, 10 Rural Delivery, Waimate
Physical & registered address used from 12 Sep 2000 to 22 Apr 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity | Te Runanga O Waihao Incorporated |
10 Rural Delivery Waimate |
12 Sep 2000 - |
Ultimate Holding Company
Joanne Mihirua Mclean - Director
Appointment date: 20 Dec 2012
Address: Addington, Christchurch, 8024 New Zealand
Address used since 20 Dec 2012
Wendy Mcnaughton - Director
Appointment date: 06 Oct 2019
Address: Bishopdale, Christchurch, 8051 New Zealand
Address used since 06 Oct 2019
Martyn Smith - Director
Appointment date: 06 Oct 2019
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 06 Oct 2019
Liam Tamati Allen Stoneley - Director (Inactive)
Appointment date: 07 Oct 2018
Termination date: 15 May 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 07 Oct 2018
Denise Jane Cameron - Director (Inactive)
Appointment date: 17 Dec 2021
Termination date: 10 Apr 2022
Address: Palmerston, 9430 New Zealand
Address used since 17 Dec 2021
Dardanelle Margaret Mclean-smith - Director (Inactive)
Appointment date: 07 Oct 2018
Termination date: 18 Oct 2020
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 07 Oct 2018
Juliette Mary Stevenson - Director (Inactive)
Appointment date: 11 Oct 2015
Termination date: 06 Oct 2019
Address: Parkside, Timaru, 7910 New Zealand
Address used since 11 Oct 2015
Lesley Te Maiharoa-sykes - Director (Inactive)
Appointment date: 12 Apr 2015
Termination date: 08 Jul 2019
Address: Russley, Christchurch, 8042 New Zealand
Address used since 12 Apr 2015
Joanne Mihirau Mclean - Director (Inactive)
Appointment date: 20 Dec 2012
Termination date: 07 Oct 2018
Address: Linwood, Christchurch, 8062 New Zealand
Address used since 15 Mar 2018
Jacqueline Marie Brunton - Director (Inactive)
Appointment date: 11 Oct 2015
Termination date: 07 Oct 2018
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 15 Mar 2018
Address: Oamaru, 9401 New Zealand
Address used since 11 Oct 2015
Gerald Lynn Te Kapa Coates - Director (Inactive)
Appointment date: 01 Dec 2008
Termination date: 11 Oct 2015
Address: Wilton, Wellington, 6012 New Zealand
Address used since 01 Mar 2010
Jayne Mclean Smith - Director (Inactive)
Appointment date: 16 Jun 2009
Termination date: 11 Oct 2015
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 30 Jul 2015
Martyn Smith - Director (Inactive)
Appointment date: 12 Sep 2000
Termination date: 12 Apr 2015
Address: Christchurch, 8051 New Zealand
Address used since 12 Sep 2000
Jeff Goldsmith - Director (Inactive)
Appointment date: 09 Jun 2014
Termination date: 09 Jun 2014
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 09 Jun 2014
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 15 Mar 2018
Paul Hewitson - Director (Inactive)
Appointment date: 14 Oct 2009
Termination date: 03 May 2014
Address: Maori Hill, Timaru, 7910 New Zealand
Address used since 20 Mar 2014
Sharyn Elizabeth Heath - Director (Inactive)
Appointment date: 29 Sep 2001
Termination date: 13 Oct 2013
Address: Marchwiel, Timaru, 7910 New Zealand
Address used since 01 Mar 2010
Paul Wolffenbuttel - Director (Inactive)
Appointment date: 12 Sep 2000
Termination date: 16 Oct 2009
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 13 Mar 2009
Lesley Margaret Sykes - Director (Inactive)
Appointment date: 29 Sep 2001
Termination date: 13 Mar 2009
Address: Russley, Christchurch,
Address used since 29 Sep 2001
Kelvyn Timothy Armstrong Davis - Director (Inactive)
Appointment date: 29 Sep 2001
Termination date: 17 Mar 2008
Address: St Andrews,
Address used since 06 Mar 2007
Margaret Te Maiharoa - Director (Inactive)
Appointment date: 12 Sep 2000
Termination date: 29 Sep 2001
Address: R D 10, Waimate,
Address used since 12 Sep 2000
Suzanne Eddington - Director (Inactive)
Appointment date: 12 Sep 2000
Termination date: 29 Sep 2001
Address: R D 2, Timaru,
Address used since 12 Sep 2000
Parris Heath - Director (Inactive)
Appointment date: 12 Sep 2000
Termination date: 29 Sep 2001
Address: Timaru,
Address used since 12 Sep 2000
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street
Armour Group Holdings Limited
143a King Street
Complex Consulting Limited
226 Church Street
Daf Investments Limited
495 Pages Road
Lot 74 Limited
100-104 Sophia Street
Marikova Investments Limited
216 Pages Road
Njg Trustee Limited
39 George Street