Shortcuts

Te Runanga O Waihao Holdings Limited

Type: NZ Limited Company (Ltd)
9429037149321
NZBN
1065103
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624050
Industry classification code
Investment Company Operation
Industry classification description
Current address
15 Show Place
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 20 Dec 2018
Po Box 13046
Addington
Christchurch 8141
New Zealand
Postal address used since 05 Mar 2021
15 Show Place
Addington
Christchurch 8024
New Zealand
Office & delivery address used since 05 Mar 2021

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.

Addresses

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

Contact info
64 021 210410830
Phone
jeff@ngaitahu.iwi.nz
Email
jeff.goldsmith@ngaitahu.iwi.nz
11 Mar 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity Te Runanga O Waihao Incorporated 10 Rural Delivery
Waimate

Ultimate Holding Company

28 Feb 2021
Effective Date
Te Runanga O Waihao Incorporated
Name
Incorp_society
Type
895476
Ultimate Holding Company Number
NZ
Country of origin
26 Maori Road
Rd 10
Waimate 7980
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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