Shortcuts

Te Maru O Tangata Limited

Type: NZ Limited Company (Ltd)
9429037161682
NZBN
1060568
Company Number
Registered
Company Status
Current address
169 Rimu Road
Paraparaumu
Paraparaumu 5032
New Zealand
Registered & physical & service address used since 28 Oct 2021

Te Maru O Tangata Limited, a registered company, was incorporated on 30 Aug 2000. 9429037161682 is the NZBN it was issued. The company has been run by 2 directors: Margaret Christina Wadsworth - an active director whose contract started on 30 Aug 2000,
Bryan Gordon Wadsworth - an inactive director whose contract started on 30 Aug 2000 and was terminated on 19 Oct 2021.
Last updated on 02 Apr 2024, our data contains detailed information about 1 address: 169 Rimu Road, Paraparaumu, Paraparaumu, 5032 (type: registered, physical).
Te Maru O Tangata Limited had been using 9 Alderton Drive, Kerikeri, Kerikeri as their registered address up to 28 Oct 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 10 shares (10%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 90 shares (90%).

Addresses

Principal place of activity

9 Alderton Drive, Kerikeri, Kerikeri, 0230 New Zealand


Previous addresses

Address: 9 Alderton Drive, Kerikeri, Kerikeri, 0230 New Zealand

Registered & physical address used from 01 Sep 2020 to 28 Oct 2021

Address: 5 Waianga Place, Omapere, 0444 New Zealand

Registered address used from 17 Jun 2019 to 01 Sep 2020

Address: 5 Waianga Place, Omapere, 0444 New Zealand

Physical address used from 14 Jun 2019 to 01 Sep 2020

Address: 8 Hall Avenue, Newtown, Wellington, 6021 New Zealand

Registered address used from 10 Aug 2016 to 17 Jun 2019

Address: 8 Hall Avenue, Newtown, Wellington, 6021 New Zealand

Physical address used from 10 Aug 2016 to 14 Jun 2019

Address: 166 Tinakori Road, Thorndon, Wellington, 6011 New Zealand

Registered address used from 29 Aug 2014 to 10 Aug 2016

Address: 166 Tinakori Road, Thorndon, Wellington, 6011 New Zealand

Physical address used from 12 Aug 2014 to 10 Aug 2016

Address: 48 Pipitea Street, Thorndon, Wellington New Zealand

Physical address used from 21 Jul 2009 to 12 Aug 2014

Address: 48 Pipitea Street, Thorndon, Wellington New Zealand

Registered address used from 21 Jul 2009 to 29 Aug 2014

Address: 23 Sea Vista Drive, Pukerua Bay, Wellington

Registered & physical address used from 30 Aug 2000 to 21 Jul 2009

Contact info
64 27 4543294
Phone
temaruotangata@gmail.com
Email
maru.co.nz
03 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 19 Oct 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Wadsworth, Ben Reservoir
Melbourne

Australia
Shares Allocation #2 Number of Shares: 90
Individual Wadsworth, Margaret Christina Kerikeri
Kerikeri
0230
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wadsworth, Bryan Gordon Newtown
Wellington
6021
New Zealand
Directors

Margaret Christina Wadsworth - Director

Appointment date: 30 Aug 2000

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 24 Aug 2020

Address: Newtown, Wellington, 6021 New Zealand

Address used since 01 Sep 2016

Address: Omapere, 0444 New Zealand

Address used since 01 Aug 2019


Bryan Gordon Wadsworth - Director (Inactive)

Appointment date: 30 Aug 2000

Termination date: 19 Oct 2021

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 24 Aug 2020

Address: Newtown, Wellington, 6021 New Zealand

Address used since 01 Sep 2016

Address: Omapere, 0444 New Zealand

Address used since 01 Aug 2019

Nearby companies

Newtown Physiotherapy Limited
Lychgate Centre, 100 Riddiford Street

Adelaide Early Childhood Centre Incorporated
28 Colombo Street

Te Roopu Tautoko Trust
8 Hall Street

Suggate & Boyle Limited
88 Riddiford Street

Kritika Enterprises Limited
88 Riddiford Street

Newtown Budgeting And Advocacy Service Incorporated
Level 1 Riddiford House