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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Wadsworth, Ben |
Reservoir Melbourne Australia |
30 Aug 2000 - |
Shares Allocation #2 Number of Shares: 90 | |||
Individual | Wadsworth, Margaret Christina |
Kerikeri Kerikeri 0230 New Zealand |
30 Aug 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wadsworth, Bryan Gordon |
Newtown Wellington 6021 New Zealand |
30 Aug 2000 - 19 Oct 2021 |
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
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