Shortcuts

Mauri Ora Associates Limited

Type: NZ Limited Company (Ltd)
9429037302955
NZBN
1026459
Company Number
Registered
Company Status
075707383
GST Number
M695010
Industry classification code
Market Research Service
Industry classification description
P822010
Industry classification code
Curriculum Development, Educational
Industry classification description
Current address
Te Ngae Road
Rotorua 3040
New Zealand
Delivery address used since 03 Sep 2019
P.o.box 7149
Rotorua 3040
New Zealand
Postal address used since 02 Sep 2022
17 Tryon Street
Rotorua
Bay Of Plenty 3046
New Zealand
Registered address used since 12 Sep 2022

Mauri Ora Associates Limited, a registered company, was launched on 30 Mar 2000. 9429037302955 is the NZ business identifier it was issued. "Market research service" (ANZSIC M695010) is how the company was categorised. The company has been run by 8 directors: Riripeti Patricia Haretuku - an active director whose contract began on 05 Dec 2013,
David Mark Jansen - an inactive director whose contract began on 30 Mar 2000 and was terminated on 01 Sep 2022,
Peter Jansen - an inactive director whose contract began on 05 Dec 2013 and was terminated on 07 Sep 2020,
Kira Bacal - an inactive director whose contract began on 26 Aug 2008 and was terminated on 01 Jul 2010,
Peter Martin Jansen - an inactive director whose contract began on 30 Mar 2000 and was terminated on 26 Aug 2008.
Updated on 15 Mar 2024, BizDb's database contains detailed information about 7 addresses this company uses, namely: Suite 1, 17 Tryon Street, Whakarewarewa, Rotorua, 3046 (registered address),
P.o.box 7149, Rotorua, 3042 (postal address),
6 Holden Avenue, Holdens Bay, Rotorua, 3010 (registered address),
17 Tryon Street, Rotorua, Bay Of Plenty, 3046 (registered address) among others.
Mauri Ora Associates Limited had been using 6 Holden Ave, Holdens Bay, Rotorua as their registered address up to 12 Sep 2022.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 490 shares (49 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 260 shares (26 per cent). Finally we have the next share allocation (250 shares 25 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 6 Holden Ave, Holden Bay, Rotorua, 3010 New Zealand

Physical & service address used from 12 Sep 2022

Address #5: 6 Holden Avenue, Holdens Bay, Rotorua, 3010 New Zealand

Registered address used from 23 Jan 2023

Address #6: P.o.box 7149, Rotorua, 3042 New Zealand

Postal address used from 02 Sep 2023

Address #7: Suite 1, 17 Tryon Street, Whakarewarewa, Rotorua, 3046 New Zealand

Registered address used from 11 Sep 2023

Previous addresses

Address #1: 6 Holden Ave, Holdens Bay, Rotorua, 3010 New Zealand

Registered address used from 11 Sep 2020 to 12 Sep 2022

Address #2: 74c Tallyho Street, Mangakakahi, Rotorua, 3015 New Zealand

Registered address used from 10 Sep 2020 to 11 Sep 2020

Address #3: 6 Holden Avenue, Holdens Bay, Rotorua, 3010 New Zealand

Registered address used from 19 Jun 2020 to 10 Sep 2020

Address #4: 6 Holden Avenue, Holdens Bay, Rotorua, 3010 New Zealand

Physical address used from 19 Jun 2020 to 12 Sep 2022

Address #5: 78a Tallyho Street, Mangakakahi, Rotorua, 3015 New Zealand

Physical address used from 12 Sep 2018 to 19 Jun 2020

Address #6: 78a Tallyho Street, Mangakakahi, Rotorua, 3015 New Zealand

Registered address used from 27 Jan 2017 to 19 Jun 2020

Address #7: 22 Catherine Street, Henderson, Auckland, 0612 New Zealand

Registered address used from 16 Sep 2016 to 27 Jan 2017

Address #8: 6 Holden Avenue, Holdens Bay, Rotorua, 3010 New Zealand

Physical address used from 16 Sep 2016 to 12 Sep 2018

Address #9: 6 Holden Avenue, Holdens Bay, Rotorua, 3010 New Zealand

Registered address used from 15 Sep 2016 to 16 Sep 2016

Address #10: 22 Catherine Street, Henderson, Auckland, 0612 New Zealand

Physical address used from 15 Sep 2016 to 16 Sep 2016

Address #11: Suite 13b, 203 Kirkbride Road, Mangere, Auckland, 2022 New Zealand

Registered & physical address used from 10 Sep 2014 to 15 Sep 2016

Address #12: 445 Lake Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 13 Sep 2013 to 10 Sep 2014

Address #13: 36 Kitchener Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 18 Mar 2011 to 13 Sep 2013

Address #14: Pricewaterhousecooper, 3rd Level Pricewaterhousecooper Centre, Cnr Bryce & Anglesea Streets, Hamilton New Zealand

Registered & physical address used from 17 Jan 2007 to 18 Mar 2011

Address #15: Beattie Rickman, 5th Level, Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton

Registered & physical address used from 08 Oct 2004 to 17 Jan 2007

Address #16: 5th Level, Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton

Physical address used from 30 Apr 2002 to 08 Oct 2004

Address #17: 5th Level, Beattie Rickman Centre, Cnr Bryce And Anglesea Streets, Hamilton

Registered address used from 30 Apr 2002 to 08 Oct 2004

Address #18: C/- Fishers, 1st Floor, 17-19 Pine Street, Whakatane

Registered address used from 12 Apr 2000 to 30 Apr 2002

Address #19: C/- Fishers, 1st Floor, 17-19 Pine Street, Whakatane

Physical address used from 30 Mar 2000 to 30 Apr 2002

Contact info
80 800 628746
02 Sep 2023 Riripeti Haretuku
64 02748 86810
03 Sep 2019 Office
80 00628 7468
03 Sep 2019 0800 line
riripeti@mauriora.co.nz
03 Sep 2019 nzbn-reserved-invoice-email-address-purpose
riripeti@mauriora.co.nz
16 Apr 2019 Email
https://mauriora.co.nz
03 Sep 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 01 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 490
Entity (NZ Limited Company) Tangata Consultants Limited
Shareholder NZBN: 9429037625849
Rd 2
Piha
0772
New Zealand
Shares Allocation #2 Number of Shares: 260
Entity (NZ Limited Company) Te Aka Kakariki Limited
Shareholder NZBN: 9429038568282
Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 250
Entity (NZ Limited Company) Rees Tapsell Limited
Shareholder NZBN: 9429037413361
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Roa, Leslie James Rukuhia
Individual Hodges, Tania Lee Hamilton
Individual Macdonald, Kristan John Hamilton
Individual Brewerton, Maia Hamilton
Individual Bacal, Kira Hillcrest
North Shore City, 0627

New Zealand
Individual Jansen, David Mark Te Atatu Pennisula
Auckland
Other Null - Tapsell, Rees Limited
Other Tapsell, Rees Limited

Ultimate Holding Company

06 Sep 2020
Effective Date
Tangata Consultants Limited
Name
Ltd
Type
952164
Ultimate Holding Company Number
NZ
Country of origin
668c Manukau Road
Royal Oak
Auckland 1023
New Zealand
Address
Directors

Riripeti Patricia Haretuku - Director

Appointment date: 05 Dec 2013

Address: Holdens Bay, Rotorua, 3010 New Zealand

Address used since 05 Dec 2013


David Mark Jansen - Director (Inactive)

Appointment date: 30 Mar 2000

Termination date: 01 Sep 2022

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 29 Sep 2015


Peter Jansen - Director (Inactive)

Appointment date: 05 Dec 2013

Termination date: 07 Sep 2020

Address: Saint Mary's Bay, Auckland, 1011 New Zealand

Address used since 29 Sep 2015


Kira Bacal - Director (Inactive)

Appointment date: 26 Aug 2008

Termination date: 01 Jul 2010

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 26 Aug 2008


Peter Martin Jansen - Director (Inactive)

Appointment date: 30 Mar 2000

Termination date: 26 Aug 2008

Address: Bayswater, North Shore, Auckland,

Address used since 12 Mar 2002


Tania Lee Hodges - Director (Inactive)

Appointment date: 23 Dec 2003

Termination date: 23 Feb 2008

Address: Hamilton,

Address used since 23 Dec 2003


Rees Tohiteururangi Tapsell - Director (Inactive)

Appointment date: 30 Mar 2000

Termination date: 12 Jun 2006

Address: Grey Lynn, Auckland,

Address used since 30 Mar 2000


John Lawrance Fisher - Director (Inactive)

Appointment date: 30 Mar 2000

Termination date: 30 Mar 2000

Address: Ponsonby, Auckland,

Address used since 30 Mar 2000

Nearby companies

Hikoi Nz Limited
70 Tallyho Street

Robs Auto Spray Limited
87 Riri Street

K Project Limited
61 Riri Street

Chris Smith Glass Limited
91 Riri St

Aeon Giftware Limited
98 View Rd

Memories Limited
96 View Road

Similar companies

Customer Insight Nz Limited
80 Echo Valley Way

Ezond Limited
217 Matanuku Road

Fc Market Research Consultancy Limited
29a Carnot Street

Foodtwelve Limited
19c Kairua Road

Green Radar Limited
5b Twelfth Avenue

Insight Geni Limited
1268 Arawa Street