Shortcuts

Tiroa E & Te Hape B Holdings Limited

Type: NZ Limited Company (Ltd)
9429037504137
NZBN
975247
Company Number
Registered
Company Status
Current address
18 Maniapoto Street
Otorohanga
Otorohanga 3900
New Zealand
Registered & physical & service address used since 18 May 2021

Tiroa E & Te Hape B Holdings Limited, a registered company, was incorporated on 18 Aug 1999. 9429037504137 is the business number it was issued. The company has been managed by 11 directors: Maxine Nathan - an active director whose contract began on 27 Feb 2015,
Karyn Maraea Nathan - an active director whose contract began on 18 Apr 2019,
Rowyne Louise Yeatman - an inactive director whose contract began on 27 Feb 2015 and was terminated on 13 Feb 2023,
Barbara Kohineteraupara Moana - an inactive director whose contract began on 27 Feb 2015 and was terminated on 31 Jul 2020,
Hardie Peni - an inactive director whose contract began on 18 Sep 2003 and was terminated on 30 Jun 2016.
Updated on 11 Mar 2024, BizDb's database contains detailed information about 1 address: 18 Maniapoto Street, Otorohanga, Otorohanga, 3900 (category: registered, physical).
Tiroa E & Te Hape B Holdings Limited had been using Level 3, Pwc Centre, Cnr Ward Street & Anglesea Street, Hamilton as their registered address up until 18 May 2021.
Other names used by this company, as we managed to find at BizDb, included: from 18 Aug 1999 to 19 Dec 2011 they were named Rereahu Holdings Limited.
All company shares (500 shares exactly) are under control of a single group consisting of 7 entities, namely:
Tepu, Tutahunga (an individual) located at Te Kuiti, Te Kuiti postcode 3910,
Tamaki, Donna (an individual) located at Otangarei, Whangarei postcode 0112,
Hepi, Martin Te Rahui (an individual) located at Pureora Forest Park, Te Kuiti postcode 3987.

Addresses

Previous addresses

Address: Level 3, Pwc Centre, Cnr Ward Street & Anglesea Street, Hamilton, 3204 New Zealand

Registered & physical address used from 13 Nov 2013 to 18 May 2021

Address: 3rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton, 3204 New Zealand

Registered & physical address used from 06 Aug 2010 to 13 Nov 2013

Address: 37-39 Taupiri Street, Te Kuiti New Zealand

Registered address used from 08 Sep 2003 to 06 Aug 2010

Address: 37-39 Taupiri Street, Te Kuiti

Registered address used from 01 Aug 2003 to 08 Sep 2003

Address: C/- 283 Sunset Road, Rotorua

Registered address used from 19 Jul 2000 to 19 Jul 2000

Address: 37-39 Tuapiri Street, Te Kuiti

Registered address used from 19 Jul 2000 to 01 Aug 2003

Address: C/- 283 Sunset Road, Rotorua

Registered address used from 12 Apr 2000 to 19 Jul 2000

Address: C/- 283 Sunset Road, Rotorua

Physical address used from 18 Aug 1999 to 06 Aug 2010

Address: 37-39 Taupiri Street, Te Kuiti New Zealand

Physical address used from 18 Aug 1999 to 18 Aug 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 31 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Individual Tepu, Tutahunga Te Kuiti
Te Kuiti
3910
New Zealand
Individual Tamaki, Donna Otangarei
Whangarei
0112
New Zealand
Individual Hepi, Martin Te Rahui Pureora Forest Park
Te Kuiti
3987
New Zealand
Individual Nathan, Karyn Maraea Te Kuiti
Te Kuiti
3910
New Zealand
Individual Ordish, Destiny Te Kuiti
3910
New Zealand
Individual Nathan, Maxine Te Kuiti
Te Kuiti
3910
New Zealand
Individual Yeatman, Rowyne Rd 2
Taumarunui
3992
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tutaki, David Rd 7
Te Kuiti
3987
New Zealand
Individual Jones, Richard Te Hurinui Otorohanga
Individual Crown, Lee Ernest Ihaia Rd 7
Te Kuiti
3987
New Zealand
Individual Moana, Barbara Kohineteraupara Bader
Hamilton
3206
New Zealand
Individual Taituha, Charles Tauhou Piopio
Piopio
3912
New Zealand
Individual Pahi, Murdoch Maraki Upper Hutt

New Zealand
Individual Katu, Wayne Glen Hoani Rd 5
Te Kuiti
3985
New Zealand
Individual Moana, Barbara Bader
Hamilton
3206
New Zealand
Individual Thackray, Paul Te Kuiti
Te Kuiti
3910
New Zealand
Individual Wehi, Putangi Te Kuiti
3910
New Zealand
Individual Fraser, Wayne Aperihama Rd 1, Piopio
Te Kuiti
2500
New Zealand
Individual Wetere, Koro Tainui Otorohanga
Individual Katu, Wayne Glen Hoani Oparure
Individual Peni, Hardie Pirongia
Director Wayne Glen Hoani Katu Rd 5
Te Kuiti
3985
New Zealand
Individual Gray, Wahiao Raymond James Rotorua
Individual Leevey, Victoria Mangere Bridge
Auckland
2022
New Zealand
Individual Tepu, Tutahunga Rd 7
Te Kuiti
3987
New Zealand
Individual Kingi, Richard Rd 6
Wanganui
4576
New Zealand
Directors

Maxine Nathan - Director

Appointment date: 27 Feb 2015

Address: Te Kuiti, Te Kuiti, 3910 New Zealand

Address used since 25 Jul 2022

Address: Te Kuiti, 3910 New Zealand

Address used since 01 Nov 2015


Karyn Maraea Nathan - Director

Appointment date: 18 Apr 2019

Address: Te Kuiti, Te Kuiti, 3910 New Zealand

Address used since 18 Apr 2019


Rowyne Louise Yeatman - Director (Inactive)

Appointment date: 27 Feb 2015

Termination date: 13 Feb 2023

Address: Hikumutu, Rd 2, Taumarunui, 3992 New Zealand

Address used since 27 Feb 2015


Barbara Kohineteraupara Moana - Director (Inactive)

Appointment date: 27 Feb 2015

Termination date: 31 Jul 2020

Address: Bader, Hamilton, 3206 New Zealand

Address used since 27 Feb 2015


Hardie Peni - Director (Inactive)

Appointment date: 18 Sep 2003

Termination date: 30 Jun 2016

Address: Pirongia, 3802 New Zealand

Address used since 01 Nov 2015


Lee Ernest Ihaia Crown - Director (Inactive)

Appointment date: 29 Jun 2011

Termination date: 27 Feb 2015

Address: Rd 7, Te Kuiti, 3987 New Zealand

Address used since 29 Jun 2011


Wayne Aperihama Fraser - Director (Inactive)

Appointment date: 29 Jun 2011

Termination date: 27 Feb 2015

Address: Rd 7, Te Kuiti, 3987 New Zealand

Address used since 01 Jul 2014

Address: Piopio, Te Kuiti, 2500 New Zealand

Address used since 29 Jun 2011


Wayne Glen Hoani Katu - Director (Inactive)

Appointment date: 06 Dec 2011

Termination date: 27 Feb 2015

Address: Rd 5, Te Kuiti, 3985 New Zealand

Address used since 06 Dec 2011


Richard Te Hurinui Jones - Director (Inactive)

Appointment date: 18 Sep 2003

Termination date: 29 Jun 2011

Address: Otorohanga,

Address used since 18 Sep 2003


Wahiao Raymond James Gray - Director (Inactive)

Appointment date: 18 Aug 1999

Termination date: 16 Sep 2004

Address: Rotorua,

Address used since 28 Jul 2003


Koro Tainui Wetere - Director (Inactive)

Appointment date: 18 Aug 1999

Termination date: 01 Sep 2003

Address: Otorohanga,

Address used since 18 Aug 1999

Nearby companies

Owenantonious Limited
3rd Level Pricewaterhousecoopers Centre

Tippy Investments Limited
Level 1, 851 Victoria Street

Stoke Medical Centre Limited
Level 10, 85 Alexandra Street

Nz Pet Cremate Limited
Level 10, 85 Alexandra Street

Coast2coast Building Services Limited
Level 10, 85 Alexandra Street

Hinde Sight Limited
Level 1, 851 Victoria Street