Tui Ora Limited, a registered company, was started on 18 Mar 1998. 9429037887544 is the NZ business number it was issued. "Community based multifunctional activity nec" (ANZSIC S955940) is how the company has been categorised. This company has been managed by 21 directors: Wayne Tamerangi Mulligan - an active director whose contract began on 01 Mar 2007,
Robin Brockie - an active director whose contract began on 18 Dec 2015,
Shelley Jane Kopu - an active director whose contract began on 24 Nov 2016,
Pieter Wessel Pike - an active director whose contract began on 01 Jul 2018,
Pauline Alice Winter - an active director whose contract began on 16 Nov 2018.
Updated on 22 Mar 2024, the BizDb database contains detailed information about 1 address: 36 Maratahu Street, Westown, New Plymouth, 4310 (type: office, delivery).
Tui Ora Limited had been using Maratahu Complex, Maratahu Street, New Plymouth as their registered address up until 06 Aug 2004.
Previous aliases for this company, as we identified at BizDb, included: from 18 Mar 1998 to 11 May 1998 they were called Tui Ora 2000 Limited.
One entity owns all company shares (exactly 1000 shares) - Te Tuituia Trust Board - located at 4310, 36 Maratahu Street, New Plymouth 4310.
Other active addresses
Address #4: Po Box 8119, New Plymouth, New Plymouth, 4340 New Zealand
Postal address used from 03 Jul 2019
Principal place of activity
36 Maratahu Street, Westown, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: Maratahu Complex, Maratahu Street, New Plymouth
Registered address used from 06 Aug 2002 to 06 Aug 2004
Address #2: St Floor, Barnett Complex, Old Hospital, Cnr Of Marley & Barrett St, New Plymouth
Registered address used from 26 Apr 2001 to 06 Aug 2002
Address #3: 1st Floor, Hobson House, Cnr Of Devon & Hobson Streets, New Plymouth
Registered address used from 31 Jul 2000 to 26 Apr 2001
Address #4: 1st Floor Hobson House, Cnr Of Devon & Hobson Streets, New Plymouth
Physical address used from 31 Jul 2000 to 31 Jul 2000
Address #5: Same As Above
Physical address used from 31 Jul 2000 to 31 Jul 2000
Address #6: C/- Brewer Mazengarb, 9 Vivian Street, New Plymouth
Registered address used from 12 Apr 2000 to 31 Jul 2000
Address #7: C/- Brewer Mazengarb, 9 Vivian Street, New Plymouth
Registered address used from 09 Aug 1999 to 12 Apr 2000
Address #8: C/- Brewer Mazengarb, 9 Vivian Street, New Plymouth
Physical address used from 09 Aug 1999 to 31 Jul 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity | Te Tuituia Trust Board |
36 Maratahu Street New Plymouth 4310 |
13 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hancock, Rona |
New Plymouth New Zealand |
13 Apr 2007 - 09 Dec 2011 |
Individual | Matuku, Jan |
Waitara |
30 Jul 2005 - 27 Jun 2010 |
Individual | Leatherby, Donna |
Moturoa New Plymouth 4310 New Zealand |
16 Jul 2010 - 12 Jul 2012 |
Individual | Gripp, Ernest |
New Plymouth |
18 Mar 1998 - 27 Jun 2010 |
Individual | White, Rodney |
New Plymouth |
18 Mar 1998 - 27 Jun 2010 |
Individual | White, Gregory Lloyd |
New Plymouth 4312 New Zealand |
26 Feb 2013 - 13 Nov 2013 |
Individual | Tapuke, Maikara |
New Plymouth |
18 Mar 1998 - 27 Jun 2010 |
Individual | Tamatea, David Allan |
Opunake New Zealand |
18 Mar 1998 - 13 Nov 2013 |
Individual | Gripp, Queenie |
63 Egmont St Patea |
30 Jul 2005 - 27 Jun 2010 |
Individual | Doorbar, John |
New Plymouth |
18 Mar 1998 - 27 Jun 2010 |
Individual | Paratene, Don |
Whalers Gate New Plymouth 4310 New Zealand |
09 Dec 2011 - 13 Nov 2013 |
Individual | Ritai, Deeanna |
New Plymouth New Zealand |
13 Apr 2007 - 16 Jul 2010 |
Individual | Paratene, Don |
New Plymouth |
30 Jul 2005 - 27 Jun 2010 |
Individual | Johnstone, Bonnie |
New Plymouth |
30 Jul 2005 - 27 Jun 2010 |
Individual | Broughton, Karl |
New Plymouth New Zealand |
13 Apr 2007 - 16 Jul 2010 |
Individual | Moeahu, Peter |
New Plymouth New Zealand |
13 Apr 2007 - 26 Feb 2013 |
Individual | Mcdonald, Tahuaroa |
New Plymouth |
18 Mar 1998 - 27 Jun 2010 |
Individual | Ratana, Darryn |
Rd 4 Wanganui 4574 New Zealand |
09 Dec 2011 - 13 Nov 2013 |
Individual | Mcculloch, Linda |
Barrett St Complex New Plymouth New Zealand |
30 Jul 2005 - 13 Nov 2013 |
Individual | Kahu, Mihi |
Patea 4520 New Zealand |
16 Jul 2010 - 01 Jul 2011 |
Individual | Nicholas, Christine |
New Plymouth New Zealand |
13 Apr 2007 - 09 Dec 2011 |
Individual | Johnstone, Bonnie |
New Plymouth |
18 Mar 1998 - 27 Jun 2010 |
Individual | Manukonga, Chris |
New Plymouth 4310 New Zealand |
29 Nov 2012 - 13 Nov 2013 |
Individual | Bodger, Patricia Maria |
New Pl;ymouth |
18 Mar 1998 - 27 Jun 2010 |
Individual | White, Greg |
New Plymouth New Zealand |
30 Jul 2005 - 29 Nov 2012 |
Individual | Christie, Nigel |
Westown New Plymouth 4310 New Zealand |
12 Jul 2012 - 13 Nov 2013 |
Individual | Julian, Sandra |
Melrose Wellington 6023 New Zealand |
01 Jul 2011 - 13 Nov 2013 |
Individual | Ritai, Pam |
Waitara |
30 Jul 2005 - 27 Jun 2010 |
Wayne Tamerangi Mulligan - Director
Appointment date: 01 Mar 2007
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 26 Feb 2015
Robin Brockie - Director
Appointment date: 18 Dec 2015
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 18 Dec 2015
Shelley Jane Kopu - Director
Appointment date: 24 Nov 2016
Address: Henderson, Auckland, 0612 New Zealand
Address used since 24 Feb 2017
Pieter Wessel Pike - Director
Appointment date: 01 Jul 2018
Address: Ferndale, New Plymouth, 4310 New Zealand
Address used since 01 Jul 2018
Pauline Alice Winter - Director
Appointment date: 16 Nov 2018
Address: Tauranga, 3110 New Zealand
Address used since 16 Nov 2018
Justine Frances Gilliland - Director
Appointment date: 17 Nov 2021
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 17 Nov 2021
Bronwyn Dawn Koroheke - Director
Appointment date: 17 Nov 2021
Address: Pirongia, Te Awamutu, 3802 New Zealand
Address used since 17 Nov 2021
Alana Rose Ruakere - Director
Appointment date: 14 Dec 2023
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 14 Dec 2023
William John Werahiko Edwards - Director (Inactive)
Appointment date: 01 Jul 2018
Termination date: 14 Dec 2023
Address: Rd 12, Hawera, 4672 New Zealand
Address used since 01 Jul 2018
Hayden Paul Waretini Wano - Director (Inactive)
Appointment date: 30 Apr 2001
Termination date: 31 Mar 2023
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 01 Jul 2018
Address: New Plymouth, 4310 New Zealand
Address used since 08 Jul 2015
Liana Huia Poutu - Director (Inactive)
Appointment date: 09 Nov 2012
Termination date: 17 Nov 2021
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 09 Nov 2012
Debbie Anne Packer - Director (Inactive)
Appointment date: 01 Dec 2011
Termination date: 01 Jun 2020
Address: Rd 12, Hawera, 4672 New Zealand
Address used since 01 Dec 2011
Pamela Te Urumairangi Ritai - Director (Inactive)
Appointment date: 18 Dec 2015
Termination date: 16 Nov 2018
Address: Waitara, Waitara, 4320 New Zealand
Address used since 18 Dec 2015
Diane Valerie Jones - Director (Inactive)
Appointment date: 01 Dec 2011
Termination date: 01 Jul 2018
Address: Inglewood, Inglewood, 4330 New Zealand
Address used since 01 Dec 2011
Kura Ann Denness - Director (Inactive)
Appointment date: 11 May 1998
Termination date: 31 Dec 2014
Address: 127 St Aubyn, New Plymouth,
Address used since 19 Oct 2009
Jamie Grant Daniel Tuuta - Director (Inactive)
Appointment date: 01 Dec 2006
Termination date: 03 Sep 2012
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 05 Jul 2012
Lindsay Rihari Waitara Macleod - Director (Inactive)
Appointment date: 30 Jun 1999
Termination date: 11 Mar 2011
Address: New Plymouth, 4312 New Zealand
Address used since 01 Jul 2008
Sir Ross Malcolm Jansen - Director (Inactive)
Appointment date: 11 May 1998
Termination date: 30 Nov 2006
Address: Orewa, Auckland,
Address used since 11 May 1998
Anthony Ansley Ruakere - Director (Inactive)
Appointment date: 11 May 1998
Termination date: 30 Jun 1999
Address: New Plymouth,
Address used since 11 May 1998
Allen Stuart Mazengarb - Director (Inactive)
Appointment date: 18 Mar 1998
Termination date: 11 May 1998
Address: New Plymouth,
Address used since 18 Mar 1998
Timothy Charles Brewer - Director (Inactive)
Appointment date: 18 Mar 1998
Termination date: 11 May 1998
Address: New Plymouth,
Address used since 18 Mar 1998
Vogue Properties Limited
214 Courtenay Street
D & D Kelly Limited
35 Hobson Street
Kitchen Designz Nz Limited
225 Courtenay Street
Giverny Group Limited
16 Northgate
Move Logistics Group Limited
330 Devon Street East
Alpha Customs Services Limited
330 Devon St East
Catalyst Housing Limited
566 Mangorei Road
Nga Ringawera Otaraua Limited
51 Mclean Street
Nga Tai O Te Awa Limited
142 Guyton Street
Support-plus Limited
54 Cook Street
Tainuku Limited
7 Matai Place
Te Hau Kainga Tuwharetoa Limited
130 Atirau Road