Shortcuts

Tui Ora Limited

Type: NZ Limited Company (Ltd)
9429037887544
NZBN
899217
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S955940
Industry classification code
Community Based Multifunctional Activity Nec
Industry classification description
Current address
Same As Registered Office New Zealand
Physical & service address used since 31 Jul 2000
Maru Wehi Hauora Complex
36 Maratahu Street
New Plymouth New Zealand
Registered address used since 06 Aug 2004
36 Maratahu Street
Westown
New Plymouth 4310
New Zealand
Office & delivery address used since 03 Jul 2019

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.

Addresses

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

Contact info
64 06 7594064
03 Jul 2019 Phone
reception@tuiora.co.nz
03 Jul 2019 Email
finance@tuiora.co.nz
03 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.tuiora.co.nz
03 Jul 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Entity Te Tuituia Trust Board 36 Maratahu Street
New Plymouth 4310

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hancock, Rona New Plymouth

New Zealand
Individual Matuku, Jan Waitara
Individual Leatherby, Donna Moturoa
New Plymouth
4310
New Zealand
Individual Gripp, Ernest New Plymouth
Individual White, Rodney New Plymouth
Individual White, Gregory Lloyd New Plymouth
4312
New Zealand
Individual Tapuke, Maikara New Plymouth
Individual Tamatea, David Allan Opunake

New Zealand
Individual Gripp, Queenie 63 Egmont St
Patea
Individual Doorbar, John New Plymouth
Individual Paratene, Don Whalers Gate
New Plymouth
4310
New Zealand
Individual Ritai, Deeanna New Plymouth

New Zealand
Individual Paratene, Don New Plymouth
Individual Johnstone, Bonnie New Plymouth
Individual Broughton, Karl New Plymouth

New Zealand
Individual Moeahu, Peter New Plymouth

New Zealand
Individual Mcdonald, Tahuaroa New Plymouth
Individual Ratana, Darryn Rd 4
Wanganui
4574
New Zealand
Individual Mcculloch, Linda Barrett St Complex
New Plymouth

New Zealand
Individual Kahu, Mihi Patea
4520
New Zealand
Individual Nicholas, Christine New Plymouth

New Zealand
Individual Johnstone, Bonnie New Plymouth
Individual Manukonga, Chris New Plymouth
4310
New Zealand
Individual Bodger, Patricia Maria New Pl;ymouth
Individual White, Greg New Plymouth

New Zealand
Individual Christie, Nigel Westown
New Plymouth
4310
New Zealand
Individual Julian, Sandra Melrose
Wellington
6023
New Zealand
Individual Ritai, Pam Waitara
Directors

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

Nearby companies

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

Similar companies

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