Tuwharetoa Nominees Limited, a registered company, was started on 29 Jan 1998. 9429037942601 is the New Zealand Business Number it was issued. The company has been supervised by 14 directors: Antoinette Kiri Kerr - an active director whose contract started on 11 Oct 2022,
Christopher James Douglas - an active director whose contract started on 16 Aug 2023,
Gregory William Peacock - an active director whose contract started on 16 Aug 2023,
Aaron John Drew - an active director whose contract started on 16 Aug 2023,
David Anthony Rae - an active director whose contract started on 16 Aug 2023.
Updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: Suite 5A, 29 Totara Street, Taupo, Taupo, 3330 (type: registered, physical).
Tuwharetoa Nominees Limited had been using 72 Totara Street, Taupo, Taupo as their registered address until 12 Apr 2022.
A single entity controls all company shares (exactly 1000 shares) - Myfiduciary (Cni) Limited - located at 3330, Taupo, Taupo.
Principal place of activity
Suite 5a, 29 Totara Street, Taupo, Taupo, 3330 New Zealand
Previous addresses
Address #1: 72 Totara Street, Taupo, Taupo, 3330 New Zealand
Registered & physical address used from 07 Dec 2017 to 12 Apr 2022
Address #2: 137 Tongariro Street, Taupo, 3330 New Zealand
Physical & registered address used from 09 Jun 2008 to 07 Dec 2017
Address #3: Level 5 Gaze House, 108 The Terrace, Wellington
Physical & registered address used from 12 Sep 2005 to 09 Jun 2008
Address #4: Po Box 11872, Wellington
Physical address used from 03 Jun 2003 to 12 Sep 2005
Address #5: Level 23, Grand Plimmer Tower, 2-6 Gilmer Terrace, Welllington
Registered address used from 03 Jun 2003 to 12 Sep 2005
Address #6: Level 6, Lombard House, 95 Customhouse Quay, Wellington
Registered & physical address used from 05 May 2002 to 03 Jun 2003
Address #7: 81 Town Centre, Turangi
Physical address used from 09 Jan 2001 to 09 Jan 2001
Address #8: Level 6, City Tower, 95 Customhouse Quay, Wellington
Physical address used from 09 Jan 2001 to 05 May 2002
Address #9: 81 Town Centre, Turangi
Registered address used from 09 Jan 2001 to 05 May 2002
Address #10: 81 Town Centre, Turangi
Registered address used from 12 Apr 2000 to 09 Jan 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 02 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Myfiduciary (cni) Limited Shareholder NZBN: 9429035208297 |
Taupo Taupo 3330 New Zealand |
11 Apr 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Taupo Moana Funds Limited Shareholder NZBN: 9429038376030 Company Number: 710108 |
Taupo |
29 Jan 1998 - 11 Apr 2022 |
Entity | Taupo Moana Funds Limited Shareholder NZBN: 9429038376030 Company Number: 710108 |
Taupo Taupo 3330 New Zealand |
29 Jan 1998 - 11 Apr 2022 |
Antoinette Kiri Kerr - Director
Appointment date: 11 Oct 2022
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 11 Oct 2022
Christopher James Douglas - Director
Appointment date: 16 Aug 2023
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 16 Aug 2023
Gregory William Peacock - Director
Appointment date: 16 Aug 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 16 Aug 2023
Aaron John Drew - Director
Appointment date: 16 Aug 2023
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 16 Aug 2023
David Anthony Rae - Director
Appointment date: 16 Aug 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 16 Aug 2023
Stephen John Napier - Director (Inactive)
Appointment date: 21 Feb 2017
Termination date: 16 Aug 2023
Address: Rd 2, Tauranga, 3172 New Zealand
Address used since 21 Feb 2017
Natvar Vallabh - Director (Inactive)
Appointment date: 29 Nov 2017
Termination date: 11 Oct 2022
Address: Maupuia, Wellington, 6022 New Zealand
Address used since 29 Nov 2017
Mikaere Pitiroi - Director (Inactive)
Appointment date: 21 Feb 2017
Termination date: 28 Nov 2017
Address: Rd 2, Turangi, 3382 New Zealand
Address used since 21 Feb 2017
Alan Parekura Torohina Haronga - Director (Inactive)
Appointment date: 27 Jul 1999
Termination date: 21 Feb 2017
Address: Wilton, Wellington, 6012 New Zealand
Address used since 29 Mar 2010
Temuera Hall - Director (Inactive)
Appointment date: 18 May 2001
Termination date: 05 Jan 2017
Address: Northcote, Auckland, 0627 New Zealand
Address used since 27 Apr 2016
Adrian Brent Orr - Director (Inactive)
Appointment date: 27 Jul 1999
Termination date: 07 May 2004
Address: Seatoun,
Address used since 27 Jul 1999
William Stephen Horace Maud - Director (Inactive)
Appointment date: 29 Jan 1998
Termination date: 27 Jul 1999
Address: Remuera, Auckland,
Address used since 29 Jan 1998
David Anderson Wallace - Director (Inactive)
Appointment date: 29 Jan 1998
Termination date: 27 Jul 1999
Address: Fendalton, Christchurch,
Address used since 29 Jan 1998
Tiwana Ohorere Tibble - Director (Inactive)
Appointment date: 29 Jan 1998
Termination date: 27 Jul 1999
Address: Henderson Gardens, Auckland,
Address used since 29 Jan 1998
Jon Mcdermott Limited
Unit 11a, Totara Shopping Centre
The Lakeland Learning Company Limited
Unit 12
Green Space Limited
1/20 Totara Street
Scios Limited
Unit 6, 20 Totara Street
Computers At Work Limited
Unit 7
Kds Limited
51 Rotokawa Street