Shortcuts

Te Tao Tangaroa Limited

Type: NZ Limited Company (Ltd)
9429037970680
NZBN
882491
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696297
Industry classification code
Management Services Nec
Industry classification description
Current address
15 Kinross Street
Blenheim
Blenheim 7201
New Zealand
Physical address used since 13 May 2014
Po Box 1026
Blenheim
Blenheim 7240
New Zealand
Postal address used since 26 Nov 2019
15 Kinross Street
Blenheim
Blenheim 7201
New Zealand
Office & delivery address used since 26 Nov 2019

Te Tao Tangaroa Limited was started on 01 Dec 1997 and issued a New Zealand Business Number of 9429037970680. The registered LTD company has been supervised by 13 directors: William Gaven Hart Udy - an active director whose contract started on 01 May 2015,
Andrew Brian Luke - an active director whose contract started on 09 Feb 2018,
Cynthia De Joux - an inactive director whose contract started on 01 Sep 2014 and was terminated on 06 May 2019,
Hemi Sarich Toia - an inactive director whose contract started on 16 Sep 2016 and was terminated on 19 Oct 2018,
Bruce Robert Lock - an inactive director whose contract started on 27 Mar 2012 and was terminated on 31 Aug 2016.
According to our data (last updated on 09 Mar 2024), the company registered 4 addresses: 65 Scott Street, Blenheim, Blenheim, 7201 (registered address),
65 Scott Street, Blenheim, Blenheim, 7201 (service address),
Po Box 1026, Blenheim, Blenheim, 7240 (postal address),
15 Kinross Street, Blenheim, Blenheim, 7201 (office address) among others.
Up to 15 Nov 2023, Te Tao Tangaroa Limited had been using 15 Kinross Street, Blenheim, Blenheim as their registered address.
A total of 1000 shares are issued to 1 group (8 shareholders in total). When considering the first group, 1000 shares are held by 8 entities, namely:
Hall, Olivia (an individual) located at Atawhai, Nelson postcode 7010,
Thomas, Renee (an individual) located at Toi Toi, Nelson postcode 7010,
Stafford, Kura (an individual) located at Blenheim, Blenheim postcode 7201. Te Tao Tangaroa Limited was categorised as "Management services nec" (ANZSIC M696297).

Addresses

Other active addresses

Address #4: 65 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered & service address used from 15 Nov 2023

Principal place of activity

15 Kinross Street, Blenheim, Blenheim, 7201 New Zealand


Previous addresses

Address #1: 15 Kinross Street, Blenheim, Blenheim, 7201 New Zealand

Registered & service address used from 13 May 2014 to 15 Nov 2023

Address #2: 28 Grove Road, Mayfield, Blenheim, 7201 New Zealand

Registered & physical address used from 02 Jul 2012 to 13 May 2014

Address #3: 52 Scott Street, Blenheim New Zealand

Registered & physical address used from 26 Mar 2004 to 02 Jul 2012

Address #4: 19 Henry Street, Blenheim

Registered address used from 12 Apr 2000 to 26 Mar 2004

Address #5: 19 Henry Street, Blenheim

Registered address used from 29 Oct 1999 to 12 Apr 2000

Address #6: 19 Henry Street, Blenheim

Physical address used from 29 Oct 1999 to 29 Oct 1999

Address #7: 65 Seymour Street Blenheim

Physical address used from 29 Oct 1999 to 26 Mar 2004

Contact info
64 3 5778468
02 Nov 2018 Phone
admin@ngatirarua.co.nz
03 Nov 2020 nzbn-reserved-invoice-email-address-purpose
admin@ngatirarua.co.nz
02 Nov 2018 Email
www.ngatirarua.co.nz
02 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 05 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Hall, Olivia Atawhai
Nelson
7010
New Zealand
Individual Thomas, Renee Toi Toi
Nelson
7010
New Zealand
Individual Stafford, Kura Blenheim
Blenheim
7201
New Zealand
Individual Keepa, Eruera Blenheim
Blenheim
7201
New Zealand
Individual Luke, Lee Russell Tai Tapu
7672
New Zealand
Individual Piggott, Rima Takutai Motueka

New Zealand
Individual Stephens, Miriana Motueka
Motueka
7120
New Zealand
Individual Luke, Andrew Brian Titahi Bay
Porirua
5022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morgan, John Te Rangi-o-kiwa Motueka

New Zealand
Individual Stafford, Kura Leslie Marybank
Nelson
7010
New Zealand
Individual Stephens, Robert Pinehia Motueka
Individual Stephens, Ropata Hamilton East
Hamilton
3216
New Zealand
Individual Willison, Desmond John Judea
Tauranga
Individual Udy, Lesley Amaroa Witherlea
Blenheim
7201
New Zealand
Individual Tapata-stafford, Te Rehia Jane Ngakuta Bay
Rd 1, Picton

New Zealand
Individual Wilkie, Andrew Paora Blenheim
Individual Eade, Lorraine Shirley Grovetown
Marlborough
Individual Willison, Desmond John Judea
Tauranga
Individual Stafford, Joseph Henry Hospital Hill
Napier
4110
New Zealand
Individual Luke, Lee Russell Halswell
Christchurch

New Zealand
Individual Eade, Lorraine Grovetown
Blenheim
7202
New Zealand
Individual Eade, Lorraine Grovetown
Blenheim
7202
New Zealand
Individual Eade, Lorraine Grovetown
Blenheim
7202
New Zealand
Individual Hall, Olivia Alice Nelson South
Nelson
7010
New Zealand
Individual Mason, Barry Matthew Rd 1
Kaikoura
7371
New Zealand
Individual Luke, Lee Rd 2
Christchurch
7672
New Zealand
Individual Mason, Peter Motueka
Individual Willison, Desmond John Judea
Tauranga
Individual Willison, Desmond John Judea
Tauranga
Individual Phillips, Arthur Blenheim
7120
New Zealand
Individual Eade, Lorraine Shirley Grovetown
Marlborough
7202
New Zealand
Individual Udy, Lesley Amaroa Witherlea
Blenheim
7201
New Zealand
Individual Luke, Amoroa Springlands
Blenheim
7201
New Zealand
Individual Mason, Barry Matthew Motueka
Individual Willison, Desmond John Judea
Tauranga
Individual Takao, Marama Motueka
Individual Piggott, Rima Takutai Motueka
Individual Martin, Tuirirangi James Motueka
Individual Stephens, Ropata Hamilton East
Hamilton
3216
New Zealand
Individual Stafford, Vern Ean Blenheim
Individual Katu, Hughes Ngahihi Blenheim
Director Lorraine Shirley Eade Grovetown
Marlborough
7202
New Zealand
Individual Thomas, Russell James Stoke
Nelson
Directors

William Gaven Hart Udy - Director

Appointment date: 01 May 2015

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 20 Dec 2017

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 May 2015


Andrew Brian Luke - Director

Appointment date: 09 Feb 2018

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 09 Feb 2018


Cynthia De Joux - Director (Inactive)

Appointment date: 01 Sep 2014

Termination date: 06 May 2019

Address: Spring Creek, Spring Creek, 7202 New Zealand

Address used since 01 Sep 2014


Hemi Sarich Toia - Director (Inactive)

Appointment date: 16 Sep 2016

Termination date: 19 Oct 2018

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 16 Sep 2016


Bruce Robert Lock - Director (Inactive)

Appointment date: 27 Mar 2012

Termination date: 31 Aug 2016

Address: Rd 1, Picton, 7281 New Zealand

Address used since 27 Mar 2012


Lorraine Shirley Eade - Director (Inactive)

Appointment date: 01 Dec 1997

Termination date: 21 Apr 2015

Address: Grovetown, Marlborough, 7202 New Zealand

Address used since 14 Nov 2008


Mark Webby - Director (Inactive)

Appointment date: 20 Mar 2014

Termination date: 04 Sep 2014

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 20 Mar 2014


Andrew Brian Luke - Director (Inactive)

Appointment date: 11 May 2006

Termination date: 14 Mar 2014

Address: Titahi Bay, Porirua, 5022 New Zealand

Address used since 11 May 2006


Tim Castle - Director (Inactive)

Appointment date: 01 Oct 2004

Termination date: 22 Mar 2012

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 12 Nov 2009


Desmond John Willison - Director (Inactive)

Appointment date: 18 Oct 2008

Termination date: 22 Mar 2012

Address: Brookfield, Tauranga, 3110 New Zealand

Address used since 12 Nov 2009


Tracey Marie Williams - Director (Inactive)

Appointment date: 19 Feb 2008

Termination date: 07 Nov 2008

Address: Waikawa Bay, Picton,

Address used since 19 Feb 2008


John Te Rangi O Kiwa Morgan - Director (Inactive)

Appointment date: 01 Dec 1997

Termination date: 19 Feb 2008

Address: Motueka,

Address used since 10 Nov 2004


Tuirirangi James Martin - Director (Inactive)

Appointment date: 01 Dec 1997

Termination date: 27 Sep 2005

Address: Motueka,

Address used since 01 Dec 1997

Similar companies

Bezt Meats And Smallgoods Limited
59 Bishopdale Avenue

Gilando Limited
25 Malvern Avenue

Gunn Group Limited
132 -136 Bridge St

Mandolin Associates Limited
279 Hardy Street

Tasman Bay Ring Road Spat Catching Limited
1st Floor, 1 Main Street

Tory Channel Kelp Products Limited
60 Maxwell Road