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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Hall, Olivia |
Atawhai Nelson 7010 New Zealand |
05 Nov 2015 - |
Individual | Thomas, Renee |
Toi Toi Nelson 7010 New Zealand |
25 Nov 2014 - |
Individual | Stafford, Kura |
Blenheim Blenheim 7201 New Zealand |
03 Nov 2020 - |
Individual | Keepa, Eruera |
Blenheim Blenheim 7201 New Zealand |
03 Nov 2020 - |
Individual | Luke, Lee Russell |
Tai Tapu 7672 New Zealand |
29 May 2019 - |
Individual | Piggott, Rima Takutai |
Motueka New Zealand |
21 May 2009 - |
Individual | Stephens, Miriana |
Motueka Motueka 7120 New Zealand |
02 Nov 2018 - |
Individual | Luke, Andrew Brian |
Titahi Bay Porirua 5022 New Zealand |
22 Nov 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morgan, John Te Rangi-o-kiwa |
Motueka New Zealand |
25 Nov 2003 - 25 Nov 2014 |
Individual | Stafford, Kura Leslie |
Marybank Nelson 7010 New Zealand |
22 Nov 2011 - 14 Mar 2014 |
Individual | Stephens, Robert Pinehia |
Motueka |
25 Nov 2003 - 27 Jun 2010 |
Individual | Stephens, Ropata |
Hamilton East Hamilton 3216 New Zealand |
12 Aug 2016 - 12 Aug 2016 |
Individual | Willison, Desmond John |
Judea Tauranga |
12 Nov 2009 - 03 Nov 2020 |
Individual | Udy, Lesley Amaroa |
Witherlea Blenheim 7201 New Zealand |
20 Dec 2017 - 29 May 2019 |
Individual | Tapata-stafford, Te Rehia Jane |
Ngakuta Bay Rd 1, Picton New Zealand |
14 Nov 2008 - 05 Nov 2015 |
Individual | Wilkie, Andrew Paora |
Blenheim |
14 Nov 2008 - 27 Jun 2010 |
Individual | Eade, Lorraine Shirley |
Grovetown Marlborough |
25 Nov 2003 - 27 Jun 2010 |
Individual | Willison, Desmond John |
Judea Tauranga |
12 Nov 2009 - 03 Nov 2020 |
Individual | Stafford, Joseph Henry |
Hospital Hill Napier 4110 New Zealand |
14 Nov 2008 - 22 Nov 2011 |
Individual | Luke, Lee Russell |
Halswell Christchurch New Zealand |
27 Sep 2005 - 22 Nov 2011 |
Individual | Eade, Lorraine |
Grovetown Blenheim 7202 New Zealand |
02 Nov 2018 - 06 Dec 2021 |
Individual | Eade, Lorraine |
Grovetown Blenheim 7202 New Zealand |
02 Nov 2018 - 06 Dec 2021 |
Individual | Eade, Lorraine |
Grovetown Blenheim 7202 New Zealand |
02 Nov 2018 - 06 Dec 2021 |
Individual | Hall, Olivia Alice |
Nelson South Nelson 7010 New Zealand |
22 Nov 2011 - 25 Nov 2014 |
Individual | Mason, Barry Matthew |
Rd 1 Kaikoura 7371 New Zealand |
14 Nov 2008 - 22 Nov 2011 |
Individual | Luke, Lee |
Rd 2 Christchurch 7672 New Zealand |
25 Nov 2014 - 05 Nov 2015 |
Individual | Mason, Peter |
Motueka |
25 Nov 2003 - 27 Jun 2010 |
Individual | Willison, Desmond John |
Judea Tauranga |
12 Nov 2009 - 03 Nov 2020 |
Individual | Willison, Desmond John |
Judea Tauranga |
12 Nov 2009 - 03 Nov 2020 |
Individual | Phillips, Arthur |
Blenheim 7120 New Zealand |
14 Mar 2014 - 12 Aug 2016 |
Individual | Eade, Lorraine Shirley |
Grovetown Marlborough 7202 New Zealand |
25 Nov 2014 - 12 Aug 2016 |
Individual | Udy, Lesley Amaroa |
Witherlea Blenheim 7201 New Zealand |
20 Dec 2017 - 29 May 2019 |
Individual | Luke, Amoroa |
Springlands Blenheim 7201 New Zealand |
01 Dec 1997 - 25 Nov 2014 |
Individual | Mason, Barry Matthew |
Motueka |
25 Nov 2003 - 27 Jun 2010 |
Individual | Willison, Desmond John |
Judea Tauranga |
14 Nov 2008 - 27 Jun 2010 |
Individual | Takao, Marama |
Motueka |
25 Nov 2003 - 27 Jun 2010 |
Individual | Piggott, Rima Takutai |
Motueka |
25 Nov 2003 - 27 Jun 2010 |
Individual | Martin, Tuirirangi James |
Motueka |
25 Nov 2003 - 27 Jun 2010 |
Individual | Stephens, Ropata |
Hamilton East Hamilton 3216 New Zealand |
12 Aug 2016 - 20 Dec 2017 |
Individual | Stafford, Vern Ean |
Blenheim |
25 Nov 2003 - 27 Jun 2010 |
Individual | Katu, Hughes Ngahihi |
Blenheim |
27 Sep 2005 - 27 Jun 2010 |
Director | Lorraine Shirley Eade |
Grovetown Marlborough 7202 New Zealand |
25 Nov 2014 - 12 Aug 2016 |
Individual | Thomas, Russell James |
Stoke Nelson |
25 Nov 2003 - 27 Jun 2010 |
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
Asthma Marlborough Incorporated
54 Scott Street
Over The Tracks Co-operative Trust
P O Box 177
Marlborough Rowing Charitable Trust
Abel Properties Limited
Central Region Rowing Development Trust
Abel Properties Limited
Woodbourne Farm Limited
22 Scott Street
Workers Accommodation Marlborough Limited
22 Scott Street
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