Te Pataka Ohanga Limited, a registered company, was started on 12 Feb 1997. 9429038153693 is the number it was issued. This company has been supervised by 10 directors: Andrew Paul Hema - an active director whose contract started on 04 Mar 2019,
Angus Hemi Hartley - an inactive director whose contract started on 19 Oct 2016 and was terminated on 21 Mar 2019,
Iritana Terangi Tawhiwhirangi - an inactive director whose contract started on 18 Feb 1997 and was terminated on 19 Oct 2016,
Druis Barrett - an inactive director whose contract started on 18 Feb 1997 and was terminated on 19 Oct 2016,
Wharehuia Milroy - an inactive director whose contract started on 14 Mar 2007 and was terminated on 19 Oct 2016.
Last updated on 13 Mar 2024, the BizDb data contains detailed information about 1 address: 67 Hankey Street, Mt Cook, Wellington, 6011 (type: postal, office).
Te Pataka Ohanga Limited had been using 67 Hankey Street, Wellington as their registered address until 13 Feb 1997.
More names used by the company, as we identified at BizDb, included: from 12 Feb 1997 to 24 Jul 1997 they were named Tkrt Network Limited.
A single entity owns all company shares (exactly 1 share) - Te Kohanga Reo National Trust Board - located at 6011, Mt. Cook, Wellington.
Principal place of activity
67 Hankey Street, Mt Cook, Wellington, 6011 New Zealand
Previous address
Address #1: 67 Hankey Street, Wellington New Zealand
Registered address used from 13 Feb 1997 to 13 Feb 1997
Basic Financial info
Total number of Shares: 1
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity | Te Kohanga Reo National Trust Board |
Mt. Cook Wellington |
12 Feb 1997 - |
Ultimate Holding Company
Andrew Paul Hema - Director
Appointment date: 04 Mar 2019
Address: Turangi, Turangi, 3334 New Zealand
Address used since 04 Mar 2019
Angus Hemi Hartley - Director (Inactive)
Appointment date: 19 Oct 2016
Termination date: 21 Mar 2019
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 19 Oct 2016
Iritana Terangi Tawhiwhirangi - Director (Inactive)
Appointment date: 18 Feb 1997
Termination date: 19 Oct 2016
Address: Aotea, Porirua, 5024 New Zealand
Address used since 06 Apr 2011
Druis Barrett - Director (Inactive)
Appointment date: 18 Feb 1997
Termination date: 19 Oct 2016
Address: Avenues, Whangarei, 0110 New Zealand
Address used since 01 May 2014
Wharehuia Milroy - Director (Inactive)
Appointment date: 14 Mar 2007
Termination date: 19 Oct 2016
Address: Rototuna, North Hamilton, 3210 New Zealand
Address used since 16 Apr 2013
Tata Winara Parata - Director (Inactive)
Appointment date: 13 Feb 2014
Termination date: 19 Oct 2016
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 13 Feb 2014
Raymond Tau Henare - Director (Inactive)
Appointment date: 07 Dec 2004
Termination date: 24 May 2005
Address: Te Atatu North, Auckland,
Address used since 07 Dec 2004
Natana Maukau Ihaka - Director (Inactive)
Appointment date: 17 Dec 1999
Termination date: 06 Dec 2004
Address: Main Road North, Ruatoria,
Address used since 17 Dec 1999
Thomas Green Woods - Director (Inactive)
Appointment date: 12 Feb 1997
Termination date: 17 Dec 1999
Address: Newtown, Wellington,
Address used since 12 Feb 1997
David Winiata Tapsell - Director (Inactive)
Appointment date: 12 Feb 1997
Termination date: 18 Feb 1997
Address: Hataitai, Wellington,
Address used since 12 Feb 1997
Disabled Persons Assembly Foundation
67 Hankey Street
Te Kohanga Reo National Trust Board
67 Hankey Street
Avidity Consulting Limited
63 Thompson Street
Argyll Properties (2016) Limited
57 Thompson Street
Marcus Bliem Limited
88 Nairn Street
Makeshift Limited
68 Hankey Street