Shortcuts

Te Hauora O Turanganui A Kiwa Limited

Type: NZ Limited Company (Ltd)
9429038304149
NZBN
812341
Company Number
Registered
Company Status
67205162
GST Number
Q859920
Industry classification code
Community Health Centre Operation
Industry classification description
Current address
145 Derby Street
Gisborne New Zealand
Registered address used since 04 Sep 1998
145 Derby Street
Gisborne New Zealand
Physical & service address used since 07 Sep 1998
Po Box 41
Gisborne 4010
New Zealand
Postal address used since 07 Nov 2019

Te Hauora O Turanganui A Kiwa Limited, a registered company, was started on 28 Jun 1996. 9429038304149 is the business number it was issued. "Community health centre operation" (business classification Q859920) is how the company has been categorised. The company has been run by 16 directors: Pehimana Haapu Brown - an active director whose contract began on 20 Aug 1998,
Tangiwai Ria - an active director whose contract began on 08 Dec 1999,
Jackie Jones-Turipa - an active director whose contract began on 04 Jul 2007,
Tui Ferris - an active director whose contract began on 04 Jul 2007,
Te Aturangi Nepia-Clamp - an active director whose contract began on 04 Dec 2019.
Last updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 41, Gisborne, 4010 (types include: postal, office).
Te Hauora O Turanganui A Kiwa Limited had been using Woodward Iles & Co, Solicitors, Corner Lowe Str & Childers Rd, Gisborne as their physical address up to 07 Sep 1998.
A total of 3 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 1 share (33.33%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (33.33%). Finally there is the next share allocation (1 share 33.33%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 145 Derby Street, Gisborne, 4010 New Zealand

Office & delivery address used from 07 Nov 2019

Principal place of activity

145 Derby Street, Gisborne, 4010 New Zealand


Previous addresses

Address #1: Woodward Iles & Co, Solicitors, Corner Lowe Str & Childers Rd, Gisborne

Physical address used from 07 Sep 1998 to 07 Sep 1998

Address #2: Woodward Iles & Co, Solicitors, Corner Lowe Str & Childers Rd, Gisborne

Registered address used from 04 Sep 1998 to 04 Sep 1998

Contact info
64 6 8690457
07 Nov 2018 Phone
accounts@turangahealth.co.nz
07 Nov 2019 nzbn-reserved-invoice-email-address-purpose
reweti.ropiha@turangahealth.co.nz
07 Nov 2018 Email
www.turangahealth.co.nz
07 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 3

Annual return filing month: November

Annual return last filed: 05 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Other (Other) Ngai Tamanuhiri Whanui Charitable Trust Gisborne
Gisborne
4010
New Zealand
Shares Allocation #2 Number of Shares: 1
Other (Other) Te Aitanga A Mahaki Trust 1st Floor, Cnr Bright St & Reads Quay
Gisborne
Shares Allocation #3 Number of Shares: 1
Other (Other) Rongowhakaata Charitable Trust Manutuke
Manutuke
Directors

Pehimana Haapu Brown - Director

Appointment date: 20 Aug 1998

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 24 Nov 2015


Tangiwai Ria - Director

Appointment date: 08 Dec 1999

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 03 Nov 2014


Jackie Jones-turipa - Director

Appointment date: 04 Jul 2007

Address: Manutuke, Gisborne, 4072 New Zealand

Address used since 24 Nov 2015


Tui Ferris - Director

Appointment date: 04 Jul 2007

Address: Muriwai, Gisborne, 4072 New Zealand

Address used since 24 Nov 2015


Te Aturangi Nepia-clamp - Director

Appointment date: 04 Dec 2019

Address: Mangapapa, Gisborne, 4010 New Zealand

Address used since 04 Dec 2019


Lisa Taylor - Director (Inactive)

Appointment date: 01 Aug 2012

Termination date: 07 Nov 2019

Address: Elgin, Gisborne, 4010 New Zealand

Address used since 01 Aug 2012


Erena Nepe - Director (Inactive)

Appointment date: 20 Aug 1998

Termination date: 28 Oct 2009

Address: Gisborne,

Address used since 20 Aug 1998


Albert Stewart - Director (Inactive)

Appointment date: 20 Aug 1998

Termination date: 10 Oct 2006

Address: Gisborne,

Address used since 20 Aug 1998


Wayne West - Director (Inactive)

Appointment date: 15 Oct 2003

Termination date: 10 Oct 2006

Address: Muriwai, Gisborne,

Address used since 15 Oct 2003


Alexandreena Hawea - Director (Inactive)

Appointment date: 20 Aug 1998

Termination date: 01 Sep 2003

Address: Patutahi,

Address used since 20 Aug 1998


Tiranui Tunisia Ngarangione - Director (Inactive)

Appointment date: 20 Aug 1998

Termination date: 08 Dec 1999

Address: Gisborne,

Address used since 20 Aug 1998


Matire Glover - Director (Inactive)

Appointment date: 20 Aug 1998

Termination date: 08 Dec 1999

Address: Gisborne,

Address used since 20 Aug 1998


Vivienne Makara - Director (Inactive)

Appointment date: 20 Aug 1998

Termination date: 08 Dec 1999

Address: Gisborne,

Address used since 20 Aug 1998


Hinetera Jones - Director (Inactive)

Appointment date: 20 Aug 1998

Termination date: 08 Dec 1999

Address: Waituhi, Patutahi,

Address used since 20 Aug 1998


Tania Rauna - Director (Inactive)

Appointment date: 20 Aug 1998

Termination date: 08 Dec 1999

Address: Gisborne,

Address used since 20 Aug 1998


Edmund Ross Revington - Director (Inactive)

Appointment date: 28 Jun 1996

Termination date: 20 Aug 1998

Address: Gisborne,

Address used since 28 Jun 1996

Nearby companies
Similar companies

Avaniu Pasifika Limited
14 Merivale Road

Bepure Health Clinic Limited
47 James Cook Street

Kynd Holdings Limited
77 Titiraupenga Street

Nethaniah Limited
State Highway 30 Rd4

Ngati Ranginui Home And Community Support Services Company Limited
166 Seventeenth Avenue

Wikitoria Maori Healing Limited
11 Foster Road