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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Other (Other) | Ngai Tamanuhiri Whanui Charitable Trust |
Gisborne Gisborne 4010 New Zealand |
28 Jun 1996 - |
Shares Allocation #2 Number of Shares: 1 | |||
Other (Other) | Te Aitanga A Mahaki Trust |
1st Floor, Cnr Bright St & Reads Quay Gisborne |
28 Jun 1996 - |
Shares Allocation #3 Number of Shares: 1 | |||
Other (Other) | Rongowhakaata Charitable Trust |
Manutuke Manutuke |
28 Jun 1996 - |
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
Gisborne Maori Club Rugby And Sports Charitable Trust ("gmc")
11b De Lautour Road
Gisborne Basketball Association Incorporated
143 Derby Street
Vanessa Lowndes Turanga Trust
143 Derby Street
City Medical (gisborne) Limited
134 Derby Street
Kscc Limited
254 Gladstone Road
Auarun Limited
258 Gladstone Road
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