Te Pou Matakana Tuararo Limited, a registered company, was started on 21 Jul 1995. 9429038450464 is the NZBN it was issued. "Business consultant service" (ANZSIC M696205) is how the company is categorised. The company has been run by 10 directors: Raymond Hall - an active director whose contract started on 08 Dec 2014,
Moyna Grace - an active director whose contract started on 08 Dec 2014,
John Henry Tamihere - an inactive director whose contract started on 04 Aug 2008 and was terminated on 08 Dec 2014,
Jon Stephen Bridges - an inactive director whose contract started on 09 May 2007 and was terminated on 05 Aug 2008,
Shannon Joanne Coleman - an inactive director whose contract started on 06 Oct 1997 and was terminated on 01 Aug 2008.
Te Pou Matakana Tuararo Limited had been using Cnr.edmonton & Great North Roads, Henderson, Waitakere City as their registered address up to 05 Jan 2009.
More names for this company, as we identified at BizDb, included: from 13 Mar 2014 to 13 Mar 2014 they were called Te Pou Matakana Tuarara Limited, from 04 Dec 2003 to 13 Mar 2014 they were called Learning Post Limited and from 09 Sep 1997 to 04 Dec 2003 they were called Software Educational Learning Centre Limited.
Previous addresses
Address: Cnr.edmonton & Great North Roads, Henderson, Waitakere City
Registered address used from 05 Jan 2009 to 05 Jan 2009
Address: Cnr. Edmonton & Great North Roads, Henderson, Henderson New Zealand
Registered address used from 05 Jan 2009 to 05 Jan 2009
Address: Mgi Auckland Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Physical & registered address used from 28 Nov 2008 to 05 Jan 2009
Address: C/-mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Registered & physical address used from 30 Oct 2007 to 28 Nov 2008
Address: 5b, 76 Paul Mathews Road, North Shore City 0751
Registered address used from 10 Oct 2006 to 30 Oct 2007
Address: 5b, 76 Paul Mathews Road, North Shore City 0751, Auckland, New Zealand
Physical address used from 10 Oct 2006 to 30 Oct 2007
Address: Unit 5b, 76 Paul Matthews Road, Albany, North Shore 1311, New Zealand
Physical & registered address used from 08 Dec 2003 to 10 Oct 2006
Address: Unit 5b, 76 Paul Mathews Road, Albany, Auckland, New Zealand
Physical & registered address used from 02 Oct 2003 to 08 Dec 2003
Address: 45 Paul Mathews Road, Albany, Auckland
Registered address used from 28 Jan 2003 to 02 Oct 2003
Address: 65 Birkenhead Avenue, Birkenhead, Auckland
Physical address used from 05 Nov 1996 to 02 Oct 2003
Address: 1 View Road, Glenfield, Auckland
Physical address used from 05 Nov 1996 to 05 Nov 1996
Address: 65 Birkenhead Avenue, Birkenhead, Auckland
Registered address used from 21 Jul 1995 to 28 Jan 2003
Basic Financial info
Total number of Shares: 2000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Other (Other) | Te Whanau O Waipareira Trust |
Henderson Auckland 0612 New Zealand |
14 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Learning Post Holdings Limited Shareholder NZBN: 9429036457601 Company Number: 1217478 |
21 Jul 1995 - 27 Jun 2010 | |
Entity | Wai-tech Limited Shareholder NZBN: 9429038983610 Company Number: 547909 |
05 Aug 2008 - 14 Oct 2016 | |
Entity | Learning Post Holdings Limited Shareholder NZBN: 9429036457601 Company Number: 1217478 |
21 Jul 1995 - 27 Jun 2010 | |
Entity | Wai-tech Limited Shareholder NZBN: 9429038983610 Company Number: 547909 |
05 Aug 2008 - 14 Oct 2016 |
Raymond Hall - Director
Appointment date: 08 Dec 2014
Address: Henderson, Auckland, 0612 New Zealand
Address used since 08 Dec 2014
Moyna Grace - Director
Appointment date: 08 Dec 2014
Address: Henderson, Auckland, 0612 New Zealand
Address used since 08 Dec 2014
John Henry Tamihere - Director (Inactive)
Appointment date: 04 Aug 2008
Termination date: 08 Dec 2014
Address: Te Atatu Peninsula, Waitakere, 0610 New Zealand
Address used since 04 Aug 2008
Jon Stephen Bridges - Director (Inactive)
Appointment date: 09 May 2007
Termination date: 05 Aug 2008
Address: Muriwai Beach, Auckland 0881,
Address used since 09 May 2007
Shannon Joanne Coleman - Director (Inactive)
Appointment date: 06 Oct 1997
Termination date: 01 Aug 2008
Address: Takapuna, Auckland 1390,
Address used since 01 Oct 2006
Tracey Adams - Director (Inactive)
Appointment date: 16 Dec 2002
Termination date: 01 Aug 2008
Address: Te Atatu South, Auckland,
Address used since 16 Dec 2002
Kevin James Gillespie - Director (Inactive)
Appointment date: 05 Aug 2003
Termination date: 01 Aug 2008
Address: Milford, North Shore 1309,
Address used since 05 Aug 2003
Everdina Fuli - Director (Inactive)
Appointment date: 05 Aug 2003
Termination date: 26 Jan 2005
Address: Auckland Central, Auckland 1001,
Address used since 05 Aug 2003
Cheryl Frances Price - Director (Inactive)
Appointment date: 21 Jul 1995
Termination date: 05 Aug 2003
Address: Red Beach, Auckland,
Address used since 20 Jan 2003
Christopher John Price - Director (Inactive)
Appointment date: 21 Jul 1995
Termination date: 06 May 2002
Address: Rd 1, Albany,
Address used since 21 Jul 1995
Twentyfive 7 Limited
Levle 2, Fidelity House
Soccer Plus New Zealand Charitable Trust
M G I Wilson Eliott Ltd
Incisive Limited
Level , Fidelity House
S.e Robinson Limited
Level 2, Fidelity House
Erobinson Limited
Level 2, Fidelity House
Parker Corp. Global Aspirations Limited
Level 2, Fidelity House
Fernbow Limited
Fidelity House, 81 Carlton Gorerd
Harrison&kane Limited
81 Carlton Gore Road
New Zealand Business Partners Limited
Level 2 Fidelity House
Retailbase Limited
81 Carlton Gore Road
Rls & Faoc Investments Limited
Mgi Auckland Limited
Triple F Co. Limited
Mgi Wilson Eliott Limited