Shortcuts

Feats Limited

Type: NZ Limited Company (Ltd)
9429039004697
NZBN
541751
Company Number
Registered
Company Status
059106899
GST Number
P810150
Industry classification code
Tertiary Institutional Education - Except Polytechnics And Universities
Industry classification description
P821905
Industry classification code
Adult, Community, And Other Education Nec
Industry classification description
Current address
Kowhai Lodge
65 Juilet Street
Stratford 4332
New Zealand
Physical & registered & service address used since 18 Dec 2013
P O Box 191
Stratford 4352
New Zealand
Postal address used since 02 Nov 2021
Kowhai Lodge
65 Juilet Street
Stratford 4332
New Zealand
Office address used since 02 Nov 2021

Feats Limited, a registered company, was launched on 18 Mar 1992. 9429039004697 is the NZ business number it was issued. "Tertiary institutional education - except polytechnics and universities" (ANZSIC P810150) is how the company was categorised. The company has been run by 8 directors: Bronwyn Koroheke - an active director whose contract began on 17 Dec 2021,
Samuel Hamiora Tamarapa - an active director whose contract began on 09 Dec 2023,
Holden Hohaia - an inactive director whose contract began on 17 Dec 2021 and was terminated on 09 Dec 2023,
Cheree Anne Menzies - an inactive director whose contract began on 18 Mar 1992 and was terminated on 17 Dec 2021,
Andrew John Fleming - an inactive director whose contract began on 10 Feb 1998 and was terminated on 08 Nov 2000.
Updated on 15 Apr 2024, BizDb's database contains detailed information about 1 address: P O Box 191, Stratford, 4352 (types include: postal, office).
Feats Limited had been using Horizon House, 6 Princes Street, Hawera as their physical address up to 18 Dec 2013.
Other names for the company, as we established at BizDb, included: from 18 Mar 1992 to 19 Aug 2011 they were called Taranaki Further Education and Training Services Company Limited.
All company shares (113400 shares exactly) are in the hands of a single group consisting of 7 entities, namely:
Pue, Brenda Lee (an individual) located at Waitara, Waitara postcode 4320,
Hall, Eileen (an individual) located at Strandon, New Plymouth postcode 4312,
Patu, Maylin Bobby (an individual) located at Mount Victoria, Wellington postcode 6011.

Addresses

Principal place of activity

Kowhai Lodge, 65 Juilet Street, Stratford, 4332 New Zealand


Previous addresses

Address #1: Horizon House, 6 Princes Street, Hawera New Zealand

Physical address used from 22 Nov 2005 to 18 Dec 2013

Address #2: Horizon House, 6 Princes Street, Hawera 4800 New Zealand

Registered address used from 01 May 2002 to 18 Dec 2013

Address #3: Albion House, Albion Street, Hawera

Physical address used from 25 Feb 1998 to 22 Nov 2005

Address #4: Horizon House, 9 Princes Street, Hawera

Physical address used from 25 Feb 1998 to 25 Feb 1998

Address #5: 168 Broadway North, Stratford

Registered address used from 25 Feb 1998 to 01 May 2002

Address #6: 168 Broadway North, Stratford

Physical address used from 25 Feb 1998 to 25 Feb 1998

Contact info
64 6 7655479
28 Nov 2018 Phone
cheree@feats.ac.nz
Email
admin@feats.ac.nz
02 Nov 2021 nzbn-reserved-invoice-email-address-purpose
www.teherumapara.ac.nz
29 Aug 2023 Website
www.feats.ac.nz
28 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 113400

Annual return filing month: November

Annual return last filed: 15 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 113400
Individual Pue, Brenda Lee Waitara
Waitara
4320
New Zealand
Individual Hall, Eileen Strandon
New Plymouth
4312
New Zealand
Individual Patu, Maylin Bobby Mount Victoria
Wellington
6011
New Zealand
Individual Burrows, Karl Oriental Bay
Wellington
6011
New Zealand
Individual Tamarapa, Samuel Waitara
4320
New Zealand
Individual Koroheke, Bronwyn Pirongia
Te Awamutu
3802
New Zealand
Individual Hohaia, Holden Te Aro
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tuuta, Raymond Strandon
New Plymouth
4312
New Zealand
Individual Menzies, Cheree Rd 18
Eltham

New Zealand
Individual Menzies, Duncan Rushton Stratford
Stratford
4332
New Zealand
Individual Fleming, Cheree Anne R D 12
Hawera
Directors

Bronwyn Koroheke - Director

Appointment date: 17 Dec 2021

Address: Pirongia, Te Awamutu, 3802 New Zealand

Address used since 17 Dec 2021


Samuel Hamiora Tamarapa - Director

Appointment date: 09 Dec 2023

Address: Waitara, Waitara, 4320 New Zealand

Address used since 09 Dec 2023


Holden Hohaia - Director (Inactive)

Appointment date: 17 Dec 2021

Termination date: 09 Dec 2023

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 09 Jan 2023

Address: Owhiro Bay, Wellington, 6023 New Zealand

Address used since 17 Dec 2021


Cheree Anne Menzies - Director (Inactive)

Appointment date: 18 Mar 1992

Termination date: 17 Dec 2021

Address: R D 18, Eltham, 4398 New Zealand

Address used since 04 Mar 2007


Andrew John Fleming - Director (Inactive)

Appointment date: 10 Feb 1998

Termination date: 08 Nov 2000

Address: R D 12, Hawera,

Address used since 10 Feb 1998


Paul Allan Burton - Director (Inactive)

Appointment date: 18 Mar 1992

Termination date: 28 Jun 1997

Address: New Plymouth,

Address used since 18 Mar 1992


Christopher Richard Hugh Nicholls - Director (Inactive)

Appointment date: 18 Mar 1992

Termination date: 22 Jan 1993

Address: New Plymouth,

Address used since 18 Mar 1992


Phillippa Clare Frost - Director (Inactive)

Appointment date: 18 Mar 1992

Termination date: 22 Jan 1993

Address: R D 24, Stratford,

Address used since 18 Mar 1992

Nearby companies

Stratford District Theatre Trust Incorporated
Tet Kings Theatre

Stratford Shakespeare Trust
C/-61-63 Miranda Street

Taranaki Super Motors Limited
146

Taranaki Filipino Society (incorporated)
108 Regan Street

Mountain View Stables Limited
Cnr Broadway And Regan Street

Oswald Properties Limited
Corner Broadway & Regan Streets

Similar companies