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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 113400 | |||
Individual | Pue, Brenda Lee |
Waitara Waitara 4320 New Zealand |
16 Dec 2023 - |
Individual | Hall, Eileen |
Strandon New Plymouth 4312 New Zealand |
17 Dec 2021 - |
Individual | Patu, Maylin Bobby |
Mount Victoria Wellington 6011 New Zealand |
16 Dec 2023 - |
Individual | Burrows, Karl |
Oriental Bay Wellington 6011 New Zealand |
16 Dec 2023 - |
Individual | Tamarapa, Samuel |
Waitara 4320 New Zealand |
17 Dec 2021 - |
Individual | Koroheke, Bronwyn |
Pirongia Te Awamutu 3802 New Zealand |
17 Dec 2021 - |
Individual | Hohaia, Holden |
Te Aro Wellington 6011 New Zealand |
17 Dec 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tuuta, Raymond |
Strandon New Plymouth 4312 New Zealand |
17 Dec 2021 - 10 Nov 2023 |
Individual | Menzies, Cheree |
Rd 18 Eltham New Zealand |
16 Oct 2009 - 17 Dec 2021 |
Individual | Menzies, Duncan Rushton |
Stratford Stratford 4332 New Zealand |
16 Dec 2015 - 07 Mar 2016 |
Individual | Fleming, Cheree Anne |
R D 12 Hawera |
18 Mar 1992 - 16 Oct 2009 |
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
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
Alpha Training And Development Centre Limited
1-3 Smith Street
Esuwaai Wellness & Energy College Limited
6 Lynton Street
Icenz Limited
45 Hawkestone Road
Kd Energy Services Limited
38 Queen Street
Learn Hq Limited
5a Argyle Place
Success Maker Education Centre (1994) Limited
56 Govett Avenue