Shortcuts

Te Aho A Maui Limited

Type: NZ Limited Company (Ltd)
9429039125828
NZBN
501605
Company Number
Registered
Company Status
Current address
The Administration Block
Eastern Institute Of Technology
501 Gloucester Street, Taradale New Zealand
Service address used since 05 Sep 1996
501 Gloucester Street
Taradale
Napier 4112
New Zealand
Office & postal address used since 16 Jun 2020
501 Gloucester Street
Taradale
Napier 4112
New Zealand
Delivery address used since 13 Apr 2023

Te Aho A Maui Limited, a registered company, was launched on 13 May 1991. 9429039125828 is the NZ business identifier it was issued. This company has been run by 14 directors: Michelle Leigh Teirney - an active director whose contract began on 28 Aug 2023,
Gerard Alan Peter Gilmore - an active director whose contract began on 15 Dec 2023,
Peter David Mcgredy Winder - an inactive director whose contract began on 28 Aug 2023 and was terminated on 15 Dec 2023,
Christopher William Collins - an inactive director whose contract began on 18 Oct 2004 and was terminated on 28 Aug 2023,
Hilton Eruera Collier - an inactive director whose contract began on 07 Dec 2020 and was terminated on 28 Aug 2023.
Updated on 18 Apr 2024, BizDb's database contains detailed information about 3 addresses the company uses, namely: 501 Gloucester Street, Taradale, Napier, 4112 (delivery address),
501 Gloucester Street, Taradale, Napier, 4112 (postal address),
501 Gloucester Street, Taradale, Napier, 4112 (office address),
The Administration Block, Eastern Institute Of Technology, 501 Gloucester Street, Taradale (service address) among others.
Te Aho A Maui Limited had been using The Administration Block, Eastern Institute Of Technology, 501 Gloucester Street, Taradale, Napier as their registered address up until 19 Apr 2000.
Old names for the company, as we identified at BizDb, included: from 18 May 1994 to 26 Feb 2020 they were called Eastern Institute Of Technology Limited, from 13 May 1991 to 18 May 1994 they were called The Polytechnic Corporation Limited.
One entity owns all company shares (exactly 1000 shares) - Te Pukenga - New Zealand Institute Of Skills and Technology - located at 4112, Taradale, Napier.

Addresses

Principal place of activity

501 Gloucester Street, Taradale, Napier, 4112 New Zealand


Previous addresses

Address #1: The Administration Block, Eastern Institute Of Technology, 501 Gloucester Street, Taradale, Napier New Zealand

Registered address used from 19 Apr 2000 to 19 Apr 2000

Address #2: The Administration Block, Hawkes Bay Polytechnic, Gloucester Street, Taradale, Napier

Registered address used from 05 Sep 1996 to 19 Apr 2000

Address #3: The Administration Block, Eastern Institute Of Technology, Gloucester Street, Taradale New Zealand

Physical address used from 05 Sep 1996 to 05 Sep 1996

Address #4: The Administration Block, Hawkes Bay Polytechnic, Gloucester Street, Napier

Registered address used from 26 May 1994 to 05 Sep 1996

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 12 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Te Pukenga - New Zealand Institute Of Skills And Technology Taradale
Napier
4112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Te Aho A Maui Limited
Shareholder NZBN: 9429039125828
Company Number: 501605
Entity Te Aho A Maui Limited
Shareholder NZBN: 9429039125828
Company Number: 501605
Entity Eastern Institute Of Technology Limited
Shareholder NZBN: 9429039125828
Company Number: 501605
Entity Eastern Institute Of Technology Limited
Shareholder NZBN: 9429039125828
Company Number: 501605

Ultimate Holding Company

31 Mar 2020
Effective Date
Eastern Institute Of Technology Ltd
Name
Tertiary Education Institute
Type
91524515
Ultimate Holding Company Number
NZ
Country of origin
Directors

Michelle Leigh Teirney - Director

Appointment date: 28 Aug 2023

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 28 Aug 2023


Gerard Alan Peter Gilmore - Director

Appointment date: 15 Dec 2023

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 15 Dec 2023


Peter David Mcgredy Winder - Director (Inactive)

Appointment date: 28 Aug 2023

Termination date: 15 Dec 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Aug 2023


Christopher William Collins - Director (Inactive)

Appointment date: 18 Oct 2004

Termination date: 28 Aug 2023

Address: Taradale, Napier, 4112 New Zealand

Address used since 18 Oct 2004


Hilton Eruera Collier - Director (Inactive)

Appointment date: 07 Dec 2020

Termination date: 28 Aug 2023

Address: Kaiti, Gisborne, 4010 New Zealand

Address used since 07 Dec 2020


Geraldine Barbara Leslie Travers - Director (Inactive)

Appointment date: 29 Nov 2018

Termination date: 07 Dec 2020

Address: Mahora, Hastings, 4120 New Zealand

Address used since 29 Nov 2018


David William Pearson - Director (Inactive)

Appointment date: 15 Aug 2005

Termination date: 29 Nov 2018

Address: Taradale, Napier, 4112 New Zealand

Address used since 05 Sep 2016


Kerrin Rhyl Marshall - Director (Inactive)

Appointment date: 13 Apr 1992

Termination date: 20 Feb 2009

Address: Napier,

Address used since 13 Apr 1992


Ronald David Hall - Director (Inactive)

Appointment date: 21 Jul 2003

Termination date: 15 Aug 2005

Address: Havelock North,

Address used since 21 Jul 2003


Bruce William Martin - Director (Inactive)

Appointment date: 31 Mar 1993

Termination date: 11 Nov 2004

Address: Ahuriri, Napier,

Address used since 06 Jan 2003


Timothy George Twist - Director (Inactive)

Appointment date: 19 Jul 1993

Termination date: 21 Jul 2003

Address: Napier,

Address used since 19 Jul 1993


John Bernard Grove - Director (Inactive)

Appointment date: 13 Apr 1992

Termination date: 16 May 2000

Address: Hastings,

Address used since 13 Apr 1992


Neville John Withers - Director (Inactive)

Appointment date: 13 Apr 1992

Termination date: 04 Apr 1996

Address: Taradale, Napier,

Address used since 13 Apr 1992


Richard Anderson Crooks - Director (Inactive)

Appointment date: 13 Apr 1992

Termination date: 19 Jul 1993

Address: Napier,

Address used since 13 Apr 1992