Te Pou Oranga O Whakatōhea Limited, a registered company, was registered on 25 Jun 1990. 9429039231451 is the NZBN it was issued. "Community based multifunctional activity nec" (ANZSIC S955940) is how the company is categorised. The company has been run by 29 directors: Dickie Margaret Farrar - an active director whose contract began on 03 Jul 2010,
Te Kahautu Dudu Maxwell - an active director whose contract began on 02 Mar 2019,
Micah Melitta Maraea Tawhara - an active director whose contract began on 02 Mar 2019,
Karen Stephanie Mokomoko - an active director whose contract began on 01 Apr 2022,
Bradley Edward Tamahae Walker - an active director whose contract began on 22 Apr 2022.
Updated on 29 Mar 2024, our database contains detailed information about 7 addresses this company registered, namely: Po Box 207, Opotiki, Opotiki, 3162 (postal address),
122 St John Street, Opotiki, Opotiki, 3122 (delivery address),
122 St John Street, Opotiki, Opotiki, 3122 (office address),
122 St John Street, Opotiki, Opotiki, 3122 (physical address) among others.
Te Pou Oranga O Whakatōhea Limited had been using 128 Church Street, Opotiki as their physical address up to 28 May 2018.
More names for this company, as we managed to find at BizDb, included: from 03 Feb 1995 to 02 Feb 2016 they were called Te Wheke Atawhai Limited, from 25 Jun 1990 to 03 Feb 1995 they were called Whakatohea Quality Beef Limited.
A single entity owns all company shares (exactly 10000 shares) - Whakatohea Maori Trust Board - located at 3162, 122 St John Street, Opotiki.
Other active addresses
Address #4: 122 St John Street, Opotiki, Opotiki, 3122 New Zealand
Physical & service address used from 28 May 2018
Address #5: 122 St John Street, Opotiki, Opotiki, 3122 New Zealand
Office address used from 06 Nov 2019
Address #6: Po Box 207, Opotiki, Opotiki, 3162 New Zealand
Postal address used from 13 Dec 2021
Address #7: 122 St John Street, Opotiki, Opotiki, 3122 New Zealand
Delivery address used from 13 Dec 2021
Principal place of activity
122 St John Street, Opotiki, Opotiki, 3122 New Zealand
Previous addresses
Address #1: 128 Church Street, Opotiki New Zealand
Physical address used from 01 Dec 2006 to 28 May 2018
Address #2: 122 St John Street, Opotiki
Physical address used from 12 Nov 2004 to 01 Dec 2006
Address #3: 122 St John Street, Opotiki New Zealand
Registered address used from 12 Nov 2004 to 06 Dec 2017
Address #4: 20-24 Buchanan Street, Opotiki
Registered address used from 12 Jun 2000 to 12 Jun 2000
Address #5: At The Offices Of, Whakatohea Maori Turst Board, 122 St John St, Opotiki
Registered address used from 12 Jun 2000 to 12 Nov 2004
Address #6: 122 St Johns St, Opotiki
Physical address used from 27 Sep 1999 to 27 Sep 1999
Address #7: 20-24 Buchanan Street, Opotiki
Physical address used from 27 Sep 1999 to 12 Nov 2004
Address #8: 122 St Johns St, Opotiki
Registered address used from 27 Sep 1999 to 12 Jun 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Other (Other) | Whakatohea Maori Trust Board |
122 St John Street Opotiki New Zealand |
25 Jun 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Edwardson-hita, Margaret Ann |
Otara Road Opotiki |
25 Jun 1990 - 06 Apr 2006 |
Ultimate Holding Company
Dickie Margaret Farrar - Director
Appointment date: 03 Jul 2010
Address: Opotiki, 3122 New Zealand
Address used since 03 Jul 2010
Te Kahautu Dudu Maxwell - Director
Appointment date: 02 Mar 2019
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 02 Mar 2019
Micah Melitta Maraea Tawhara - Director
Appointment date: 02 Mar 2019
Address: Kaitaia, Kaitaia, 0410 New Zealand
Address used since 02 Mar 2019
Karen Stephanie Mokomoko - Director
Appointment date: 01 Apr 2022
Address: Edgecumbe, Edgecumbe, 3120 New Zealand
Address used since 01 Apr 2022
Bradley Edward Tamahae Walker - Director
Appointment date: 22 Apr 2022
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 22 Apr 2022
Josephine Hinehou Mortenson - Director (Inactive)
Appointment date: 02 Mar 2019
Termination date: 19 Nov 2021
Address: Opotiki, Opotiki, 3122 New Zealand
Address used since 02 Mar 2019
Don Riesterer - Director (Inactive)
Appointment date: 03 Jul 2010
Termination date: 28 Feb 2019
Address: Opotiki, Opotiki, 3122 New Zealand
Address used since 03 Jul 2010
Maui Luke Hudson - Director (Inactive)
Appointment date: 17 Mar 2012
Termination date: 25 Feb 2019
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 17 Mar 2012
Robyn Suzanne Hata-gage - Director (Inactive)
Appointment date: 17 Mar 2012
Termination date: 31 Aug 2018
Address: Huntly, 3700 New Zealand
Address used since 17 Mar 2012
Josephine Karanga - Director (Inactive)
Appointment date: 03 May 2010
Termination date: 22 Apr 2017
Address: Rd 1, Whakatane, 3191 New Zealand
Address used since 03 Sep 2010
Arihia Elizabeth Tuoro - Director (Inactive)
Appointment date: 16 Oct 2009
Termination date: 17 Mar 2012
Address: Opotiki 3122, Opotiki 3122, 3122 New Zealand
Address used since 17 Mar 2012
Ranginui Walker - Director (Inactive)
Appointment date: 03 May 2010
Termination date: 17 Mar 2012
Address: Mount Eden, Auckland,
Address used since 03 May 2010
David Huia Herewini - Director (Inactive)
Appointment date: 20 Jul 2007
Termination date: 03 May 2010
Address: Opotiki, 9812 New Zealand
Address used since 20 Jul 2007
Tracy Francis Hillier - Director (Inactive)
Appointment date: 16 Oct 2009
Termination date: 03 May 2010
Address: Opotiki 3122,
Address used since 16 Oct 2009
Robert Edwards - Director (Inactive)
Appointment date: 22 Sep 2006
Termination date: 16 Oct 2009
Address: Opotiki,
Address used since 22 Sep 2006
John James Hata - Director (Inactive)
Appointment date: 20 Oct 2006
Termination date: 16 Oct 2009
Address: Waiaua, Opotiki,
Address used since 20 Oct 2006
Watene Aoriri Horsfall - Director (Inactive)
Appointment date: 20 Jul 2007
Termination date: 16 Oct 2009
Address: Opotiki,
Address used since 20 Jul 2007
Te Riaki Amoamo - Director (Inactive)
Appointment date: 05 Aug 2004
Termination date: 20 Jul 2007
Address: Opotiki,
Address used since 05 Nov 2004
Josephine Hinehou Mortensen - Director (Inactive)
Appointment date: 24 May 2000
Termination date: 13 Feb 2007
Address: Opotiki,
Address used since 24 May 2000
Erueti Walker - Director (Inactive)
Appointment date: 24 May 2000
Termination date: 13 Feb 2007
Address: Northcote, Auckland,
Address used since 05 Nov 2004
Mareroa Isaac - Director (Inactive)
Appointment date: 25 Oct 2006
Termination date: 13 Feb 2007
Address: Omarumutu Road, Opotiki,
Address used since 25 Oct 2006
Isaac Mareroa - Director (Inactive)
Appointment date: 24 May 2000
Termination date: 22 Sep 2006
Address: R D 1, Opotiki,
Address used since 24 May 2000
John James Hata - Director (Inactive)
Appointment date: 24 May 2000
Termination date: 05 Aug 2004
Address: Rahui Valley, R D 1, Opotiki,
Address used since 24 May 2000
Margaret Ann Edwardson-hita - Director (Inactive)
Appointment date: 29 Oct 1998
Termination date: 21 Jul 2000
Address: Otara Road, Opotiki,
Address used since 29 Oct 1998
Heather Delamere Thomson - Director (Inactive)
Appointment date: 17 Jan 1995
Termination date: 24 May 2000
Address: Whitianga, Opotiki,
Address used since 17 Jan 1995
Annette Frances Mclellan - Director (Inactive)
Appointment date: 02 Nov 1998
Termination date: 24 May 2000
Address: R D, Opotiki,
Address used since 02 Nov 1998
Claude Augustus Edwards - Director (Inactive)
Appointment date: 25 Jun 1990
Termination date: 29 Oct 1998
Address: Opotiki,
Address used since 25 Jun 1990
Guy Claude Naden - Director (Inactive)
Appointment date: 17 Jan 1995
Termination date: 06 Nov 1995
Address: Waiotahi Valley, R D, Opotiki,
Address used since 17 Jan 1995
Donald Graeme Riesterer - Director (Inactive)
Appointment date: 11 May 1990
Termination date: 20 Aug 1991
Address: Opotiki,
Address used since 11 May 1990
Multi Sport Opotiki Incorporated
19 Elliot Street
Opotiki Heritage And Agricultural Museum Charitable Trust
123 Church Street
Physio Studio And Rehab Centre Limited
21 Elliott Street
Opotiki News (1996) Limited
127 Church Street
Te Ao Marama Whanau Ora Collective Trust
25 Elliott Street
Awhi Tautoko Charitable Trust
116 Church Street
Mahora He Kurarani Limited
280 Waimana Road
Te Arawa Management Limited
1194 Haupapa Street
Toi Toi Charity Limited
10 Domain Road
Tuhoe Manawaru Tribal Authority Charitable Company Limited
1 Sister Annie Road
Twa Health & Social Services Limited
102 St John Street
Vision Projects Hb Limited
980 State Highway 2