Te Kauae O Maui Limited, a registered company, was launched on 11 Feb 1981. 9429040033860 is the New Zealand Business Number it was issued. The company has been supervised by 12 directors: Sharron Goggin - an active director whose contract began on 31 Jan 1992,
Paul Mcallister - an active director whose contract began on 04 Jan 2020,
Anthony Wasley - an inactive director whose contract began on 15 May 1993 and was terminated on 09 Jan 2021,
Paul Mcallister - an inactive director whose contract began on 31 Jan 1992 and was terminated on 05 Jan 2019,
Paul Edwin Thompson - an inactive director whose contract began on 31 Jan 1992 and was terminated on 07 Jan 2017.
Last updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: 2099 Colville Road, Rd 4, Coromandel, 3584 (types include: physical, service).
Te Kauae O Maui Limited had been using C/O Colville Store, Colville as their registered address until 25 Jun 1998.
A total of 36000 shares are allocated to 11 shareholders (11 groups). The first group is comprised of 3000 shares (8.33 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 3000 shares (8.33 per cent). Lastly the next share allotment (3000 shares 8.33 per cent) made up of 1 entity.
Previous addresses
Address: C/o Colville Store, Colville
Registered address used from 25 Jun 1998 to 25 Jun 1998
Address: 2099 Colville Road, Colville New Zealand
Registered & physical address used from 25 Jun 1998 to 16 Mar 2011
Address: C/- Colville General Store Ltd, Main Road, Colville
Physical address used from 25 Jun 1998 to 25 Jun 1998
Basic Financial info
Total number of Shares: 36000
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Wasley, Anthony |
Rd 4 Coromandel 3584 New Zealand |
11 Feb 1981 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Individual | Jones, Beth |
Northland Wellington 6012 New Zealand |
02 May 2008 - |
Shares Allocation #3 Number of Shares: 3000 | |||
Individual | Thompson, Marama Delphus |
Caringbah South Nsw Australia |
09 Jan 2020 - |
Shares Allocation #4 Number of Shares: 3000 | |||
Individual | Mcallister, Paul |
Rd 4 Coromandel 3584 New Zealand |
11 Feb 1981 - |
Shares Allocation #5 Number of Shares: 3000 | |||
Individual | Goggin, Sharron |
Dannevirke Dannevirke 4930 New Zealand |
11 Feb 1981 - |
Shares Allocation #6 Number of Shares: 3000 | |||
Individual | Mc Cauley, Nathan Denis |
Rd 4 Coromandel 3584 New Zealand |
11 Feb 1981 - |
Shares Allocation #7 Number of Shares: 3000 | |||
Individual | Tao, Crise |
Te Aroha New Zealand |
11 Feb 1981 - |
Shares Allocation #8 Number of Shares: 3000 | |||
Individual | Kershaw, Robert |
Rd 4 Coromandel 3584 New Zealand |
11 Feb 1981 - |
Shares Allocation #9 Number of Shares: 3000 | |||
Individual | Mccauley, Nicole |
Rd 4 Coromandel 3584 New Zealand |
11 Feb 1981 - |
Shares Allocation #10 Number of Shares: 3000 | |||
Individual | Shelley, Katee |
Rd 4 Coromandel 3584 New Zealand |
11 Feb 1981 - |
Shares Allocation #11 Number of Shares: 3000 | |||
Individual | Maui, Te Kauae O |
Rd 4 Coromandel 3584 New Zealand |
15 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thompson, Te Whaka Morehu Garth |
Thames Thames 3500 New Zealand |
06 Nov 2017 - 11 Mar 2019 |
Individual | Thompson Estate, Paul |
Coromandel 3584 New Zealand |
11 Mar 2019 - 09 Jan 2020 |
Individual | Thompson, Paul Edwin |
Marewa Napier 4110 New Zealand |
11 Feb 1981 - 06 Nov 2017 |
Individual | Keown, Christine |
Bellevue, Tauranga New Zealand |
13 Mar 2005 - 06 Mar 2018 |
Individual | Dodd, John |
Dunedin |
11 Feb 1981 - 13 Mar 2005 |
Individual | Campbell, Aurelian Te Ariki |
Mt Cook, Wellington |
11 Feb 1981 - 15 Aug 2006 |
Sharron Goggin - Director
Appointment date: 31 Jan 1992
Address: Dannevirke, 4930 New Zealand
Address used since 21 Mar 2016
Paul Mcallister - Director
Appointment date: 04 Jan 2020
Address: Coromandel, 3584 New Zealand
Address used since 04 Jan 2020
Anthony Wasley - Director (Inactive)
Appointment date: 15 May 1993
Termination date: 09 Jan 2021
Address: Rd 4, Coromandel, 3584 New Zealand
Address used since 17 Mar 2014
Paul Mcallister - Director (Inactive)
Appointment date: 31 Jan 1992
Termination date: 05 Jan 2019
Address: Rd 4, Coromandel, 3584 New Zealand
Address used since 17 Mar 2014
Paul Edwin Thompson - Director (Inactive)
Appointment date: 31 Jan 1992
Termination date: 07 Jan 2017
Address: Marewa, Napier, 4110 New Zealand
Address used since 21 Mar 2016
Aurelian Te Ariki Campbell - Director (Inactive)
Appointment date: 31 Jan 1992
Termination date: 02 Mar 2009
Address: Mt Cook, Wellington,
Address used since 13 Mar 2005
Brenda Carson - Director (Inactive)
Appointment date: 31 Jan 1992
Termination date: 13 Mar 2005
Address: Colville,
Address used since 31 Jan 1992
Bernard Anderson - Director (Inactive)
Appointment date: 31 Jan 1992
Termination date: 29 May 1999
Address: Colville,
Address used since 31 Jan 1992
Diane Mary Mcallister - Director (Inactive)
Appointment date: 31 Jan 1992
Termination date: 25 Apr 1998
Address: Coromandel,
Address used since 31 Jan 1992
Randa Jazairi - Director (Inactive)
Appointment date: 15 May 1993
Termination date: 14 May 1997
Address: Colville,
Address used since 15 May 1993
Monica Haar - Director (Inactive)
Appointment date: 31 Jan 1992
Termination date: 20 Aug 1996
Address: Avondale,
Address used since 31 Jan 1992
Philip Bruce Anderson - Director (Inactive)
Appointment date: 11 Feb 1981
Termination date: 01 Jan 1992
Address: C/o Post Office, Colville,
Address used since 11 Feb 1981
White Star Honey Limited
2140 Colville Road