Shortcuts

Te Whanau Hou Limited

Type: NZ Limited Company (Ltd)
9429040443713
NZBN
100084
Company Number
Registered
Company Status
R892215
Industry classification code
Nature Reserve And Conservation Park Operation Nec
Industry classification description
Current address
32 Tutankai Street
Grey Lynn
Auckland 1021
New Zealand
Office address used since 20 Apr 2020
Po Box 78046
Grey Lynn
Auckland 1245
New Zealand
Postal address used since 20 Apr 2020
32 Tutanekai Street
Grey Lynn
Auckland 1021
New Zealand
Delivery address used since 20 Apr 2020

Te Whanau Hou Limited, a registered company, was registered on 15 Feb 1977. 9429040443713 is the NZ business number it was issued. "Nature reserve and conservation park operation nec" (ANZSIC R892215) is how the company is categorised. The company has been managed by 25 directors: Peter Alan Holmewood - an active director whose contract started on 10 Nov 1987,
Peter Holmewood - an active director whose contract started on 10 Nov 1987,
Ken Wiltshire - an active director whose contract started on 15 May 1988,
Peter Mcleod - an active director whose contract started on 15 May 1988,
John Gardiner - an active director whose contract started on 02 Jan 1996.
Updated on 05 May 2025, our database contains detailed information about 7 addresses this company uses, specifically: 32 Tutanekai Street, Grey Lynn, Auckland, 1021 (registered address),
32 Tutanekai Street, Grey Lynn, Auckland, 1021 (service address),
Po Box 78046, Grey Lynn, Auckland, 1245 (postal address),
32 Tutanekai Street, Grey Lynn, Auckland, 1021 (delivery address) among others.
Te Whanau Hou Limited had been using 32 Tutanekai Street, Grey Lynn, Auckland as their registered address up to 13 May 2025.
A total of 2200 shares are allotted to 11 shareholders (11 groups). The first group consists of 200 shares (9.09%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 200 shares (9.09%). Finally there is the next share allocation (200 shares 9.09%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 32 Tutanekai Street, Grey Lynn, Auckland, 1021 New Zealand

Physical address used from 29 Apr 2020

Address #5: Po Box 78046, Grey Lynn, Auckland, 1245 New Zealand

Postal address used from 05 May 2025

Address #6: 32 Tutanekai Street, Grey Lynn, Auckland, 1021 New Zealand

Delivery address used from 05 May 2025

Address #7: 32 Tutanekai Street, Grey Lynn, Auckland, 1021 New Zealand

Registered & service address used from 13 May 2025

Principal place of activity

32 Tutankai Street, Grey Lynn, Auckland, 1021 New Zealand


Previous addresses

Address #1: 32 Tutanekai Street, Grey Lynn, Auckland, 1021 New Zealand

Registered & service address used from 29 Apr 2020 to 13 May 2025

Address #2: 45 Finch Street, Morningside, Auckland, 1022 New Zealand

Physical address used from 29 May 1997 to 29 Apr 2020

Address #3: 45 Finch Street, Morningside, Auckland, 1022 New Zealand

Registered address used from 30 Aug 1995 to 29 Apr 2020

Address #4: Port Charles Rd, Colville R D, Coromandel

Registered address used from 30 Aug 1995 to 30 Aug 1995

Contact info
64 22 0504880
05 May 2025 Director
64 27 3619701
05 May 2025 Director
64 022 0504880
29 Apr 2022 Director
64 09 3789005
29 Apr 2022 Director
williamking.wck@gmail.com
05 May 2025 Director
t.p.coats@gmail.com
05 May 2025 nzbn-reserved-invoice-email-address-purpose
john@architext.co.nz
29 Apr 2022 Director
tomc@leighsconstruction.co.nz
29 Apr 2022 Director
john@architext.co.nz
24 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2200

Annual return filing month: April

Annual return last filed: 05 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Individual Challacombe-king, William Angel Merrilands
New Plymouth
4312
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Porter, Louis Lebon Cambridge
Cambridge
3434
New Zealand
Shares Allocation #3 Number of Shares: 200
Individual Mcleod, Peter 423 Port Charles Road
Colville, Coromandel
Shares Allocation #4 Number of Shares: 200
Individual Laing, James Unknown

New Zealand
Shares Allocation #5 Number of Shares: 200
Individual Gardiner, John Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #6 Number of Shares: 200
Individual Kerr, Lisa Nickel Battery Hill
Queensland
4551
Australia
Shares Allocation #7 Number of Shares: 200
Individual Holmewood, Peter 423 Port Charles Road
Colville, Coromandel
Shares Allocation #8 Number of Shares: 200
Individual Allen, Les Unknown
Unknown
Shares Allocation #9 Number of Shares: 200
Individual Bush, Trinette Point Chevalier
Auckland
1022
New Zealand
Shares Allocation #10 Number of Shares: 200
Individual Wiltshire, Ken Ngakawau
Buller
7824
New Zealand
Shares Allocation #11 Number of Shares: 200
Individual Coats, Tom Birkdale
Auckland
0626
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Peters, Tria Merrilands
New Plymouth
4312
New Zealand
Individual Porter, Ian Cambridge
Cambridge
3434
New Zealand
Individual Dabrowski, Peter Edward John Michael Rd 3
Tauranga
3173
New Zealand
Individual Dabrowski, Heather Otumoetai
Tauranga
Individual Coats, Robert Orakei
Auckland
Directors

Peter Alan Holmewood - Director

Appointment date: 10 Nov 1987

Address: Rd 4, Coromandel, 3584 New Zealand

Address used since 06 Apr 2010


Peter Holmewood - Director

Appointment date: 10 Nov 1987

Address: Rd 4, Coromandel, 3584 New Zealand

Address used since 06 Apr 2010


Ken Wiltshire - Director

Appointment date: 15 May 1988

Address: Ngakawau, Ngakawau, 7824 New Zealand

Address used since 29 Apr 2022

Address: Ngakawau, Buller, 7824 New Zealand

Address used since 01 Apr 2021

Address: Mui Wo, Lantau Island, Hong Kong SAR China

Address used since 01 Apr 2015


Peter Mcleod - Director

Appointment date: 15 May 1988

Address: Rd 4, Coromandel, 3584 New Zealand

Address used since 06 Apr 2010


John Gardiner - Director

Appointment date: 02 Jan 1996

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Apr 2020

Address: Western Springs, Auckland, 1022 New Zealand

Address used since 06 Apr 2010


Thomas Paul Coats - Director

Appointment date: 15 Apr 2017

Address: Birkdale, Auckland, 0626 New Zealand

Address used since 01 Sep 2023


Tom Coats - Director

Appointment date: 15 Apr 2017

Address: Northcote, Auckland, 0627 New Zealand

Address used since 30 Nov 2021

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 15 Apr 2017


William Angel Challacombe-king - Director

Appointment date: 17 Apr 2022

Address: Merrilands, New Plymouth, 4312 New Zealand

Address used since 17 Apr 2022


Lisa Nickel Kerr - Director

Appointment date: 01 Jun 2023

Address: Battery Hill, Queensland, 4551 Australia

Address used since 01 Jun 2023


Louis Le Bon Helleur Porter - Director

Appointment date: 01 Feb 2025

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 01 Feb 2025


Tria Peters - Director (Inactive)

Appointment date: 15 May 1988

Termination date: 09 Oct 2024

Address: Merrilands, New Plymouth, 4312 New Zealand

Address used since 12 Mar 2012


Trinette Bush - Director (Inactive)

Appointment date: 31 Mar 1991

Termination date: 13 Apr 2024

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 01 Apr 2015


Peter Edward John Michael Dabrowski - Director (Inactive)

Appointment date: 24 Apr 2019

Termination date: 01 Jun 2023

Address: Rd 3, Tauranga, 3173 New Zealand

Address used since 24 Apr 2019


Ian Porter - Director (Inactive)

Appointment date: 15 Dec 1989

Termination date: 12 Nov 2020

Address: Rd 5, Te Awamutu, 3875 New Zealand

Address used since 01 Apr 2015


Heather Dabrowski - Director (Inactive)

Appointment date: 15 May 1988

Termination date: 24 Apr 2019

Address: Rd 3, Tauranga, 3173 New Zealand

Address used since 01 Apr 2015


Robert Coats - Director (Inactive)

Appointment date: 15 May 1988

Termination date: 31 Mar 2017

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 25 Apr 2012


James Laing - Director (Inactive)

Appointment date: 02 Apr 1991

Termination date: 07 Apr 2007

Address: Grafton, Auckland,

Address used since 02 Apr 1991


Daniel Shadbolt - Director (Inactive)

Appointment date: 01 May 1992

Termination date: 15 Apr 2002

Address: Taumaranui,

Address used since 01 May 1992


Les Allen - Director (Inactive)

Appointment date: 02 Apr 1991

Termination date: 20 Apr 2001

Address: Unknown, Unknown,

Address used since 02 Apr 1991


Nora Vandervoorden - Director (Inactive)

Appointment date: 15 May 1988

Termination date: 29 Apr 1998

Address: Taupo,

Address used since 15 May 1988


Gerhard Rosenberg - Director (Inactive)

Appointment date: 15 May 1988

Termination date: 20 Apr 1994

Address: Ponsonby,

Address used since 15 May 1988


Gill Shadbolt - Director (Inactive)

Appointment date: 15 May 1988

Termination date: 01 May 1992

Address: Kaiwharmwhara, Wellington,

Address used since 15 May 1988


Ivan Maich - Director (Inactive)

Appointment date: 10 Nov 1987

Termination date: 02 Apr 1991

Address: Kennedy's Bay,

Address used since 10 Nov 1987


Glenis Francis - Director (Inactive)

Appointment date: 15 May 1988

Termination date: 31 Mar 1991

Address: Palm Beach, Waiheke,

Address used since 15 May 1988


David Fielder - Director (Inactive)

Appointment date: 15 May 1988

Termination date: 15 Dec 1989

Address: Mt Eden,

Address used since 15 May 1988

Nearby companies
Similar companies

Cue Foundation Limited
28 Harbour View Road

Cue Ventures Limited
28 Harbour View Road

Highpoint Limited
46d Pleasant Road

Hoteo Gorge Restoration Project Limited
Edwin Mitchelson Road

Nz Enviro Limited
Flat 1, 66 Glenmall Place

Three Streams Conservation Co Limited
37 Commercial Road