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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 200 | |||
| Individual | Challacombe-king, William Angel |
Merrilands New Plymouth 4312 New Zealand |
27 Jan 2025 - |
| Shares Allocation #2 Number of Shares: 200 | |||
| Individual | Porter, Louis Lebon |
Cambridge Cambridge 3434 New Zealand |
27 Jan 2025 - |
| Shares Allocation #3 Number of Shares: 200 | |||
| Individual | Mcleod, Peter |
423 Port Charles Road Colville, Coromandel |
15 Feb 1977 - |
| Shares Allocation #4 Number of Shares: 200 | |||
| Individual | Laing, James |
Unknown New Zealand |
15 Feb 1977 - |
| Shares Allocation #5 Number of Shares: 200 | |||
| Individual | Gardiner, John |
Grey Lynn Auckland 1021 New Zealand |
15 Feb 1977 - |
| Shares Allocation #6 Number of Shares: 200 | |||
| Individual | Kerr, Lisa Nickel |
Battery Hill Queensland 4551 Australia |
11 Jun 2023 - |
| Shares Allocation #7 Number of Shares: 200 | |||
| Individual | Holmewood, Peter |
423 Port Charles Road Colville, Coromandel |
15 Feb 1977 - |
| Shares Allocation #8 Number of Shares: 200 | |||
| Individual | Allen, Les |
Unknown Unknown |
15 Feb 1977 - |
| Shares Allocation #9 Number of Shares: 200 | |||
| Individual | Bush, Trinette |
Point Chevalier Auckland 1022 New Zealand |
15 Feb 1977 - |
| Shares Allocation #10 Number of Shares: 200 | |||
| Individual | Wiltshire, Ken |
Ngakawau Buller 7824 New Zealand |
15 Feb 1977 - |
| Shares Allocation #11 Number of Shares: 200 | |||
| Individual | Coats, Tom |
Birkdale Auckland 0626 New Zealand |
25 Apr 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Peters, Tria |
Merrilands New Plymouth 4312 New Zealand |
15 Feb 1977 - 27 Jan 2025 |
| Individual | Porter, Ian |
Cambridge Cambridge 3434 New Zealand |
15 Feb 1977 - 27 Jan 2025 |
| Individual | Dabrowski, Peter Edward John Michael |
Rd 3 Tauranga 3173 New Zealand |
24 Apr 2019 - 11 Jun 2023 |
| Individual | Dabrowski, Heather |
Otumoetai Tauranga |
15 Feb 1977 - 24 Apr 2019 |
| Individual | Coats, Robert |
Orakei Auckland |
15 Feb 1977 - 25 Apr 2017 |
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
Norfolk Lodge Waitara Limited
47 Finch Street
Seabing Investments Limited
51 Finch Street
Seabing Holdings Limited
51 Finch Street
Seabing Contracting Limited
51 Finch Street
Sea J Marine Road & Trail Limited
53 Finch Street
Van Strong Holdings Limited
5/42 Don Croot Street
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