Shortcuts

Te Piki Oranga Limited

Type: NZ Limited Company (Ltd)
9429041039625
NZBN
4863743
Company Number
Registered
Company Status
113081066
GST Number
No Abn Number
Australian Business Number
Q859940
Industry classification code
Health Service Nec
Industry classification description
Current address
Po Box 3108
Richmond
Richmond 7050
New Zealand
Postal address used since 07 Nov 2019
281a Queen Street
Richmond
Richmond 7020
New Zealand
Office & delivery address used since 07 Nov 2019
281a Queen Street
Richmond
Richmond 7020
New Zealand
Registered address used since 18 Nov 2019

Te Piki Oranga Limited was started on 18 Dec 2013 and issued an NZBN of 9429041039625. The registered LTD company has been managed by 13 directors: Keith John Palmer - an active director whose contract started on 27 Jan 2014,
Jane Lu-Cretia Du Feu - an active director whose contract started on 27 Jan 2014,
Myra Anne Denice Dick - an active director whose contract started on 27 Jan 2014,
Lauree Ashworth - an active director whose contract started on 18 Jul 2016,
Lauree White - an active director whose contract started on 18 Jul 2016.
As stated in our information (last updated on 10 Apr 2024), this company registered 4 addresses: 281A Queen Street, Richmond, Richmond, 7020 (physical address),
281A Queen Street, Richmond, Richmond, 7020 (service address),
281A Queen Street, Richmond, Richmond, 7020 (registered address),
Po Box 3108, Richmond, Richmond, 7050 (postal address) among others.
Until 18 Nov 2019, Te Piki Oranga Limited had been using 281A Queen Street, Richmond, Richmond as their registered address.
A total of 100 shares are allotted to 7 groups (7 shareholders in total). In the first group, 40 shares are held by 1 entity, namely:
Te Piki Oranga Limited (an entity) located at Richmond, Richmond postcode 7020.
Then there is a group that consists of 1 shareholder, holds 10% shares (exactly 10 shares) and includes
Ngati Koata Trust - located at Port Nelson, Nelson.
The third share allocation (10 shares, 10%) belongs to 1 entity, namely:
Ngati Apa Ki Te Ra To Trust, located at Blenheim, Blenheim (an other). Te Piki Oranga Limited has been categorised as "Health service nec" (ANZSIC Q859940).

Addresses

Other active addresses

Address #4: 281a Queen Street, Richmond, Richmond, 7020 New Zealand

Physical & service address used from 29 Nov 2019

Principal place of activity

281 Queen Street, Richmond, Richmond, 7020 New Zealand


Previous addresses

Address #1: 281a Queen Street, Richmond, Richmond, 7020 New Zealand

Registered address used from 15 Nov 2019 to 18 Nov 2019

Address #2: 281a Queen Street, Richmond, Richmond, 7020 New Zealand

Physical address used from 15 Nov 2019 to 29 Nov 2019

Address #3: 281 Queen Street, Richmond, 7020 New Zealand

Physical & registered address used from 23 Sep 2014 to 15 Nov 2019

Address #4: 92 Collingwood Street, Nelson, Nelson, 7010 New Zealand

Registered & physical address used from 18 Dec 2013 to 23 Sep 2014

Contact info
64 03 5281046
03 Nov 2020 Motueka / Mohua
64 03 5785750
07 Nov 2019 Wairau / Blenheim
64 03 5469099
07 Nov 2019 Whakatū / Nelson
64 03 5437016
07 Nov 2019 Waimeha (Management Team)
64 0800 672642
07 Nov 2019 0800 oranga
accounts@tpo.org.nz
03 Nov 2020 nzbn-reserved-invoice-email-address-purpose
admin@tpo.org.nz
07 Nov 2019 Waimeha
admin.whakatu@tpo.org.nz
07 Nov 2019 Whakatū / Nelson
admin.motueka@tpo.org.nz
07 Nov 2019 Motueka
admin.wairau@tpo.org.nz
07 Nov 2019 Wairau / Blenheim
https://www.tpo.org.nz/
07 Nov 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 12 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Entity (NZ Limited Company) Te Piki Oranga Limited
Shareholder NZBN: 9429041039625
Richmond
Richmond
7020
New Zealand
Shares Allocation #2 Number of Shares: 10
Other (Other) Ngati Koata Trust Port Nelson
Nelson
7010
New Zealand
Shares Allocation #3 Number of Shares: 10
Other (Other) Ngati Apa Ki Te Ra To Trust Blenheim
Blenheim
7201
New Zealand
Shares Allocation #4 Number of Shares: 10
Other (Other) Whakatu Marae Committee Incorporated Atawhai
Nelson
7010
New Zealand
Shares Allocation #5 Number of Shares: 10
Other (Other) Te Runanga A Rangitane O Wairau Trust Blenheim
Blenheim
7201
New Zealand
Shares Allocation #6 Number of Shares: 10
Other (Other) Whakatu Te Korowai Manaakitanga Trust Enner Glynn
Nelson
7011
New Zealand
Shares Allocation #7 Number of Shares: 10
Other (Other) Te Awhina Marae O Motueka Society Incorporated Motueka
Motueka
7120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity NgĀti Apa Ki Te RĀ TŌ Investments Limited
Shareholder NZBN: 9429030261075
Company Number: 4404980
Other Te Runanga A Rangitane O Wairau Trust Blenheim
Blenheim
7201
New Zealand
Other Maataa Waka Ki Te Tau Ihu Trust
Other Te Amo Health Limited
Entity NgĀti Apa Ki Te RĀ TŌ Investments Limited
Shareholder NZBN: 9429030261075
Company Number: 4404980
Other Te Kahui Hauora O Ngati Koata Trust
Other Te Hauora O Te Awhina Marae Limited
Other Null - Maataa Waka Ki Te Tau Ihu Trust
Other Null - Te Amo Health Limited
Other Null - Te Kahui Hauora O Ngati Koata Trust
Other Null - Te Hauora O Te Awhina Marae Limited
Individual Hobby, Phyllis Anne Nelson South
Nelson
7010
New Zealand
Director Anthony Gilbert Stallard Maitai
Nelson
7010
New Zealand
Individual Stallard, Anthony Gilbert Maitai
Nelson
7010
New Zealand
Directors

Keith John Palmer - Director

Appointment date: 27 Jan 2014

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 27 Jan 2014


Jane Lu-cretia Du Feu - Director

Appointment date: 27 Jan 2014

Address: Wakatu, Nelson, 7011 New Zealand

Address used since 27 Jan 2014


Myra Anne Denice Dick - Director

Appointment date: 27 Jan 2014

Address: Stoke, Nelson, 7011 New Zealand

Address used since 18 Jul 2016


Lauree Ashworth - Director

Appointment date: 18 Jul 2016

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 07 Nov 2019


Lauree White - Director

Appointment date: 18 Jul 2016

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 18 Jul 2016

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 07 Nov 2019


Antoinette Tracey Paul - Director

Appointment date: 26 May 2018

Address: Toi Toi, Nelson, 7010 New Zealand

Address used since 26 May 2018


Patrick William Smith - Director

Appointment date: 11 Nov 2020

Address: Richmond, Richmond, 7020 New Zealand

Address used since 11 Nov 2020


Cathleen Walker - Director (Inactive)

Appointment date: 16 Jan 2015

Termination date: 29 Sep 2023

Address: Stoke, Nelson, 7011 New Zealand

Address used since 01 Jul 2019

Address: Stoke, Nelson, 7011 New Zealand

Address used since 16 Jan 2015


Kereopa Ratapu - Director (Inactive)

Appointment date: 27 Jan 2014

Termination date: 01 Jun 2020

Address: Rd 1, Nelson, 7071 New Zealand

Address used since 27 Jan 2014


Aroha Bond - Director (Inactive)

Appointment date: 18 Jul 2016

Termination date: 31 Jan 2020

Address: Rd 4, Riverlands, 7274 New Zealand

Address used since 14 Aug 2019

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 18 Jul 2016


Ngawaiehu Webber - Director (Inactive)

Appointment date: 27 Jan 2014

Termination date: 16 Jan 2015

Address: Rd 3, French Pass, 7193 New Zealand

Address used since 27 Jan 2014


Brenda Chilvers - Director (Inactive)

Appointment date: 27 Jan 2014

Termination date: 12 Aug 2014

Address: Mayfield, Blenheim, 7201 New Zealand

Address used since 27 Jan 2014


Anthony Gilbert Stallard - Director (Inactive)

Appointment date: 18 Dec 2013

Termination date: 28 Jul 2014

Address: Maitai, Nelson, 7010 New Zealand

Address used since 18 Dec 2013

Nearby companies

Futuretech Innovations Limited
92 Collingwood Street

Stallard Hunter Trustee Company Limited
92 Collingwood Street

Twib Investments Limited
92 Collingwood Street

Motueka Port Users Limited
92 Collingwood Street

Helen Gilbert Limited
92 Collingwood Street

Roofpower Installations Limited
92 Collingwood Street

Similar companies

Abelhealth Limited
17 Harper Street

Neuralnetworks Limited
93 Vanguard Street

Sensoryactive Limited
56 Nile Street

Shakti Devi Holdings Limited
12 Beachville Crescent

Vocational Insight Limited
Shop 2 The Sands

Wellpower Limited
33 Alton Street