Te Hou Gp Limited, a registered company, was incorporated on 26 May 2014. 9429041252833 is the NZ business number it was issued. The company has been run by 10 directors: Pahia Simon Anthony Turia - an active director whose contract began on 26 May 2014,
Andrew Beijeman - an active director whose contract began on 23 Oct 2014,
Jason John Boyle - an active director whose contract began on 08 Jun 2021,
Brendon James Puketapu - an active director whose contract began on 26 Jun 2023,
Tracey Louise Hook - an active director whose contract began on 08 Apr 2024.
Updated on 04 May 2024, BizDb's data contains detailed information about 1 address: 240 Ruahine Street, Roslyn, Palmerston North, 4414 (type: registered, physical).
Te Hou Gp Limited had been using 16 Bell Street, Whanganui, Whanganui as their physical address up to 16 Jun 2021.
A total of 120 shares are issued to 2 shareholders (2 groups). The first group consists of 80 shares (66.67 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 40 shares (33.33 per cent).
Previous addresses
Address: 16 Bell Street, Whanganui, Whanganui, 4500 New Zealand
Physical address used from 17 Nov 2020 to 16 Jun 2021
Address: 158 Dalrymple Road, R D 1, Bulls, 4894 New Zealand
Physical address used from 12 Nov 2020 to 17 Nov 2020
Address: 158 Dalrymples Road, R D 1, Bulls, 4894 New Zealand
Physical address used from 11 Nov 2020 to 12 Nov 2020
Address: 16 Bell Street, Whanganui, Whanganui, 4500 New Zealand
Registered address used from 26 Nov 2019 to 16 Jun 2021
Address: 158 Dalrymples Road, Rd 1, Tangimoana, 4894 New Zealand
Physical address used from 26 Nov 2019 to 11 Nov 2020
Address: 161 Bridge Street, Bulls, Bulls, 4818 New Zealand
Registered & physical address used from 26 May 2014 to 26 Nov 2019
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Entity (NZ Limited Company) | Nga Wairiki - Ngati Apa Developments Limited Shareholder NZBN: 9429032085532 |
Wanganui 4500 New Zealand |
26 May 2014 - |
Shares Allocation #2 Number of Shares: 40 | |||
Other (Other) | Atihau-whanganui Incorporation |
Wanganui Wanganui 4500 New Zealand |
26 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Waitatapia Station Limited Shareholder NZBN: 9429040883540 Company Number: 22608 |
80 Grey Street Palmerston North 4410 New Zealand |
26 May 2014 - 12 Apr 2021 |
Entity | Waitatapia Station Limited Shareholder NZBN: 9429040883540 Company Number: 22608 |
80 Grey Street Palmerston North 4410 New Zealand |
26 May 2014 - 12 Apr 2021 |
Pahia Simon Anthony Turia - Director
Appointment date: 26 May 2014
Address: Castlecliff, Whanganui, 4501 New Zealand
Address used since 14 Nov 2023
Address: Rd 2, Wanganui, 4572 New Zealand
Address used since 26 May 2014
Andrew Beijeman - Director
Appointment date: 23 Oct 2014
Address: Rd 2, Whanganui, 4572 New Zealand
Address used since 29 Nov 2023
Address: Saint Johns Hill, Wanganui, 4501 New Zealand
Address used since 23 Oct 2014
Jason John Boyle - Director
Appointment date: 08 Jun 2021
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 29 Nov 2023
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 29 May 2023
Address: Vogeltown, New Plymouth, 4310 New Zealand
Address used since 08 Jun 2021
Brendon James Puketapu - Director
Appointment date: 26 Jun 2023
Address: Featherston, Featherston, 5710 New Zealand
Address used since 26 Jun 2023
Tracey Louise Hook - Director
Appointment date: 08 Apr 2024
Address: Rd 5, Hamilton, 3285 New Zealand
Address used since 08 Apr 2024
Kevin Francis Were - Director (Inactive)
Appointment date: 26 May 2014
Termination date: 08 Dec 2023
Address: Kinloch, Rd 1 Taupo, Taupo, 3377 New Zealand
Address used since 29 Nov 2023
Address: Kinlocvh, Rd 1, Taupo, 3377 New Zealand
Address used since 27 May 2014
Address: Rd 5, Te Kuiti, 3985 New Zealand
Address used since 26 May 2014
Mavis Raylene Mullins - Director (Inactive)
Appointment date: 26 May 2014
Termination date: 27 Apr 2023
Address: Dannevirke, 4975 New Zealand
Address used since 26 May 2014
Hew John Trevor Dalrymple - Director (Inactive)
Appointment date: 23 Oct 2014
Termination date: 09 Dec 2020
Address: Rd 1, Bulls, 4894 New Zealand
Address used since 23 Oct 2014
Roger Kenneth Roy Dalrymple - Director (Inactive)
Appointment date: 26 May 2014
Termination date: 08 Dec 2020
Address: Rd 1, Bulls, 4894 New Zealand
Address used since 26 May 2014
Joseph Christopher Scanlon - Director (Inactive)
Appointment date: 26 May 2014
Termination date: 05 Nov 2014
Address: Karori, Wellington, 6012 New Zealand
Address used since 26 May 2014
Nga Wairiki - Ngati Apa Charitable Trust
161 Bridge Street
Jolly Jumper Saddlery Limited
160 Bridge Street
Paki & Associates Limited
171 Bridge Street
Turakina Hapu Charitable Trust
171 Bridge Street
St Paul's Brewery Limited
38 Hammond Street
Platts Pharmacy Limited
69 High Street