Shortcuts

Te Hou Gp Limited

Type: NZ Limited Company (Ltd)
9429041252833
NZBN
5238261
Company Number
Registered
Company Status
Current address
240 Ruahine Street
Roslyn
Palmerston North 4414
New Zealand
Registered & physical & service address used since 16 Jun 2021

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 80
Entity (NZ Limited Company) Nga Wairiki - Ngati Apa Developments Limited
Shareholder NZBN: 9429032085532
Wanganui
4500
New Zealand
Shares Allocation #2 Number of Shares: 40
Other (Other) Atihau-whanganui Incorporation Wanganui
Wanganui
4500
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Waitatapia Station Limited
Shareholder NZBN: 9429040883540
Company Number: 22608
80 Grey Street
Palmerston North
4410
New Zealand
Entity Waitatapia Station Limited
Shareholder NZBN: 9429040883540
Company Number: 22608
80 Grey Street
Palmerston North
4410
New Zealand
Directors

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

Nearby companies