Shortcuts

Trust Tairawhiti Limited

Type: NZ Limited Company (Ltd)
9429041637425
NZBN
5621066
Company Number
Registered
Company Status
116348152
GST Number
No Abn Number
Australian Business Number
S955940
Industry classification code
Community Based Multifunctional Activity Nec
Industry classification description
Current address
50 The Esplanade
Shed Three
Gisborne 4010
New Zealand
Registered & physical & service address used since 29 Jun 2018
50 The Esplanade
Shed Three
Gisborne 4010
New Zealand
Postal & office & delivery address used since 17 Jun 2019

Trust Tairawhiti Limited, a registered company, was incorporated on 04 Mar 2015. 9429041637425 is the NZ business identifier it was issued. "Community based multifunctional activity nec" (ANZSIC S955940) is how the company was categorised. The company has been supervised by 20 directors: William John Clarke - an active director whose contract began on 23 Jun 2017,
Wi Pere Mita - an active director whose contract began on 01 Jul 2021,
Warren Williams - an active director whose contract began on 01 Jul 2021,
Ronald Duncan Aitken - an active director whose contract began on 01 Jul 2022,
Rehette Stoltz - an active director whose contract began on 08 Oct 2022.
Updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: 50 The Esplanade, Shed Three, Gisborne, 4010 (types include: postal, office).
Trust Tairawhiti Limited had been using 46 Childers Road, Gisborne, Gisborne as their physical address until 29 Jun 2018.
More names for this company, as we managed to find at BizDb, included: from 04 Mar 2015 to 01 Jul 2020 they were named Activate Tairawhiti Limited.
All company shares (10 shares exactly) are in the hands of a single group consisting of 8 entities, namely:
Stoltz, Rehette (a director) located at Rd 1, Gisborne postcode 4071,
Kohere Soutar, Kristen Jane (an individual) located at Inner Kaiti, Gisborne postcode 4010,
Aitken, Ronald Duncan (a director) located at Rd 1, Gisborne postcode 4071.

Addresses

Principal place of activity

50 The Esplanade, Shed Three, Gisborne, 4010 New Zealand


Previous addresses

Address #1: 46 Childers Road, Gisborne, Gisborne, 4010 New Zealand

Physical & registered address used from 29 Jun 2017 to 29 Jun 2018

Address #2: 260 Gladstone Road, Gisborne, 4010 New Zealand

Registered & physical address used from 04 Mar 2015 to 29 Jun 2017

Contact info
64 06 8672640
17 Jun 2019 Phone
office@trusttairawhiti.nz
27 Jun 2023 Email
sap@trusttairawhiti.nz
27 Jun 2023 nzbn-reserved-invoice-email-address-purpose
phil@trusttairawhiti.nz
25 Jun 2020 Email
accounts@trusttairawhiti.nz
25 Jun 2020 nzbn-reserved-invoice-email-address-purpose
http://www.activatetairawhiti.co.nz/
17 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Director Stoltz, Rehette Rd 1
Gisborne
4071
New Zealand
Individual Kohere Soutar, Kristen Jane Inner Kaiti
Gisborne
4010
New Zealand
Director Aitken, Ronald Duncan Rd 1
Gisborne
4071
New Zealand
Director Kohere Soutar, Kristen Jane Inner Kaiti
Gisborne
4010
New Zealand
Director Clarke, William John Rd 1
Te Karaka
4071
New Zealand
Individual Chrisp, Jillian Anne Whataupoko
Gisborne
4010
New Zealand
Director Williams, Warren Rototuna
Hamilton
3210
New Zealand
Director Mita, Wi Pere Mount Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rae, John Mcfadyen Remuera
Auckland
1050
New Zealand
Individual Holdsworth, Jasper Thomas Scott Gisborne
4010
New Zealand
Individual Reynolds, Paul Hugh Stewart Kaiti
Gisborne
4010
New Zealand
Individual Cuthbert, Ailsa Ross Wainui
Gisborne
4010
New Zealand
Individual Kupenga, Te Raumawhitu Titahi Bay
Porirua
5022
New Zealand
Individual Dowsing, Shannon John Tamarau
Gisborne
4010
New Zealand
Individual Evans, Lyall Peter Wainui
Gisborne
4010
New Zealand
Individual Evans, Lyall Peter Wainui
Gisborne
4010
New Zealand
Individual Evans, Lyall Peter Wainui
Gisborne
4010
New Zealand
Individual Evans, Lyall Peter Wainui
Gisborne
4010
New Zealand
Individual Muir, Michael Charles Wainui
Gisborne
4010
New Zealand
Individual Foon, Meng Lui Makaraka
Gisborne
4010
New Zealand
Individual Reynolds, Paul Hugh Stewart Kaiti
Gisborne
4010
New Zealand
Individual Reynolds, Paul Hugh Stewart Kaiti
Gisborne
4010
New Zealand
Individual Reynolds, Paul Hugh Stewart Kaiti
Gisborne
4010
New Zealand
Individual Cuthbert, Ailsa Ross Wainui
Gisborne
4010
New Zealand
Individual Cuthbert, Ailsa Ross Wainui
Gisborne
4010
New Zealand
Individual Cuthbert, Ailsa Ross Wainui
Gisborne
4010
New Zealand
Individual Kupenga, Te Raumawhitu Titahi Bay
Porirua
5022
New Zealand
Individual Kupenga, Te Raumawhitu Titahi Bay
Porirua
5022
New Zealand
Director Fraser William Brown Whataupoko
Gisborne
4010
New Zealand
Director Jasper Thomas Scott Holdsworth Gisborne
4010
New Zealand
Director John Mcfadyen Rae Remuera
Auckland
1050
New Zealand
Individual Stoltz, Rehette Rd 1
Gisborne
4071
New Zealand
Individual Brown, Fraser William Whataupoko
Gisborne
4010
New Zealand
Directors

William John Clarke - Director

Appointment date: 23 Jun 2017

Address: Rd 1, Te Karaka, 4071 New Zealand

Address used since 23 Jun 2017


Wi Pere Mita - Director

Appointment date: 01 Jul 2021

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 01 Jul 2021


Warren Williams - Director

Appointment date: 01 Jul 2021

Address: Rototuna, Hamilton, 3210 New Zealand

Address used since 01 Jul 2021


Ronald Duncan Aitken - Director

Appointment date: 01 Jul 2022

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 01 Jul 2022


Rehette Stoltz - Director

Appointment date: 08 Oct 2022

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 08 Oct 2022


Rawinia Krista Kamau - Director

Appointment date: 01 Jul 2023

Address: Ohope, Ohope, 3121 New Zealand

Address used since 01 Jul 2023


David Graham Battin - Director

Appointment date: 01 Jul 2023

Address: Te Hapara, Gisborne, 4010 New Zealand

Address used since 01 Jul 2023


Jillian Anne Chrisp - Director (Inactive)

Appointment date: 01 Sep 2019

Termination date: 01 Jul 2023

Address: Whataupoko, Gisborne, 4010 New Zealand

Address used since 01 Sep 2019


Kristen Jane Kohere Soutar - Director (Inactive)

Appointment date: 01 Jul 2020

Termination date: 01 Jul 2023

Address: Inner Kaiti, Gisborne, 4010 New Zealand

Address used since 01 Jul 2020


Shannon John Dowsing - Director (Inactive)

Appointment date: 01 Dec 2019

Termination date: 07 Nov 2022

Address: Tamarau, Gisborne, 4010 New Zealand

Address used since 01 Dec 2019


Lyall Peter Evans - Director (Inactive)

Appointment date: 01 Sep 2019

Termination date: 30 Jun 2022

Address: Wainui, Gisborne, 4010 New Zealand

Address used since 01 Sep 2019


Paul Hugh Stewart Reynolds - Director (Inactive)

Appointment date: 01 Sep 2019

Termination date: 30 Jun 2021

Address: Kaiti, Gisborne, 4010 New Zealand

Address used since 01 Sep 2019


Ailsa Ross Cuthbert - Director (Inactive)

Appointment date: 01 Sep 2019

Termination date: 30 Jun 2021

Address: Wainui, Gisborne, 4010 New Zealand

Address used since 01 Sep 2019


Te Raumawhitu Kupenga - Director (Inactive)

Appointment date: 01 Sep 2019

Termination date: 01 Jul 2020

Address: Titahi Bay, Porirua, 5022 New Zealand

Address used since 01 Sep 2019


John Mcfadyen Rae - Director (Inactive)

Appointment date: 04 Mar 2015

Termination date: 31 Aug 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Mar 2015


Michael Charles Muir - Director (Inactive)

Appointment date: 23 Jun 2017

Termination date: 31 Aug 2019

Address: Wainui, Gisborne, 4010 New Zealand

Address used since 23 Jun 2017


Matanuku Kihirini Mahuika - Director (Inactive)

Appointment date: 22 Mar 2018

Termination date: 31 Aug 2019

Address: Wainui, Gisborne, 4010 New Zealand

Address used since 22 Mar 2018


Gavin Bradley Murphy - Director (Inactive)

Appointment date: 22 Mar 2018

Termination date: 31 Aug 2019

Address: Wainui, Gisborne, 4010 New Zealand

Address used since 22 Mar 2018


Jasper Thomas Scott Holdsworth - Director (Inactive)

Appointment date: 04 Mar 2015

Termination date: 30 Jun 2017

Address: Gisborne, 4010 New Zealand

Address used since 04 Mar 2015


Fraser William Brown - Director (Inactive)

Appointment date: 04 Mar 2015

Termination date: 14 Feb 2017

Address: Whataupoko, Gisborne, 4010 New Zealand

Address used since 04 Mar 2015

Nearby companies

Eastland Eyecare Limited
260 Gladstone Road

Activate Tairawhiti Charitable Trust
260 Gladstone Road

Auarun Limited
258 Gladstone Road

Kscc Limited
254 Gladstone Road

Art Fun Wear Limited
269 Gladstone Road

Bramwells Pharmacy Limited
232 Gladstone Road