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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Director | Stoltz, Rehette |
Rd 1 Gisborne 4071 New Zealand |
09 Nov 2022 - |
Individual | Kohere Soutar, Kristen Jane |
Inner Kaiti Gisborne 4010 New Zealand |
19 Aug 2020 - |
Director | Aitken, Ronald Duncan |
Rd 1 Gisborne 4071 New Zealand |
16 Aug 2022 - |
Director | Kohere Soutar, Kristen Jane |
Inner Kaiti Gisborne 4010 New Zealand |
19 Aug 2020 - |
Director | Clarke, William John |
Rd 1 Te Karaka 4071 New Zealand |
23 Nov 2017 - |
Individual | Chrisp, Jillian Anne |
Whataupoko Gisborne 4010 New Zealand |
23 Nov 2017 - |
Director | Williams, Warren |
Rototuna Hamilton 3210 New Zealand |
20 Jul 2021 - |
Director | Mita, Wi Pere |
Mount Wellington Auckland 1060 New Zealand |
20 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rae, John Mcfadyen |
Remuera Auckland 1050 New Zealand |
04 Mar 2015 - 23 Nov 2017 |
Individual | Holdsworth, Jasper Thomas Scott |
Gisborne 4010 New Zealand |
04 Mar 2015 - 23 Nov 2017 |
Individual | Reynolds, Paul Hugh Stewart |
Kaiti Gisborne 4010 New Zealand |
23 Nov 2017 - 20 Jul 2021 |
Individual | Cuthbert, Ailsa Ross |
Wainui Gisborne 4010 New Zealand |
23 Nov 2017 - 20 Jul 2021 |
Individual | Kupenga, Te Raumawhitu |
Titahi Bay Porirua 5022 New Zealand |
23 Nov 2017 - 19 Aug 2020 |
Individual | Dowsing, Shannon John |
Tamarau Gisborne 4010 New Zealand |
18 Dec 2019 - 09 Nov 2022 |
Individual | Evans, Lyall Peter |
Wainui Gisborne 4010 New Zealand |
11 Sep 2019 - 16 Aug 2022 |
Individual | Evans, Lyall Peter |
Wainui Gisborne 4010 New Zealand |
11 Sep 2019 - 16 Aug 2022 |
Individual | Evans, Lyall Peter |
Wainui Gisborne 4010 New Zealand |
11 Sep 2019 - 16 Aug 2022 |
Individual | Evans, Lyall Peter |
Wainui Gisborne 4010 New Zealand |
11 Sep 2019 - 16 Aug 2022 |
Individual | Muir, Michael Charles |
Wainui Gisborne 4010 New Zealand |
23 Nov 2017 - 11 Sep 2019 |
Individual | Foon, Meng Lui |
Makaraka Gisborne 4010 New Zealand |
23 Nov 2017 - 11 Sep 2019 |
Individual | Reynolds, Paul Hugh Stewart |
Kaiti Gisborne 4010 New Zealand |
23 Nov 2017 - 20 Jul 2021 |
Individual | Reynolds, Paul Hugh Stewart |
Kaiti Gisborne 4010 New Zealand |
23 Nov 2017 - 20 Jul 2021 |
Individual | Reynolds, Paul Hugh Stewart |
Kaiti Gisborne 4010 New Zealand |
23 Nov 2017 - 20 Jul 2021 |
Individual | Cuthbert, Ailsa Ross |
Wainui Gisborne 4010 New Zealand |
23 Nov 2017 - 20 Jul 2021 |
Individual | Cuthbert, Ailsa Ross |
Wainui Gisborne 4010 New Zealand |
23 Nov 2017 - 20 Jul 2021 |
Individual | Cuthbert, Ailsa Ross |
Wainui Gisborne 4010 New Zealand |
23 Nov 2017 - 20 Jul 2021 |
Individual | Kupenga, Te Raumawhitu |
Titahi Bay Porirua 5022 New Zealand |
23 Nov 2017 - 19 Aug 2020 |
Individual | Kupenga, Te Raumawhitu |
Titahi Bay Porirua 5022 New Zealand |
23 Nov 2017 - 19 Aug 2020 |
Director | Fraser William Brown |
Whataupoko Gisborne 4010 New Zealand |
04 Mar 2015 - 23 Nov 2017 |
Director | Jasper Thomas Scott Holdsworth |
Gisborne 4010 New Zealand |
04 Mar 2015 - 23 Nov 2017 |
Director | John Mcfadyen Rae |
Remuera Auckland 1050 New Zealand |
04 Mar 2015 - 23 Nov 2017 |
Individual | Stoltz, Rehette |
Rd 1 Gisborne 4071 New Zealand |
11 Sep 2019 - 18 Dec 2019 |
Individual | Brown, Fraser William |
Whataupoko Gisborne 4010 New Zealand |
04 Mar 2015 - 23 Nov 2017 |
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
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
Hope Ano Limited
6 Mansfield Street
Hope O Ngaati Ruapani Iwi Tribal Authority Limited
6 Mansfield Street
Nga Uri Whakatipu A Hine Mokai Whanau Development Trust Limited
6 Mansfield Street
Nga Uri Whakatipu A Hinekura Ki Waikaremoana Development Trust Limited
6 Mansfield Street
Tuhoe Manawaru Tribal Authority Charitable Company Limited
1 Sister Annie Road
Vision Projects Hb Limited
225 Mahia East Coast Road