Taiora Taonga Limited, a registered company, was started on 15 Jun 2015. 9429041804902 is the number it was issued. "Craft material and supply retailing" (ANZSIC G427923) is how the company is classified. This company has been supervised by 4 directors: Tamiaho Searancke - an active director whose contract started on 01 Aug 2023,
Maire Uekaha Hariwhenua Taanetinorau-Searancke - an inactive director whose contract started on 01 Jun 2022 and was terminated on 18 Aug 2023,
Tamiaho Searancke - an inactive director whose contract started on 15 Jun 2015 and was terminated on 03 Apr 2023,
Taane Tekoi - an inactive director whose contract started on 24 Apr 2017 and was terminated on 07 Aug 2018.
Updated on 27 Feb 2024, our data contains detailed information about 3 addresses the company registered, specifically: 5 East Ridge Grove, Rd 6, Hamilton, 3286 (registered address),
5 East Ridge Grove, Rd 6, Hamilton, 3286 (registered address),
5 East Ridge Grove, Rd 6, Hamilton, 3286 (service address),
44A Fenwick Crescent, Hillcrest, Hamilton, 3216 (physical address) among others.
Taiora Taonga Limited had been using 44A Fenwick Crescent, Hillcrest, Hamilton as their registered address until 13 Apr 2023.
Old names used by the company, as we identified at BizDb, included: from 15 Jun 2015 to 04 Feb 2022 they were called Te Rakau Humarie Limited.
A single entity controls all company shares (exactly 1000 shares) - Searancke, Tamiaho - located at 3286, Rd 6, Hamilton.
Previous address
Address #1: 44a Fenwick Crescent, Hillcrest, Hamilton, 3216 New Zealand
Registered & service address used from 15 Jun 2015 to 13 Apr 2023
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 27 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Searancke, Tamiaho |
Rd 6 Hamilton 3286 New Zealand |
25 Aug 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Searancke, Tamiaho |
158 Higgins Road Hamilton 3204 New Zealand |
15 Jun 2015 - 03 Apr 2023 |
Individual | Taanetinorau-searancke, Maire Uekaha Hariwhenua |
Frankton Hamilton 3204 New Zealand |
27 Jun 2022 - 25 Aug 2023 |
Individual | Searancke, Tamiaho |
158 Higgins Road Hamilton 3204 New Zealand |
15 Jun 2015 - 03 Apr 2023 |
Individual | Searancke, Tamiaho |
158 Higgins Road Hamilton 3204 New Zealand |
15 Jun 2015 - 03 Apr 2023 |
Individual | Te Koi, Taane |
Ngaruawahia Ngaruawahia 3720 New Zealand |
19 May 2017 - 02 Sep 2021 |
Individual | Te Koi, Taane |
Ngaruawahia Ngaruawahia 3720 New Zealand |
19 May 2017 - 02 Sep 2021 |
Individual | Roberts, Tyson Tyson Joseph Pari Kohatu |
Hamilton East Hamilton 3216 New Zealand |
31 Jan 2019 - 23 May 2019 |
Tamiaho Searancke - Director
Appointment date: 01 Aug 2023
Address: Rd 6, Hamilton, 3286 New Zealand
Address used since 01 Aug 2023
Maire Uekaha Hariwhenua Taanetinorau-searancke - Director (Inactive)
Appointment date: 01 Jun 2022
Termination date: 18 Aug 2023
Address: Rd 6, Hamilton, 3286 New Zealand
Address used since 03 Apr 2023
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 01 Jun 2022
Tamiaho Searancke - Director (Inactive)
Appointment date: 15 Jun 2015
Termination date: 03 Apr 2023
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 15 Jun 2015
Taane Tekoi - Director (Inactive)
Appointment date: 24 Apr 2017
Termination date: 07 Aug 2018
Address: Ngaruawahia, Ngaruawahia, 3720 New Zealand
Address used since 24 Apr 2017
Tainui Waka Oranga Aio
44a Fenwick Crescent
Extrusion Solutions Limited
8a Fenwick Crescent
Riverlea Windows Limited
44 Fenwick Crescent
Kaydan Limited
44 Fenwick Crescent
Abide In Property Management Limited
42 Fenwick Crescent
Kypo Fabrics Limited
63 Fenwick Crescent
Anna Louise Limited
202 West Road
Annsu Limited
43 Thomas Road
Black Beach Trading Company Limited
15 Williams Street
Crafttime Limited
917 State Highway 1
Juno (nz) Limited
43 Lee Martin Road
Taonga Nz Limited
Flat 9, 10 Hunter Street