Te Houtaewa Challenge Limited was started on 19 Jun 2015 and issued a New Zealand Business Number of 9429041813461. This registered LTD company has been managed by 4 directors: Peter Michael Stephen Kitchen - an active director whose contract began on 19 Jun 2015,
Dale Michelle Johnson - an inactive director whose contract began on 24 May 2016 and was terminated on 23 Nov 2017,
Tania Rose Henderson - an inactive director whose contract began on 24 May 2016 and was terminated on 03 Nov 2016,
April Dawn Hetaraka - an inactive director whose contract began on 24 May 2016 and was terminated on 28 Oct 2016.
According to our data (updated on 09 Apr 2024), this company registered 1 address: 5 Puckey Avenue, Kaitaia, Kaitaia, 0410 (types include: registered, physical).
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Kitchen, Peter Michael Stephen (a director) located at Waipapakauri, Awanui postcode 0486. Te Houtaewa Challenge Limited is categorised as "Sporting club or association - community sport nec" (ANZSIC R911258).
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Kitchen, Peter Michael Stephen |
Waipapakauri Awanui 0486 New Zealand |
19 Jun 2015 - |
Peter Michael Stephen Kitchen - Director
Appointment date: 19 Jun 2015
Address: Waipapakauri, Awanui, 0486 New Zealand
Address used since 19 Jun 2015
Dale Michelle Johnson - Director (Inactive)
Appointment date: 24 May 2016
Termination date: 23 Nov 2017
Address: Rd 3, Kaitaia, 0483 New Zealand
Address used since 24 May 2016
Tania Rose Henderson - Director (Inactive)
Appointment date: 24 May 2016
Termination date: 03 Nov 2016
Address: Rd 3, Kaitaia, 0483 New Zealand
Address used since 24 May 2016
April Dawn Hetaraka - Director (Inactive)
Appointment date: 24 May 2016
Termination date: 28 Oct 2016
Address: Coopers Beach, Coopers Beach, 0420 New Zealand
Address used since 24 May 2016
Cj Electrical (2013) Limited
5 Puckey Avenue
Reichardt Marine Limited
5 Puckey Avenue
Onsite Supplies Limited
5 Puckey Avenue
Sandhills Cafe Limited
5 Puckey Avenue
Far North Rentals Limited
5 Puckey Avenue
Benchmark Limited
5 Puckey Avenue
Aspire Rhythmic Gymnastics Academy Limited
16 Glenwood Avenue
Blackout Cheer Nz Limited
164 Matarau Road
Kowi And Kiko Limited
121a Waitakere Road
Kumgang Martial Arts Limited
300 Richmond Road
Staraime Limited
Level 1, 317 New North Road
Submission Martial Arts Limited
2/1 Totara Grove