Taranaki Iwi Holdings Management Limited, a registered company, was incorporated on 20 Jul 2015. 9429041835593 is the New Zealand Business Number it was issued. "Business management service nec" (business classification M696210) is how the company has been classified. This company has been supervised by 8 directors: Andrew Tracy Nicholas Knight - an active director whose contract began on 20 Jul 2015,
Jaqualine Tuhi Allison King - an active director whose contract began on 15 Feb 2022,
Stephen Armstrong Jennings - an active director whose contract began on 01 Jan 2024,
Daniel Harrison - an active director whose contract began on 01 Jan 2024,
Taaringaroa Albert William Nicholas - an active director whose contract began on 01 Jan 2024.
Last updated on 07 Jun 2025, the BizDb data contains detailed information about 1 address: 1 Young Street, New Plymouth, New Plymouth, 4310 (type: registered, physical).
Taranaki Iwi Holdings Management Limited had been using Corner Oceanview Parade and Bayly Road, New Plymouth as their registered address until 28 Feb 2020.
All shares (10 shares exactly) are owned by a single group consisting of 7 entities, namely:
Wano, Hayden Paul Waretini (an individual) located at New Plymouth, New Plymouth postcode 4310,
Patene, Mianna Mohikura (an individual) located at Rd 4, New Plymouth postcode 4374,
Tuuta, Jamie Grant Daniel (an individual) located at Te Aro, Wellington postcode 6011.
Previous address
Address: Corner Oceanview Parade And Bayly Road, New Plymouth, 4340 New Zealand
Registered & physical address used from 20 Jul 2015 to 28 Feb 2020
Basic Financial info
Total number of Shares: 10
Annual return filing month: April
Annual return last filed: 03 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10 | |||
| Individual | Wano, Hayden Paul Waretini |
New Plymouth New Plymouth 4310 New Zealand |
27 May 2025 - |
| Individual | Patene, Mianna Mohikura |
Rd 4 New Plymouth 4374 New Zealand |
14 Sep 2023 - |
| Individual | Tuuta, Jamie Grant Daniel |
Te Aro Wellington 6011 New Zealand |
14 Sep 2023 - |
| Individual | King, Jaqualine Tuhi Allison |
Upper Vogeltown New Plymouth 4310 New Zealand |
12 Dec 2018 - |
| Individual | Harrison, Daniel Peter |
Northcote Point Auckland 1067 New Zealand |
20 Jul 2015 - |
| Individual | Tamati, Te Aroaro O Paritutu Fiona Patricia |
Moturoa New Plymouth 4310 New Zealand |
20 Jul 2015 - |
| Individual | Horo, Leanne Kuraroa |
Rahotu Opunake 4684 New Zealand |
20 Jul 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Leatherby, Donna Marie Rawinia |
Moturoa New Plymouth 4310 New Zealand |
20 Jul 2015 - 18 Apr 2016 |
| Individual | Walden, Kevin Tokatumoana Ross |
Oakura Oakura 4314 New Zealand |
20 Jul 2015 - 13 Oct 2017 |
| Individual | Tuuta, Raymond William |
Putiki Whanganui 4500 New Zealand |
12 Dec 2018 - 13 Sep 2023 |
| Individual | Leatherby, Donna Mirie Rawinia |
Westown New Plymouth 4310 New Zealand |
13 Oct 2017 - 14 Sep 2023 |
| Individual | Leatherby, Donna Mirie Rawinia |
Westown New Plymouth 4310 New Zealand |
13 Oct 2017 - 14 Sep 2023 |
| Individual | Mulligan, Wayne Thomas |
Khandallah Wellington 6035 New Zealand |
12 Oct 2016 - 13 Sep 2023 |
| Individual | Mulligan, Wayne Thomas |
Khandallah Wellington 6035 New Zealand |
12 Oct 2016 - 13 Sep 2023 |
| Individual | Mulligan, Wayne Thomas |
Khandallah Wellington 6035 New Zealand |
12 Oct 2016 - 13 Sep 2023 |
| Individual | Ngawhare, Dennis Glen |
Rd 43 Waitara 4383 New Zealand |
13 Oct 2017 - 12 Dec 2018 |
| Individual | Wano-bryant, Joni Te Puna O Te Aroha Susan |
Waitara Waitara 4320 New Zealand |
18 Apr 2016 - 12 Oct 2016 |
| Individual | Niwa, John |
Waitara Waitara 4320 New Zealand |
20 Jul 2015 - 12 Oct 2016 |
| Individual | Tamatea, David Allan |
Opunake 4645 New Zealand |
20 Jul 2015 - 26 Jun 2018 |
| Individual | Tamatea, David Allan |
Opunake 4645 New Zealand |
20 Jul 2015 - 26 Jun 2018 |
Andrew Tracy Nicholas Knight - Director
Appointment date: 20 Jul 2015
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 20 Jul 2015
Jaqualine Tuhi Allison King - Director
Appointment date: 15 Feb 2022
Address: Upper Vogeltown, New Plymouth, 4310 New Zealand
Address used since 15 Feb 2022
Stephen Armstrong Jennings - Director
Appointment date: 01 Jan 2024
Address: Off Ruiru Road C-65, Nairobi, 00621 Kenya
Address used since 01 Jan 2024
Daniel Harrison - Director
Appointment date: 01 Jan 2024
Address: Auckland, 1067 New Zealand
Address used since 01 Jan 2024
Taaringaroa Albert William Nicholas - Director
Appointment date: 01 Jan 2024
Address: Ngaruawahia, 3793 New Zealand
Address used since 01 Jan 2024
Hinerangi Ada Raumati Tu'ua - Director (Inactive)
Appointment date: 20 Jul 2015
Termination date: 31 Dec 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Jul 2015
Leanne Kuraroa Horo - Director (Inactive)
Appointment date: 01 Oct 2017
Termination date: 15 Feb 2022
Address: Rahotu, 4681 New Zealand
Address used since 01 Oct 2017
Kevin Tokatumoana Ross Walden - Director (Inactive)
Appointment date: 20 Jul 2015
Termination date: 01 Oct 2017
Address: Oakura, Oakura, 4314 New Zealand
Address used since 20 Jul 2015
100% Origin Nz Limited
191 Morrin Road
1312 Apartments Limited
90 Newton Road
15 Minden Road Services Limited
235 Sh2 North
16m Tech Limited
15 Merfield Street
2611 Trustee Limited
22 Konini Road
2ask Limited
57 Homebush Road