Shortcuts

Taranaki Iwi Holdings Management Limited

Type: NZ Limited Company (Ltd)
9429041835593
NZBN
5741964
Company Number
Registered
Company Status
M696210
Industry classification code
Business Management Service Nec
Industry classification description
Current address
1 Young Street
New Plymouth
New Plymouth 4310
New Zealand
Registered & physical & service address used since 28 Feb 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10
Individual Wano, Hayden Paul Waretini New Plymouth
New Plymouth
4310
New Zealand
Individual Patene, Mianna Mohikura Rd 4
New Plymouth
4374
New Zealand
Individual Tuuta, Jamie Grant Daniel Te Aro
Wellington
6011
New Zealand
Individual King, Jaqualine Tuhi Allison Upper Vogeltown
New Plymouth
4310
New Zealand
Individual Harrison, Daniel Peter Northcote Point
Auckland
1067
New Zealand
Individual Tamati, Te Aroaro O Paritutu Fiona Patricia Moturoa
New Plymouth
4310
New Zealand
Individual Horo, Leanne Kuraroa Rahotu
Opunake
4684
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Leatherby, Donna Marie Rawinia Moturoa
New Plymouth
4310
New Zealand
Individual Walden, Kevin Tokatumoana Ross Oakura
Oakura
4314
New Zealand
Individual Tuuta, Raymond William Putiki
Whanganui
4500
New Zealand
Individual Leatherby, Donna Mirie Rawinia Westown
New Plymouth
4310
New Zealand
Individual Leatherby, Donna Mirie Rawinia Westown
New Plymouth
4310
New Zealand
Individual Mulligan, Wayne Thomas Khandallah
Wellington
6035
New Zealand
Individual Mulligan, Wayne Thomas Khandallah
Wellington
6035
New Zealand
Individual Mulligan, Wayne Thomas Khandallah
Wellington
6035
New Zealand
Individual Ngawhare, Dennis Glen Rd 43
Waitara
4383
New Zealand
Individual Wano-bryant, Joni Te Puna O Te Aroha Susan Waitara
Waitara
4320
New Zealand
Individual Niwa, John Waitara
Waitara
4320
New Zealand
Individual Tamatea, David Allan Opunake
4645
New Zealand
Individual Tamatea, David Allan Opunake
4645
New Zealand
Directors

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

Similar companies

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