Shortcuts

Te Uru Limited

Type: NZ Limited Company (Ltd)
9429042096139
NZBN
5859824
Company Number
Registered
Company Status
Current address
71 Restall Road
Rd 3
Waimauku 0833
New Zealand
Physical & registered & service address used since 08 Mar 2022
71 Restall Road
Rd 3
Waimauku 0833
New Zealand
Office & delivery address used since 21 Dec 2022

Te Uru Limited, a registered company, was registered on 02 Dec 2015. 9429042096139 is the NZBN it was issued. The company has been managed by 10 directors: Rhys Freeman - an active director whose contract began on 02 Dec 2015,
Christopher Glen Cardwell - an active director whose contract began on 02 Apr 2018,
Margaret Kawharu - an active director whose contract began on 29 Jul 2020,
Kristy Hiria Hill - an inactive director whose contract began on 08 Jul 2020 and was terminated on 30 Nov 2023,
Robert Lindsay Hutchison - an inactive director whose contract began on 24 May 2016 and was terminated on 29 Jun 2020.
Updated on 27 Feb 2024, the BizDb data contains detailed information about 1 address: 71 Restall Road, Rd 3, Waimauku, 0833 (category: office, delivery).
Te Uru Limited had been using 23 Commercial Road, Helensville, Helensville as their registered address up until 08 Mar 2022.
A single entity controls all company shares (exactly 100 shares) - Ngā Maunga Whakahii O Kaipara Whenua Hoko Holdings Limited - located at 0833, Rd 3, Waimauku.

Addresses

Previous addresses

Address #1: 23 Commercial Road, Helensville, Helensville, 0800 New Zealand

Registered & physical address used from 02 Nov 2021 to 08 Mar 2022

Address #2: Shop 8, 1 Te Pumanawa Square, Westgate, Auckland, 0814 New Zealand

Physical & registered address used from 12 Nov 2018 to 02 Nov 2021

Address #3: Restall Road, Rd 3, Waimauku, 0883 New Zealand

Registered & physical address used from 09 Feb 2017 to 12 Nov 2018

Address #4: Restall Road, Rd 3, Waimauku, 0883 New Zealand

Registered & physical address used from 02 Dec 2015 to 09 Feb 2017

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 13 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) NgĀ Maunga Whakahii O Kaipara Whenua Hoko Holdings Limited
Shareholder NZBN: 9429042095538
Rd 3
Waimauku
0833
New Zealand
Directors

Rhys Freeman - Director

Appointment date: 02 Dec 2015

Address: Henderson Valley, Auckland, 0612 New Zealand

Address used since 02 Dec 2015


Christopher Glen Cardwell - Director

Appointment date: 02 Apr 2018

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 02 Apr 2018


Margaret Kawharu - Director

Appointment date: 29 Jul 2020

Address: Rd 3, Waimauku, 0883 New Zealand

Address used since 29 Jul 2020


Kristy Hiria Hill - Director (Inactive)

Appointment date: 08 Jul 2020

Termination date: 30 Nov 2023

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 08 Jul 2020


Robert Lindsay Hutchison - Director (Inactive)

Appointment date: 24 May 2016

Termination date: 29 Jun 2020

Address: Muriwai, 0881 New Zealand

Address used since 01 Nov 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 24 May 2016


Grant Barry Hope - Director (Inactive)

Appointment date: 01 Dec 2017

Termination date: 18 Jun 2020

Address: Rd2, Helensville, 0875 New Zealand

Address used since 01 Dec 2017


Anita Mazzoleni - Director (Inactive)

Appointment date: 02 Dec 2015

Termination date: 30 Jun 2018

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 02 Dec 2015


Kristy Hiria Hill - Director (Inactive)

Appointment date: 19 Jun 2016

Termination date: 01 Dec 2017

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 19 Jun 2016


Andrew Hamish South - Director (Inactive)

Appointment date: 16 Feb 2016

Termination date: 31 Oct 2016

Address: Auckland, 1052 New Zealand

Address used since 16 Feb 2016


Margaret Kawharu - Director (Inactive)

Appointment date: 02 Dec 2015

Termination date: 20 Jun 2016

Address: Rd 3, Waimauku, 0883 New Zealand

Address used since 02 Dec 2015