Shortcuts

Mauri Whanau Limited

Type: NZ Limited Company (Ltd)
9429042146001
NZBN
5875627
Company Number
Registered
Company Status
Q879043
Industry classification code
Family Welfare Service Nec
Industry classification description
Q871010
Industry classification code
Child Care Service
Industry classification description
Current address
7-9 Mccoll Street
Newmarket
Auckland 1023
New Zealand
Registered address used since 26 Mar 2019
2 Blencowe Street
Kaitaia 0410
New Zealand
Office & postal address used since 05 Nov 2021
443 Te Ahu Ahu Road
Waimate North
Kerikeri 0472
New Zealand
Invoice address used since 05 Nov 2021

Mauri Whanau Limited, a registered company, was launched on 18 Jan 2016. 9429042146001 is the business number it was issued. "Family welfare service nec" (ANZSIC Q879043) is how the company was classified. The company has been run by 4 directors: Jason Reti - an active director whose contract began on 25 Jul 2019,
Siobhan Anataia Avi Reti - an active director whose contract began on 29 Nov 2019,
Carol Faith Reti - an inactive director whose contract began on 18 Jan 2016 and was terminated on 29 Nov 2019,
Siobhan Anataia Avi Reti - an inactive director whose contract began on 18 Jan 2016 and was terminated on 18 Sep 2019.
Updated on 08 Mar 2024, BizDb's data contains detailed information about 6 addresses this company registered, namely: 2 Blencowe Street, Kaitaia, Kaitaia, 0410 (registered address),
2 Blencowe Street, Kaitaia, Kaitaia, 0410 (service address),
443 Te Ahu Ahu Road, Rd 2, Kerikeri, 0472 (physical address),
443 Te Ahu Ahu Road, Rd 2, Kerikeri, 0472 (service address) among others.
Mauri Whanau Limited had been using 443 Te Ahu Ahu Road, Rd 2, Kerikeri as their physical address up until 26 Jul 2022.
A total of 3000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1000 shares (33.33%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1000 shares (33.33%).

Addresses

Other active addresses

Address #4: 7-9 Mccoll Street, Newmarket, Auckland, 1023 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 14 Jul 2022

Address #5: 443 Te Ahu Ahu Road, Rd 2, Kerikeri, 0472 New Zealand

Physical & service address used from 26 Jul 2022

Address #6: 2 Blencowe Street, Kaitaia, Kaitaia, 0410 New Zealand

Registered & service address used from 10 Feb 2023

Principal place of activity

2 Blencowe Street, Kaitaia, 0410 New Zealand


Previous addresses

Address #1: 443 Te Ahu Ahu Road, Rd 2, Kerikeri, 0472 New Zealand

Physical address used from 25 Jul 2022 to 26 Jul 2022

Address #2: 7-9 Mccoll Street, Newmarket, Auckland, 1023 New Zealand

Physical address used from 22 Jul 2022 to 25 Jul 2022

Address #3: 27 Kotare Drive, Coopers Beach, Coopers Beach, 0420 New Zealand

Physical address used from 27 Aug 2018 to 22 Jul 2022

Address #4: 27 Kotare Drive, Coopers Beach, Coopers Beach, 0420 New Zealand

Registered address used from 27 Aug 2018 to 26 Mar 2019

Address #5: 7-9 Mccoll Street, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 18 Jul 2018 to 27 Aug 2018

Address #6: 8 Heretaunga Crescent, Cable Bay, 0420 New Zealand

Registered & physical address used from 18 Jan 2016 to 18 Jul 2018

Contact info
Carol@mauri.net.nz
05 Nov 2021 invoicing
Chev@mauri.net.nz
05 Nov 2021 Education
Jason@mauri.net.nz
05 Nov 2021 Social Services
https://www.facebook.com/MauriEducationAndSocialServices
05 Nov 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: July

Annual return last filed: 24 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Director Reti, Jason Rd 2
Kerikeri
0472
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Reti, Carol Faith Rd 2
Kerikeri
0472
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Reti, Siobhan Anataia Avi Rd 2
Kerikeri
0472
New Zealand
Individual Reti, Siobhan Anataia Avi Kaitaia
0481
New Zealand
Directors

Jason Reti - Director

Appointment date: 25 Jul 2019

Address: Rd 2, Kerikeri, 0472 New Zealand

Address used since 14 Jul 2022

Address: Rd 1, Kaitaia, 0481 New Zealand

Address used since 25 Jul 2019


Siobhan Anataia Avi Reti - Director

Appointment date: 29 Nov 2019

Address: Rd 2, Kerikeri, 0472 New Zealand

Address used since 14 Jul 2022

Address: Kaitaia, Kaitaia, 0410 New Zealand

Address used since 29 Nov 2019


Carol Faith Reti - Director (Inactive)

Appointment date: 18 Jan 2016

Termination date: 29 Nov 2019

Address: Coopers Beach, Coopers Beach, 0420 New Zealand

Address used since 18 Jan 2016

Address: Cable Bay, 0420 New Zealand

Address used since 18 Jan 2016


Siobhan Anataia Avi Reti - Director (Inactive)

Appointment date: 18 Jan 2016

Termination date: 18 Sep 2019

Address: Kaitaia, 0481 New Zealand

Address used since 18 Jan 2016

Nearby companies

Ellah Limited
Suite 1, 7 Mccoll Street

Btjm Limited
Suite 1, 7 Mccoll Street

Giggles And Scribbles Early Learning Centre Limited
Suite 1, 7 Mccoll Street

Quisteq Rentals Limited
Suite 1, 7 Mccoll Street

Mediatribe Limited
7-9 Mccoll Street

Bc Mechanical Limited
7-9 Mccoll Street

Similar companies

Eft Limited
2e, 11 Pakenham Street East

Fh Jia Parilla Limited
Level 1, 18 Shortland Street

Pnc Trustee Limited
14a Kipling Avenue

Sagar Trust Limited
3/40 King George Avenue Epsom

Sl Family Limited
Level 6, 135 Broadway

Suseco Trust Limited
Level 9