Te Atiawa Iwi Holdings Management Limited was registered on 13 May 2016 and issued a New Zealand Business Number of 9429042322757. The registered LTD company has been managed by 5 directors: Liana Huia Poutu - an active director whose contract started on 13 May 2016,
Tanya Kim Skelton - an active director whose contract started on 13 May 2016,
Mark Tume - an active director whose contract started on 27 May 2016,
Adrian Taylor - an active director whose contract started on 13 Jun 2016,
Michael Eric Pohio - an active director whose contract started on 13 Jun 2016.
As stated in BizDb's data (last updated on 12 Mar 2024), the company filed 1 address: 19 Eliot Street, New Plymouth, New Plymouth, 4310 (types include: registered, physical).
Up until 16 Jun 2022, Te Atiawa Iwi Holdings Management Limited had been using 35 Leach Street, New Plymouth, New Plymouth as their registered address.
A total of 10 shares are issued to 1 group (7 shareholders in total). When considering the first group, 10 shares are held by 7 entities, namely:
Poutu, Liana Huia (a director) located at Rd 3, New Plymouth postcode 4373,
Tamati, Howard Kevin (an individual) located at Moturoa, New Plymouth postcode 4310,
Kopu, Shelley Jane (an individual) located at Henderson, Auckland postcode 0612. Te Atiawa Iwi Holdings Management Limited was categorised as "Business management service nec" (business classification M696210).
Previous address
Address: 35 Leach Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered & physical address used from 13 May 2016 to 16 Jun 2022
Basic Financial info
Total number of Shares: 10
Annual return filing month: March
Annual return last filed: 05 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Director | Poutu, Liana Huia |
Rd 3 New Plymouth 4373 New Zealand |
13 May 2016 - |
Individual | Tamati, Howard Kevin |
Moturoa New Plymouth 4310 New Zealand |
04 Oct 2018 - |
Individual | Kopu, Shelley Jane |
Henderson Auckland 0612 New Zealand |
13 May 2016 - |
Individual | Wano, Wharehoka Craig |
Strandon New Plymouth 4312 New Zealand |
13 May 2016 - |
Individual | Ritai, Damon Paul |
Whalers Gate New Plymouth 4310 New Zealand |
04 Oct 2018 - |
Director | Skelton, Tanya Kim |
Wilton Wellington 6012 New Zealand |
13 May 2016 - |
Individual | Panoho, Amokura Huia Angeline |
Avondale Auckland 1026 New Zealand |
04 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nicholas, William Gary |
Silverstream Upper Hutt 5019 New Zealand |
13 May 2016 - 04 Oct 2018 |
Individual | Keenan, Shaun Joseph |
Stratford 4332 New Zealand |
13 May 2016 - 13 Jun 2018 |
Individual | Denness, Kura Ann |
Welbourn New Plymouth 4312 New Zealand |
13 May 2016 - 04 Oct 2018 |
Liana Huia Poutu - Director
Appointment date: 13 May 2016
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 13 May 2016
Tanya Kim Skelton - Director
Appointment date: 13 May 2016
Address: Wilton, Wellington, 6012 New Zealand
Address used since 13 May 2016
Mark Tume - Director
Appointment date: 27 May 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 27 May 2016
Adrian Taylor - Director
Appointment date: 13 Jun 2016
Address: New Plymouth, 4310 New Zealand
Address used since 13 Jun 2016
Michael Eric Pohio - Director
Appointment date: 13 Jun 2016
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 13 Jun 2016
Pkw Farms Gp Limited
35 Leach Street
Citizens Advice Bureau New Plymouth Incorporated
32 Leach Street
Dowman Investments (2005) Limited
78 Courtenay Street,
The Kiwi Butcher Shop Limited
50 Leach Street
The Sign Shop (1992) Limited
50b Leach Street
Boon Limited
131 Courtenay Street
Absolute Certainty Limited
16 Victoria Road
Fairbank Holdings Limited
56 Leach Street
Gama Associates Limited
Level 3, 109-113 Powderham Street
Kiwi Products (n.z.) Limited
52 Gover Street
Revive Me Limited
21 Devon Street West
Te Atiawa Iwi Trustee Limited
35 Leach Street