Keep It Maori Limited, a registered company, was incorporated on 08 Aug 2016. 9429042484387 is the NZBN it was issued. "Business consultant service" (ANZSIC M696205) is how the company has been classified. This company has been supervised by 9 directors: Kataraina Trinica Berryman - an active director whose contract started on 04 Mar 2017,
Karleen Puriri - an active director whose contract started on 01 Nov 2020,
Anneliese Theresa Henare - an inactive director whose contract started on 04 Mar 2017 and was terminated on 01 Mar 2021,
Heremaia Wyatt Taihuri Samson - an inactive director whose contract started on 04 Mar 2017 and was terminated on 21 Jul 2020,
Mariana Raewynne Johansen - an inactive director whose contract started on 08 Aug 2016 and was terminated on 03 Jun 2020.
Updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: 9 Hunter Street, Hamilton Lake, Hamilton, 3204 (types include: physical, service).
Keep It Maori Limited had been using 135B Massey Street, Frankton, Hamilton as their registered address until 17 Sep 2021.
A total of 280 shares are issued to 14 shareholders (14 groups). The first group is comprised of 20 shares (7.14%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 20 shares (7.14%). Finally there is the 3rd share allocation (20 shares 7.14%) made up of 1 entity.
Principal place of activity
43 Rifle Range Road, Dinsdale, Hamilton, 3204 New Zealand
Previous addresses
Address #1: 135b Massey Street, Frankton, Hamilton, 3204 New Zealand
Registered & physical address used from 18 Mar 2021 to 17 Sep 2021
Address #2: 42 Hauraki Road, Thames, 3574 New Zealand
Registered address used from 07 Sep 2020 to 18 Mar 2021
Address #3: 42 Hauraki Road, Thames, 3574 New Zealand
Registered address used from 06 Jul 2020 to 07 Sep 2020
Address #4: 42 Hauraki Road, Thames, 3574 New Zealand
Physical address used from 06 Jul 2020 to 18 Mar 2021
Address #5: 42 Hauraki Road, Orongo, Thames, 3574 New Zealand
Physical address used from 15 Jun 2020 to 06 Jul 2020
Address #6: 40 Pokuru Road, Rd 1, Mangakino, 3492 New Zealand
Physical address used from 08 Aug 2016 to 15 Jun 2020
Address #7: 40 Pokuru Road, Rd 1, Mangakino, 3492 New Zealand
Registered address used from 08 Aug 2016 to 06 Jul 2020
Basic Financial info
Total number of Shares: 280
Annual return filing month: August
Annual return last filed: 06 Sep 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Johansen, Mariana Raewynne |
Rd 1 Mangakino 3492 New Zealand |
08 Aug 2016 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Thomas-irvine, Kenia Maraea |
Huntly Huntly 3700 New Zealand |
11 Mar 2018 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Puriri, Karleen Ratauhinga |
Hamilton Lake Hamilton 3204 New Zealand |
11 Mar 2018 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Abraham, Delwyn Te Kuru |
Hamilton 3288 New Zealand |
08 Aug 2016 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Berryman, Trinica Kataraina |
Dinsdale Hamilton 3214 New Zealand |
08 Aug 2016 - |
Shares Allocation #6 Number of Shares: 20 | |||
Individual | Bryan, Robert James |
Fairfield Hamilton 3218 New Zealand |
08 Aug 2016 - |
Shares Allocation #7 Number of Shares: 20 | |||
Individual | Kaa, Tui Geraldine Te Kiri |
Rd 3 Raglan 3297 New Zealand |
10 Mar 2018 - |
Shares Allocation #8 Number of Shares: 20 | |||
Individual | Reti, Alysha Ann |
Temple View Hamilton 3218 New Zealand |
11 Mar 2018 - |
Shares Allocation #9 Number of Shares: 20 | |||
Individual | Horotini, Tina Maree Ngawaitangirua |
Takanini 2112 New Zealand |
08 Aug 2016 - |
Shares Allocation #10 Number of Shares: 20 | |||
Individual | Henare, Anneliese Theresa |
Orongo Thames 3574 New Zealand |
08 Aug 2016 - |
Shares Allocation #11 Number of Shares: 20 | |||
Individual | Matoe, Leonie Jane |
Waverley Waverley 4510 New Zealand |
10 Mar 2018 - |
Shares Allocation #12 Number of Shares: 20 | |||
Individual | Samson, Heremaia Wyatt Taihuri |
Ngaruawahia Ngaruawahia 3720 New Zealand |
08 Aug 2016 - |
Shares Allocation #13 Number of Shares: 20 | |||
Individual | Ngataki, Tori |
Papakura Papakura 2110 New Zealand |
11 Mar 2018 - |
Shares Allocation #14 Number of Shares: 20 | |||
Individual | Woledge, Pete |
Ngaruawahia Ngaruawahia 3720 New Zealand |
11 Mar 2018 - |
Kataraina Trinica Berryman - Director
Appointment date: 04 Mar 2017
Address: Dinsdale, Hamilton, 3204 New Zealand
Address used since 29 May 2020
Address: Dinsdale, Hamilton, 3204 New Zealand
Address used since 04 Mar 2017
Karleen Puriri - Director
Appointment date: 01 Nov 2020
Address: Hamilton Lake, Hamilton, 3204 New Zealand
Address used since 01 Nov 2020
Anneliese Theresa Henare - Director (Inactive)
Appointment date: 04 Mar 2017
Termination date: 01 Mar 2021
Address: Orongo, Thames, 3574 New Zealand
Address used since 04 Mar 2017
Heremaia Wyatt Taihuri Samson - Director (Inactive)
Appointment date: 04 Mar 2017
Termination date: 21 Jul 2020
Address: Ngaruawahia, Ngaruawahia, 3720 New Zealand
Address used since 04 Mar 2017
Mariana Raewynne Johansen - Director (Inactive)
Appointment date: 08 Aug 2016
Termination date: 03 Jun 2020
Address: Rd 1, Mangakino, 3492 New Zealand
Address used since 08 Aug 2016
Leonie Jane Matoe - Director (Inactive)
Appointment date: 02 Sep 2018
Termination date: 03 Jun 2020
Address: Waverley, Waverley, 4510 New Zealand
Address used since 02 Sep 2018
Delwyn Te Kuru Abraham - Director (Inactive)
Appointment date: 02 Sep 2018
Termination date: 15 May 2020
Address: Rd 8, Hamilton, 3288 New Zealand
Address used since 02 Sep 2018
Tina Maree Ngawaitangirua Horotini - Director (Inactive)
Appointment date: 04 Mar 2017
Termination date: 24 Feb 2018
Address: Takanini, Takanini, 2112 New Zealand
Address used since 04 Mar 2017
Peter Woledge - Director (Inactive)
Appointment date: 13 Mar 2017
Termination date: 09 Dec 2017
Address: Ngaruawahia, Ngaruawahia, 3720 New Zealand
Address used since 13 Mar 2017
Plateau Estates Limited
30 Mountview Close
Communityworks Limited
25 Manuka Terrace
Jacob Consultants Limited
1 Toroa Place
John Turner Consultancy Limited
29 Moana Crescent
Judy Sherriff Computers Limited
1254 Tihoi Road
Sally Mabelle Limited
10 Flaxen Way
Tepana Limited
6 Andrew Street