Tukotahi Whenua Limited was registered on 13 Sep 2016 and issued an NZBN of 9429042540847. The registered LTD company has been run by 2 directors: Gordon Wilson Little - an active director whose contract started on 13 Sep 2016,
Mark Damion Pepene - an active director whose contract started on 13 Sep 2016.
As stated in BizDb's information (last updated on 19 Mar 2024), the company uses 1 address: 30 Rathbone Street, Whangarei, 0110 (types include: physical, service).
Up until 23 Sep 2020, Tukotahi Whenua Limited had been using 23 Rathbone Street, Whangarei, Whangarei as their registered address.
A total of 230 shares are allotted to 9 groups (16 shareholders in total). When considering the first group, 8 shares are held by 6 entities, namely:
Kay, Jason Christopher (an individual) located at Panguru, Rd 2, Kohukohu postcode 0492,
Kay, Taunu Freda (an individual) located at Kaikohe, Kaikohe postcode 0472,
Kay, Stephen Mark (an individual) located at Panguru, Rd 2, Kohukohu postcode 0492.
The 2nd group consists of 1 shareholder, holds 1.74% shares (exactly 4 shares) and includes
Tito, Abraham - located at Fairfield, Hamilton, Waikato.
The 3rd share allotment (123 shares, 53.48%) belongs to 1 entity, namely:
Yoyo Nominees Limited, located at Whangarei, Whangarei (an entity). Tukotahi Whenua Limited was categorised as "Investment - commercial property" (business classification L671230).
Previous addresses
Address #1: 23 Rathbone Street, Whangarei, Whangarei, 0110 New Zealand
Registered address used from 13 Sep 2016 to 23 Sep 2020
Address #2: 23 Rathbone Street, Whangarei, Whangarei, 0110 New Zealand
Physical address used from 13 Sep 2016 to 12 Nov 2020
Basic Financial info
Total number of Shares: 230
Annual return filing month: September
Annual return last filed: 21 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8 | |||
Individual | Kay, Jason Christopher |
Panguru, Rd 2 Kohukohu 0492 New Zealand |
13 Jan 2017 - |
Individual | Kay, Taunu Freda |
Kaikohe Kaikohe 0472 New Zealand |
13 Jan 2017 - |
Individual | Kay, Stephen Mark |
Panguru, Rd 2 Kohukohu 0492 New Zealand |
13 Jan 2017 - |
Individual | Kay, Josephine Annabelle |
Kamo Whangarei 0112 New Zealand |
13 Jan 2017 - |
Individual | Kay, Stephen Charles |
Panguru, Rd 2 Kohukohu 0492 New Zealand |
13 Jan 2017 - |
Individual | Ihaka, Marlene Vicki |
Otangarei Whangarei 0112 New Zealand |
13 Jan 2017 - |
Shares Allocation #2 Number of Shares: 4 | |||
Individual | Tito, Abraham |
Fairfield, Hamilton Waikato 0112 New Zealand |
16 Dec 2016 - |
Shares Allocation #3 Number of Shares: 123 | |||
Entity (NZ Limited Company) | Yoyo Nominees Limited Shareholder NZBN: 9429038586965 |
Whangarei Whangarei 0110 New Zealand |
13 Sep 2016 - |
Shares Allocation #4 Number of Shares: 40 | |||
Director | Little, Gordon Wilson |
Horahora Whangarei 0110 New Zealand |
13 Sep 2016 - |
Shares Allocation #5 Number of Shares: 20 | |||
Director | Pepene, Mark Damion |
Little Mountain Queensland 4551 Australia |
13 Sep 2016 - |
Shares Allocation #6 Number of Shares: 5 | |||
Individual | Tareha, Even |
Onerahi Whangarei 0110 New Zealand |
08 Feb 2017 - |
Shares Allocation #7 Number of Shares: 6 | |||
Individual | Johnstone, Ligi |
Onerahi Whangarei 0110 New Zealand |
15 Dec 2016 - |
Shares Allocation #8 Number of Shares: 20 | |||
Individual | Tito, Dorothy |
Onerahi Whangarei 0110 New Zealand |
23 Jan 2017 - |
Individual | Andrew, John |
Dargaville Dargaville 0310 New Zealand |
23 Jan 2017 - |
Individual | Critchfield, Alex |
Otangarei Whangarei 0112 New Zealand |
23 Jan 2017 - |
Shares Allocation #9 Number of Shares: 4 | |||
Individual | Adams, Vaneesa |
Greenacre, Sydney New South Wales 2190 Australia |
15 Dec 2016 - |
Gordon Wilson Little - Director
Appointment date: 13 Sep 2016
Address: Horahora, Whangarei, 0110 New Zealand
Address used since 13 Sep 2016
Mark Damion Pepene - Director
Appointment date: 13 Sep 2016
Address: Little Mountain, Queensland, 4551 Australia
Address used since 13 Sep 2016
Bulk Earthworks Limited
23 Rathbone Street
Holdaway & Preece Limited
23 Rathbone Street
The Clean Auckland Limited
23 Rathbone Street
Yhpj Trustees (2013) Limited
23 Rathbone Street
Wolf Whistle Limited
23 Rathbone Street
Beazley Dairy Farms Limited
23 Rathbone Street
Burns Unit Limited
C/- Grant Thornton Whangarei Limited
Kat Rewa Rewa Rd Limited
23 Rathbone Street
Rathbone James General Partner Limited
Level 1
Sancra Farms Limited
23 Rathbone Street
Taniwha Properties Limited
23 Rathbone Street
Zebulon Investments Limited
Level 1