Te Rere O Kapuni Limited was started on 28 Sep 2016 and issued a New Zealand Business Number of 9429043346493. The registered LTD company has been managed by 11 directors: Taaringaroa Albert William Nicholas - an active director whose contract began on 01 Dec 2017,
Karna Deane Rangiteihinga Luke - an active director whose contract began on 05 Aug 2022,
Dion Brent Maaka - an active director whose contract began on 05 Aug 2022,
Emma Frances Gardiner - an active director whose contract began on 17 Sep 2023,
Sarah Katarina Mako - an active director whose contract began on 11 Dec 2023.
As stated in our data (last updated on 22 Mar 2024), this company uses 1 address: 147 High Street, Hawera, Hawera, 4610 (type: registered, physical).
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Te Kīwai Maui O Ngāruahine Limited (an entity) located at Hawera, Hawera postcode 4610. Te Rere O Kapuni Limited is categorised as "Hotel operation" (business classification H440040).
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 17 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Te KĪwai Maui O NgĀruahine Limited Shareholder NZBN: 9429043342907 |
Hawera Hawera 4610 New Zealand |
28 Sep 2016 - |
Ultimate Holding Company
Taaringaroa Albert William Nicholas - Director
Appointment date: 01 Dec 2017
Address: Ngaruawahia, 3793 New Zealand
Address used since 01 Dec 2017
Karna Deane Rangiteihinga Luke - Director
Appointment date: 05 Aug 2022
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 05 Aug 2022
Dion Brent Maaka - Director
Appointment date: 05 Aug 2022
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 05 Aug 2022
Emma Frances Gardiner - Director
Appointment date: 17 Sep 2023
Address: Bellevue, Tauranga, 3110 New Zealand
Address used since 17 Sep 2023
Sarah Katarina Mako - Director
Appointment date: 11 Dec 2023
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 11 Dec 2023
Paula-rochelle Kururaurenga Carr - Director (Inactive)
Appointment date: 05 Aug 2022
Termination date: 11 Dec 2023
Address: Rd 13, Eltham, 4673 New Zealand
Address used since 05 Aug 2022
Te Aroha Louie Rauhuia Hohaia - Director (Inactive)
Appointment date: 05 Aug 2022
Termination date: 07 Sep 2023
Address: Hawera, Hawera, 4610 New Zealand
Address used since 05 Aug 2022
Hinerangi Ada Raumati Tu'ua - Director (Inactive)
Appointment date: 28 Sep 2016
Termination date: 05 Aug 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Sep 2016
Beverly Anne Gibson - Director (Inactive)
Appointment date: 01 Dec 2017
Termination date: 14 Aug 2020
Address: New Plymouth, 4310 New Zealand
Address used since 01 Dec 2017
Cassandra Rose Crowley - Director (Inactive)
Appointment date: 28 Sep 2016
Termination date: 16 Mar 2018
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 28 Sep 2016
William John Werahiko Edwards - Director (Inactive)
Appointment date: 31 Mar 2017
Termination date: 24 Nov 2017
Address: Rd 12, Hawera, 4672 New Zealand
Address used since 31 Mar 2017
Ngaruahine Fisheries Limited
147 High Street
Te KĪwai Maui O NgĀruahine Limited
147 High Street
Halliwells Limited
87 Regent Street
Weatherstones Crescent Trustee Limited
87 Regent Street
Tinkers Gold Resources Limited
87 Regent Street
South Taranaki Trustees Limited
87 Regent Street
Devon Lodge Holdings Limited
390 Devon Street East
Flo Enterprises Np Limited
369 Devon Street
Oeo Hotel Limited
Oeo Hotel
Tennent Hotels Limited
C/o Yarrows (the Bakers) Limited
The Palms Hotels Limited
100 Tasman Street
The State Hotel Limited
369 Devon Street