Tūhono Tātau Limited was registered on 08 Feb 2017 and issued a New Zealand Business Number of 9429045946790. The registered LTD company has been managed by 3 directors: Michelle Hadley - an active director whose contract began on 08 Feb 2017,
Kelly Parekowhai - an active director whose contract began on 13 Jul 2023,
Rachael Louise Quayle - an inactive director whose contract began on 14 Sep 2017 and was terminated on 31 Mar 2020.
According to BizDb's data (last updated on 18 Mar 2024), the company uses 1 address: 45 Albionvale Road, Glen Eden, Auckland, 0602 (types include: invoice, invoice).
Up until 05 Jun 2018, Tūhono Tātau Limited had been using 436A Whangaparaoa Road, Stanmore Bay, Whangaparaoa as their physical address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 25 shares are held by 1 entity, namely:
Lua, Derek (an individual) located at Bucklands Beach, Auckland postcode 2012.
Then there is a group that consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Hadley, Michelle - located at Glen Eden, Auckland.
The third share allocation (50 shares, 50%) belongs to 1 entity, namely:
Parekowhai, Kelly, located at Snells Beach, Snells Beach (an individual). Tūhono Tātau Limited was categorised as "Software development service nec" (business classification M700050).
Other active addresses
Address #4: 45 Albionvale Road, Glen Eden, Auckland, 0602 New Zealand
Invoice address used from 12 Jul 2023
Principal place of activity
45 Albionvale Road, Glen Eden, Auckland, 0602 New Zealand
Previous addresses
Address #1: 436a Whangaparaoa Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Physical address used from 27 Oct 2017 to 05 Jun 2018
Address #2: 436a Whangaparaoa Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Registered address used from 10 Oct 2017 to 05 Jun 2018
Address #3: 52 Swanson Road, Henderson, Auckland, 0610 New Zealand
Physical address used from 08 Feb 2017 to 27 Oct 2017
Address #4: 52 Swanson Road, Henderson, Auckland, 0610 New Zealand
Registered address used from 08 Feb 2017 to 10 Oct 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Lua, Derek |
Bucklands Beach Auckland 2012 New Zealand |
13 Jul 2023 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Hadley, Michelle |
Glen Eden Auckland 0602 New Zealand |
08 Feb 2017 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Parekowhai, Kelly |
Snells Beach Snells Beach 0920 New Zealand |
13 Jul 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Quayle, Rachael Louise |
Stanmore Bay Whangaparaoa 0932 New Zealand |
14 Sep 2017 - 19 May 2020 |
Michelle Hadley - Director
Appointment date: 08 Feb 2017
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 08 Feb 2017
Kelly Parekowhai - Director
Appointment date: 13 Jul 2023
Address: Snells Beach, Snells Beach, 0920 New Zealand
Address used since 13 Jul 2023
Rachael Louise Quayle - Director (Inactive)
Appointment date: 14 Sep 2017
Termination date: 31 Mar 2020
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 14 Sep 2017
Kiwi Blast Limited
436a Whangaparaoa Road
Artemis Conservation Limited
1 Dobell Road
Sparkz Electrical Limited
444a Whangaparaoa Road
Melleray Limited
444 Whangaparaoa Road
Clip A Dog Limited
9 Dobell Road
Care For You Midwifery Limited
450a Whangaparaoa Road
Asset Integrity Manager Limited
Unit 2, 6 Knott Road
Blender Studio Limited
20 Marellen Drive
Caselogix Limited
9 Ruth Craig Place
Korz Software Limited
22 Brian Crescent
Milford Software Limited
64 Brian Crescent