Te Ohu Kaimoana Custodian Limited (issued a business number of 9429031956819) was registered on 11 Sep 2009. 6 addresess are in use by the company: Level 12, 7 Waterloo Quay, Pipitea, Wellington, 6011 (type: registered, service). The Woolstore Professional Centre, 158 The Terrace, Level 4, Wellington Central, Wellington had been their registered address, up to 14 Sep 2023. 1 share is issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1 share (100% of shares), namely:
Te Ohu Kai Moana Trustee Limited (an other) located at Pipitea, Wellington postcode 6011. "Portfolio investment management service" (ANZSIC K641940) is the classification the ABS issued to Te Ohu Kaimoana Custodian Limited. The Businesscheck database was last updated on 15 Feb 2024.
Current address | Type | Used since |
---|---|---|
The Woolstore Professional Centre, 158 The Terrace, Level 4, Wellington Central, Wellington, 6011 | Physical | 08 Dec 2017 |
The Woolstore Professional Centre, 158 The Terrace, Level 4, Wellington Central, Wellington, 6011 | Office & delivery | 12 Aug 2021 |
Level 12, 7 Waterloo Quay, Pipitea, Wellington, 6011 | Office & delivery | 06 Sep 2023 |
Level 12, 7 Waterloo Quay, Pipitea, Wellington, 6011 | Registered & service | 14 Sep 2023 |
Name and Address | Role | Period |
---|---|---|
Matthew Page
Titahi Bay, Porirua, 5022
Address used since 07 Sep 2022 |
Director | 07 Sep 2022 - current |
Michelle Ewington
Normandale, Lower Hutt, 5010
Address used since 30 Nov 2023 |
Director | 30 Nov 2023 - current |
Pahia Simon Anthony Turia
Castlecliff, Whanganui, 4501
Address used since 30 Nov 2023 |
Director | 30 Nov 2023 - current |
Rangimarie Hunia
Orakei, Auckland, 1071
Address used since 03 Sep 2020 |
Director | 24 Mar 2020 - 30 Nov 2023 |
Lisa Te Heu Heu
Rd 1, Turangi, 3381
Address used since 15 Feb 2021 |
Director | 15 Feb 2021 - 30 Nov 2023 |
Desiree Giselle Reynolds
Te Aro, Wellington, 6011
Address used since 06 Mar 2018 |
Director | 06 Mar 2018 - 21 Mar 2023 |
Dion Joseph Tuuta
Johnsonville, Wellington, 6037
Address used since 06 Sep 2016 |
Director | 06 Sep 2016 - 24 Mar 2021 |
Jamie Grant Daniel Tuuta
Te Aro, Wellington, 6011
Address used since 01 Apr 2018
Te Aro, Wellington, 6011
Address used since 19 Apr 2016 |
Director | 29 Mar 2016 - 23 Mar 2020 |
Peter Whittington
Avalon, Lower Hutt, 5011
Address used since 03 Aug 2015 |
Director | 11 Sep 2009 - 06 Mar 2018 |
Peter Douglas
Ngaio, Wellington, 6035
Address used since 03 Aug 2015 |
Director | 11 Sep 2009 - 29 Mar 2016 |
Type | Used since | |
---|---|---|
Level 12, 7 Waterloo Quay, Pipitea, Wellington, 6011 | Registered & service | 14 Sep 2023 |
The Woolstore Professional Centre, 158 The Terrace, Level 4 , Wellington Central , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
The Woolstore Professional Centre, 158 The Terrace, Level 4, Wellington Central, Wellington, 6011 | Registered & service | 08 Dec 2017 - 14 Sep 2023 |
114 The Terrace, Wellington Central, Wellington, 6011 | Registered & physical | 15 Feb 2017 - 08 Dec 2017 |
48 Mulgrave Street, Revera House, Thorndon, Wellington | Registered & physical | 11 Sep 2009 - 15 Feb 2017 |
Shareholder Name | Address | Period |
---|---|---|
Te Ohu Kai Moana Trustee Limited Other (Other) |
Pipitea Wellington 6011 |
11 Sep 2009 - current |
Assure Legal Limited Level 1, 79 Taranaki Street |
|
B+lnz Genetics Limited Level 4, 154 Featherston Street |
|
Ignition Films Limited Level 4, 111 Customhouse Quay |
|
Stewart Baillie Limited Level 3, 44 Victoria Street |
|
Tbfree New Zealand Limited Level 9, 15 Willeston Street |
|
Ospri New Zealand Limited Level 9, 15 Willeston Street |
Harbour Asset Management Limited Level 16 |
Jarden Securities Limited Level 14 |
Wnp Investments Limited Level 14 |
H.r.l. Morrison & Co Offshore Limited 5 Market Lane |
Aspiring Asset Management Limited At The Offices Of Kensington Swan |
Collins Group Limited 158 Tinakori Road |