Tarit Holdings Limited (issued an NZ business number of 9429032190533) was registered on 09 Jul 2009. 7 addresess are in use by the company: Ground Floor, 1108 Fenton Street, Rotorua, 3010 (type: registered, physical). 1108 Fenton Street, Rotorua, Rotorua had been their physical address, until 27 Jun 2019. Tarit Holdings Limited used more names, namely: Trit Holdings Limited from 09 Jul 2009 to 10 May 2011. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Te Arawa River Iwi Trust (an other) located at 1108, Rotorua postcode 3010. Our data was last updated on 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 1108 Fenton Street, Rotorua, Rotorua, 3010 | Records & other (Address For Share Register) & shareregister | 28 Apr 2016 |
| Ground Floor, 1108, Rotorua, 3010 | Postal & office | 19 Jun 2019 |
| Ground Floor, 1108 Fenton Street, Rotorua, 3010 | Registered & physical & service | 27 Jun 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Evelyn Christine Forrest
Rd 2, Reporoa, 3083
Address used since 30 Jun 2016 |
Director | 27 Mar 2017 - current |
|
Watu Anne Mihinui
Whakarewarewa, Rotorua, 3010
Address used since 09 Nov 2020 |
Director | 09 Nov 2020 - current |
|
Desterney Mana Newton
Rd 7, Hamurana, 3097
Address used since 06 May 2024 |
Director | 06 May 2024 - current |
|
Peri Whanaupani Marks
Utuhina, Rotorua, 3015
Address used since 05 Nov 2024 |
Director | 05 Nov 2024 - current |
|
Mary Puti Corbett
Rotorua, Rotorua, 3010
Address used since 09 Nov 2020 |
Director | 09 Nov 2020 - 17 Jun 2024 |
|
Roger Haare Charles Pikia
137 Quay Street, Auckland, 1010
Address used since 11 Oct 2016 |
Director | 09 Jul 2009 - 09 Nov 2020 |
|
Eugene Berryman-kamp
Lynmore, Rotorua, 3010
Address used since 13 Jul 2011 |
Director | 13 Jul 2011 - 09 Nov 2020 |
|
Manutai Schuster
Owhata, Rotorua, 3010
Address used since 16 Sep 2013 |
Director | 16 Sep 2013 - 30 Jun 2016 |
|
Taaringaroa Nicholas
Tauranga, 3110
Address used since 29 Aug 2011 |
Director | 29 Aug 2011 - 21 Sep 2015 |
|
Grace Hoet
Rd 1, Kumeu, 0891
Address used since 19 Nov 2012 |
Director | 19 Nov 2012 - 16 Sep 2013 |
|
Maureen Waaka
Whakarewarewa, Rotorua, 3010
Address used since 13 Jul 2011 |
Director | 13 Jul 2011 - 19 Nov 2012 |
|
Eruini George
Rotorua, 3015
Address used since 09 Jul 2009 |
Director | 09 Jul 2009 - 13 Jul 2011 |
|
Rawiri Te Whare
Glenholme, Rotorua, 3010
Address used since 09 Jul 2009 |
Director | 09 Jul 2009 - 13 Jul 2011 |
|
John Waaka
Rotorua, 3010
Address used since 09 Jul 2009 |
Director | 09 Jul 2009 - 13 Jul 2011 |
|
Robert Young
Horohoro, Rotorua,
Address used since 09 Jul 2009 |
Director | 09 Jul 2009 - 09 Jun 2011 |
| Ground Floor , 1108 , Rotorua , 3010 |
| Previous address | Type | Period |
|---|---|---|
| 1108 Fenton Street, Rotorua, Rotorua, 3010 | Physical | 23 Jun 2016 - 27 Jun 2019 |
| 1108 Fenton Street, Rotorua, Rotorua, 3010 | Registered | 06 May 2016 - 27 Jun 2019 |
| 8 Maguerita Street, Rotorua, Rotorua, 3040 | Registered | 12 Jun 2015 - 06 May 2016 |
| 8 Maguerita Street, Rotorua, Rotorua, 3040 | Physical | 12 Jun 2015 - 23 Jun 2016 |
| 1135 Arawa Street, Rotorua, Rotorua, 3040 | Physical & registered | 21 Jul 2014 - 12 Jun 2015 |
| 8 Marguerita Street, Fenton Park, Rotorua, 3010 | Registered & physical | 17 Jun 2011 - 21 Jul 2014 |
| 1 Peace Street, Rotorua | Physical | 23 Jul 2009 - 17 Jun 2011 |
| 96 Waioweka Road, Opotiki | Registered | 09 Jul 2009 - 17 Jun 2011 |
| 96 Waioweka Road, Opotiki | Physical | 09 Jul 2009 - 23 Jul 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Te Arawa River Iwi Trust Other (Other) |
1108 Rotorua 3010 |
03 Dec 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
George, Eruini Individual |
Rotorua 3015 |
09 Jul 2009 - 03 Dec 2012 |
|
Waaka, John Individual |
Rotorua |
09 Jul 2009 - 03 Dec 2012 |
|
Te Whare, Rawiri Individual |
Glenholme Rotorua |
09 Jul 2009 - 03 Dec 2012 |
|
Young, Robert Individual |
Horohoro Rotorua |
09 Jul 2009 - 03 Dec 2012 |
|
Pikia, Roger Individual |
Tamahere Hamilton |
09 Jul 2009 - 03 Dec 2012 |
![]() |
Ngati Makino Assets Limited 1108 Fenton Street |
![]() |
Ngati Whare Holdings Limited 1108 Fenton Street |
![]() |
Glenn Hawkins & Associates Limited 1108 Fenton Street |
![]() |
Tikitere Geothermal Power Limited 1108 Fenton Street |
![]() |
Putauaki Truck Stop Limited 1108 Fenton Street |
![]() |
Ngati Makino Ngahere Limited 1108 Fenton Street |