Nga Tai O Te Awa Limited (New Zealand Business Number 9429032684872) was registered on 08 Aug 2008. 5 addresess are in use by the company: Po Box 566, Whanganui, 4500 (type: postal, office). 16 Bell Street, Wanganui had been their registered address, up until 21 Dec 2015. 100 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 50 shares (50 per cent of shares), namely:
Sandra Taylor (a director) located at Gonville, Wanganui postcode 4501,
Taylor, Sandra (an individual) located at Gonville, Wanganui postcode 4501. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Maihi, John Niko (a director) - located at Aramoho, Wanganui. "Community based multifunctional activity nec" (business classification S955940) is the classification the ABS issued Nga Tai O Te Awa Limited. The Businesscheck information was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
142 Guyton Street, Whanganui, 4500 | Physical & registered & service | 21 Dec 2015 |
Po Box 566, Whanganui, 4500 | Postal | 29 Jul 2019 |
142 Guyton Street, Whanganui, 4500 | Office & delivery | 29 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
John Niko Maihi
Aramoho, Wanganui, 4500
Address used since 09 Sep 2010 |
Director | 09 Sep 2010 - current |
Sherrie Puti Tamehana
Wanganui, Wanganui, 4500
Address used since 09 Sep 2010 |
Director | 09 Sep 2010 - 19 Sep 2013 |
Sandra Taylor
Gonville, Wanganui, 4501
Address used since 13 Aug 2012 |
Director | 13 Aug 2012 - 19 Sep 2013 |
William Bernard Haami
Wanganui East, Wanganui, 4500
Address used since 09 Sep 2010 |
Director | 09 Sep 2010 - 12 Dec 2012 |
Brendon Puketapu
Featherston, Featherston, 5710
Address used since 09 Sep 2010 |
Director | 09 Sep 2010 - 01 Dec 2012 |
Maewakiterangi Victoria Puru
Castlecliff, Wanganui, 4501
Address used since 09 Sep 2010 |
Director | 09 Sep 2010 - 13 Aug 2012 |
Te Waihanea Hakaraia
Bastia Hill, Wanganui, 4500
Address used since 09 Sep 2010 |
Director | 09 Sep 2010 - 13 Aug 2012 |
Russell Gavin Paul Eades
Wanganui, 4500
Address used since 08 Aug 2008 |
Director | 08 Aug 2008 - 09 Dec 2010 |
142 Guyton Street , Whanganui , 4500 |
Previous address | Type | Period |
---|---|---|
16 Bell Street, Wanganui, 4500 | Registered & physical | 08 Aug 2008 - 21 Dec 2015 |
Shareholder Name | Address | Period |
---|---|---|
Sandra Taylor Director |
Gonville Wanganui 4501 |
07 Sep 2012 - current |
Taylor, Sandra Individual |
Gonville Wanganui 4501 |
07 Sep 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Maihi, John Niko Director |
Aramoho Wanganui 4500 |
10 Dec 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Puru, Maewakiterangi Victoria Individual |
Castlecliff Wanganui 4501 |
10 Dec 2010 - 07 Sep 2012 |
Puketapu, Brendon Individual |
Featherston Featherston 5710 |
10 Dec 2010 - 23 Sep 2013 |
Eades, Russell Gavin Paul Individual |
Wanganui |
08 Aug 2008 - 10 Dec 2010 |
Hakaraia, Te Waihanea Individual |
Bastia Hill Wanganui 4500 |
10 Dec 2010 - 07 Sep 2012 |
Te Waihanea Hakaraia Director |
Bastia Hill Wanganui 4500 |
10 Dec 2010 - 07 Sep 2012 |
Maewakiterangi Victoria Puru Director |
Castlecliff Wanganui 4501 |
10 Dec 2010 - 07 Sep 2012 |
William Bernard Haami Director |
Wanganui East Wanganui 4500 |
10 Dec 2010 - 23 Sep 2013 |
Brendon Puketapu Director |
Featherston Featherston 5710 |
10 Dec 2010 - 23 Sep 2013 |
Sherrie Puti Tamehana Director |
Wanganui Wanganui 4500 |
10 Dec 2010 - 10 Dec 2015 |
Haami, William Bernard Individual |
Wanganui East Wanganui 4500 |
10 Dec 2010 - 23 Sep 2013 |
Tamehana, Sherrie Puti Individual |
Wanganui Wanganui 4500 |
10 Dec 2010 - 10 Dec 2015 |
Whakawhanake Limited 142 Guyton Street |
|
Strong Electrical Limited 8 Churton Street |
|
Knifekut International Limited 160-162 Guyton Street |
|
Bruges NZ Limited 170 Guyton Street |
|
Paragon Motor Sales Limited 72 Wilson Street |
|
Whanganui Amateur Musical And Dramatic Society Incorporated Wanganui Amdram Theatre |
Dustin Contracting Limited 3 Highfield Place |
14 To 26 Limited 26 Wood Leigh Mews |
Catalyst Housing Limited 566 Mangorei Road |
Support-plus Limited 54 Cook Street |
Hutt Park Indoor Sports Limited 93 Hutt Park Road, Hutt Park |
Zeli Limited 77 South Karori Road |