Te Aroha Bay Limited (NZBN 9429032865448) was launched on 11 Mar 2008. 8 addresess are currently in use by the company: 277 Brookby Road, Rd2, Blenheim, 7272 (type: registered, physical). 45 Grigg Drive, Witherlea, Blenheim had been their registered address, up until 24 Jan 2022. 5 shares are allocated to 7 shareholders who belong to 4 shareholder groups. The first group consists of 2 entities and holds 2 shares (40% of shares), namely:
Barnett, Christine Anne (an individual) located at Rd2, Hawkesbury postcode 7272,
Barnett, Wayne Robert (an individual) located at Rd2, Hawkesbury postcode 7272. When considering the second group, a total of 2 shareholders hold 20% of all shares (exactly 1 share); it includes
Davenport, Kyla Mackenzie (an individual) - located at Picton,
Davenport, Aaron John (an individual) - located at Picton. Next there is the next group of shareholders, share allotment (1 share, 20%) belongs to 2 entities, namely:
O'hagan, Brent James, located at Rd 2, Otaki (an individual),
O'hagan, Susan Elizabeth, located at Rd 2, Otaki (an individual). Our database was updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Business Hq, 308 Queen Street East, Hastings, 4122 | Other (Address For Share Register) | 16 Mar 2016 |
| 23a Monro Street, Blenheim, Blenheim, 7201 | Other (Address For Share Register) | 07 Mar 2018 |
| 45 Grigg Drive, Witherlea, Blenheim, 7201 | Other (Address For Share Register) | 27 Apr 2020 |
| 277 Brookby Road, Rd2, Hawkesbury, 7272 | Other (Address For Share Register) & shareregister (Address For Share Register) | 15 Jan 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Christine Anne Barnett
Rd2, Blenheim, 7201
Address used since 25 Apr 2022
Witherlea, Blenheim, 7201
Address used since 20 Apr 2020
Blenheim, Blenheim, 7201
Address used since 16 Feb 2018 |
Director | 16 Feb 2018 - current |
|
Wayne Robert Barnett
Rd2, Blenheim, 7201
Address used since 25 Apr 2022
Witherlea, Blenheim, 7201
Address used since 27 Apr 2020
Blenheim, Blenheim, 7201
Address used since 16 Feb 2018 |
Director | 16 Feb 2018 - current |
|
Pamela Margaret Machin
Havelock North, Havelock North, 4130
Address used since 06 Apr 2016 |
Director | 11 Mar 2008 - 16 Feb 2018 |
|
Roger Bruce Machin
Havelock North, Havelock North, 4130
Address used since 06 Apr 2016 |
Director | 11 Mar 2008 - 16 Feb 2018 |
|
Richard Bruce Coles
Rd 1, Napier, 4181
Address used since 28 Apr 2010 |
Director | 12 Dec 2008 - 16 Feb 2018 |
|
Marilyn Gay Lusk
Rd 1, Napier, 4181
Address used since 28 Apr 2010 |
Director | 12 Dec 2008 - 16 Feb 2018 |
| Type | Used since | |
|---|---|---|
| 277 Brookby Road, Rd2, Hawkesbury, 7272 | Other (Address For Share Register) & shareregister (Address For Share Register) | 15 Jan 2022 |
| 277 Brookby Road, Rd2, Blenheim, 7272 | Records | 15 Jan 2022 |
| 277 Brookby Road, Rd2, Blenheim, 7272 | Registered & physical & service | 24 Jan 2022 |
| 45 Grigg Drive , Witherlea , Blenheim , 7201 |
| Previous address | Type | Period |
|---|---|---|
| 45 Grigg Drive, Witherlea, Blenheim, 7201 | Registered & physical | 06 May 2020 - 24 Jan 2022 |
| 23a Monro Street, Blenheim, Blenheim, 7201 | Registered & physical | 15 Mar 2018 - 06 May 2020 |
| Business Hq, 308 Queen Street East, Hastings, 4122 | Registered & physical | 24 Mar 2016 - 15 Mar 2018 |
| 313 Eastbourne Street West, Hastings, 4122 | Registered & physical | 21 May 2013 - 24 Mar 2016 |
| 87 Mchardy Street, Havelock North | Registered & physical | 11 Mar 2008 - 21 May 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Barnett, Christine Anne Individual |
Rd2 Hawkesbury 7272 |
05 Mar 2018 - current |
|
Barnett, Wayne Robert Individual |
Rd2 Hawkesbury 7272 |
05 Mar 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Davenport, Kyla Mackenzie Individual |
Picton 7220 |
15 Jan 2022 - current |
|
Davenport, Aaron John Individual |
Picton 7220 |
15 Jan 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
O'hagan, Brent James Individual |
Rd 2 Otaki 5582 |
13 Apr 2018 - current |
|
O'hagan, Susan Elizabeth Individual |
Rd 2 Otaki 5582 |
13 Apr 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
O Donoghue Trust Other (Other) |
Christchurch 8025 |
28 Mar 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Resolutions Partnership Limited Other |
Havelock North Havelock North 4130 |
28 Mar 2009 - 05 Mar 2018 |
|
Resolutions Partnership Limited Shareholder NZBN: 9429035751298 Company Number: 1406524 Entity |
11 Mar 2008 - 27 Jun 2010 | |
|
Resolutions Partnership Limited Shareholder NZBN: 9429035751298 Company Number: 1406524 Entity |
11 Mar 2008 - 27 Jun 2010 |
![]() |
Fiberphone Limited 19 Monro Street |
![]() |
Pegasus Equine Services Limited 22 Monro Street |
![]() |
Cooney Consulting Limited 26 Monro |
![]() |
Englefield Holdings Limited 57 George Street |
![]() |
Ruthven Management Services Limited 40a Percy Street |
![]() |
Pine Monterey Limited 4 Poynter Street |