General information

Te Ohu Kai Moana Trustee Limited

Type: NZ Limited Company (Ltd)
9429035056331
New Zealand Business Number
1581272
Company Number
Registered
Company Status
89306345
GST Number

Te Ohu Kai Moana Trustee Limited (New Zealand Business Number 9429035056331) was registered on 26 Nov 2004. 10 addresess are in use by the company: Floor 12, 7 Waterloo Quay, Pipitea, Wellington, 6011 (type: postal, office). 114 The Terrace, Wellington Central, Wellington had been their registered address, up until 08 Dec 2017. 1 share is issued to 7 shareholders who belong to 1 shareholder group. The first group consists of 7 entities and holds 1 share (100% of shares), namely:
Barber, Bayden (a director) located at Rd 12, Waimarama postcode 4294,
Tuuta, Dion Joseph (a director) located at New Plymouth, New Plymouth postcode 4310,
Anderson, Nicole (a director) located at Rd 2, Okaihau postcode 0295. Businesscheck's information was updated on 21 Apr 2024.

Current address Type Used since
The Woolstore Professional Centre, 158 The Terrace, Level 4, Wellington Central, Wellington, 6011 Registered & physical & service 08 Dec 2017
The Woolstore Professional Centre, 158 The Terrace, Level 4, Wellington Central, Wellington, 6011 Delivery & postal & office 26 Feb 2021
Floor 12, 7 Waterloo Quay, Pipitea, Wellington, 6011 Registered & service 14 Sep 2023
Floor 12, 7 Waterloo Quay, Pipitea, Wellington, 6011 Postal & office & delivery 29 Feb 2024
Contact info
64 4 9319500
Phone (Phone)
finadmin@teohu.maori.nz
Email (nzbn-reserved-invoice-email-address-purpose)
finadmin@teohu.maori.nz
Email
https://teohu.maori.nz/
Website
Directors
Name and Address Role Period
Tanya Kim Skelton
Wilton, Wellington, 6012
Address used since 31 Jul 2018
Director 31 Jul 2018 - current
Pahia Simon Anthony Turia
Castlecliff, Whanganui, 4501
Address used since 30 Jul 2020
Rd 2, Whanganui, 4572
Address used since 31 Jul 2018
Director 31 Jul 2018 - current
Bella Takiari-brame
Rd 4, Hamilton, 3284
Address used since 08 Jul 2019
Director 08 Jul 2019 - current
Maru David Samuels
Mount Wellington, Auckland, 1060
Address used since 10 Feb 2020
Director 10 Feb 2020 - current
Gail Henrietta Thompson
Bluff, Bluff, 9814
Address used since 01 Nov 2023
Director 01 Nov 2023 - current
Nicole Anderson
Rd 2, Okaihau, 0295
Address used since 30 Nov 2023
Director 30 Nov 2023 - current
Dean Moana
Rd 10, Ashhurst, 4470
Address used since 30 Nov 2023
Director 30 Nov 2023 - current
Bayden Barber
Rd 12, Waimarama, 4294
Address used since 30 Nov 2023
Director 30 Nov 2023 - current
Dion Joseph Tuuta
New Plymouth, New Plymouth, 4310
Address used since 30 Nov 2023
Director 30 Nov 2023 - current
Rangimarie Hunia
Orakei, Auckland, 1071
Address used since 10 Feb 2015
Director 10 Feb 2015 - 30 Nov 2023
Selwyn Tanetoa Parata
Kaiti, Gisborne, 4010
Address used since 01 Dec 2015
Director 01 Dec 2015 - 30 Nov 2023
Paki Rameka Rawiri
Ngaruawahia, Ngaruawahia, 3720
Address used since 01 Dec 2015
Director 01 Dec 2015 - 30 Nov 2023
Alan Tahuaroa Riwaka
Parahaki, Whangarei, 0112
Address used since 23 Nov 2019
Director 23 Nov 2019 - 30 Nov 2023
Mark Solomon
Christchurch, 8051
Address used since 14 Feb 2013
Director 14 Feb 2013 - 22 Sep 2022
Te-kenehi Robert Mair
College Estate, Wanganui, 4500
Address used since 11 Feb 2016
Director 23 Nov 2011 - 22 Nov 2019
Hinerangi Raumati
Remuera, Auckland, 1050
Address used since 09 Feb 2015
Director 27 Nov 2007 - 05 Jul 2019
Jamie Tuuta
Te Aro, Wellington, 6011
Address used since 09 Apr 2018
Te Aro, Wellington, 6011
Address used since 21 Feb 2013
Director 01 Jul 2011 - 05 Jul 2019
Rikirangi Gage
Omaio, Opotiki,
Address used since 05 Feb 2007
Director 05 Feb 2007 - 30 Nov 2015
Raniera Teitinga Tau
Rd 1, Kaikohe, 0474
Address used since 23 Mar 2010
Director 01 Oct 2007 - 30 Nov 2015
Matiu Rei
Aro Valley, Wellington, 6021
Address used since 01 Jul 2011
Director 01 Jul 2011 - 30 Nov 2015
Sacha Mcmeeking
Mairehau, Christchurch, 8013
Address used since 23 Mar 2010
Director 27 Nov 2007 - 04 Apr 2013
Rangimarie Parata Takurua
Rapaki, Lyttleton, 8971
Address used since 21 Feb 2012
Director 26 Nov 2004 - 14 Feb 2013
Frederick Neville Cookson
Table Lands, Opotiki,
Address used since 29 Nov 2005
Director 29 Nov 2005 - 19 Sep 2011
Koro Tainui Wetere
Te Kuiti, Te Kuiti, 3910
Address used since 23 Mar 2010
Director 26 Nov 2004 - 30 Jun 2011
Ngahiwi Tomoana
Pakipaki,
Address used since 05 Feb 2007
Director 05 Feb 2007 - 30 Jun 2011
Archie Teatawhai Taiaroa
Taumarunui, Taumarunui, 3920
Address used since 23 Mar 2010
Director 26 Nov 2004 - 21 Sep 2010
Shane Geoffrey Jones
Ngaio, Wellington,
Address used since 14 Feb 2007
Director 26 Nov 2004 - 30 Sep 2007
Robert Arnold Mcleod
Hobsonville, Auckland,
Address used since 26 Nov 2004
Director 26 Nov 2004 - 31 May 2007
Georgina Kamiria Kirby
Grey Lynn, Auckland,
Address used since 26 Nov 2004
Director 26 Nov 2004 - 05 Feb 2007
Harawira Tiri Gardiner
Karori, Wellington,
Address used since 26 Nov 2004
Director 26 Nov 2004 - 29 Nov 2005
Addresses
Other active addresses
Type Used since
Floor 12, 7 Waterloo Quay, Pipitea, Wellington, 6011 Postal & office & delivery 29 Feb 2024
Principal place of activity
The Woolstore Professional Centre, 158 The Terrace, Level 4 , Wellington Central , Wellington , 6011
Previous address Type Period
114 The Terrace, Wellington Central, Wellington, 6011 Registered & physical 15 Feb 2017 - 08 Dec 2017
48 Mulgrave Street, Thorndon, Wellington Physical & registered 26 Nov 2004 - 15 Feb 2017
Financial Data
Financial info
1
Total number of Shares
February
Annual return filing month
28 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
Barber, Bayden
Director
Rd 12
Waimarama
4294
29 Feb 2024 - current
Tuuta, Dion Joseph
Director
New Plymouth
New Plymouth
4310
29 Feb 2024 - current
Anderson, Nicole
Director
Rd 2
Okaihau
0295
29 Feb 2024 - current
Thompson, Gail Henrietta
Director
Bluff
Bluff
9814
29 Feb 2024 - current
Moana, Dean
Director
Rd 10
Ashhurst
4470
29 Feb 2024 - current
Takiari-brame, Bella
Director
Rd 4
Hamilton
3284
16 Jul 2019 - current
Turia, Pahia Simon Anthony
Director
Castlecliff
Whanganui
4501
16 Jul 2019 - current

Historic shareholders

Shareholder Name Address Period
Parata, Selwyn Tanetoa
Individual
Kaiti
Gisborne
4010
02 Feb 2016 - 29 Feb 2024
Hunia, Rangimarie
Individual
Orakei
Auckland
1071
01 Feb 2016 - 29 Feb 2024
Rawiri, Paki Rameka
Individual
Ngaruawahia
Ngaruawahia
3720
02 Feb 2016 - 29 Feb 2024
Riwaka, Alan Tahuaroa
Individual
Parahaki
Whangarei
0112
03 Sep 2020 - 29 Feb 2024
Cookson, Frederick Neville
Individual
Table Lands
Opotiki
04 Oct 2007 - 01 Feb 2012
Rei, Matiu
Individual
Aro Valley
Wellington
6021
28 Sep 2011 - 01 Feb 2016
Gage, Rikirangi
Individual
Omaio
Opotiki
28 Feb 2007 - 01 Feb 2016
Kirby, Georgina Kamiria
Individual
Grey Lynn
Auckland
26 Nov 2004 - 27 Jun 2010
Jones, Shane Geoffrey
Individual
Ngaio
Wellington
26 Nov 2004 - 27 Jun 2010
Solomon, Mark
Individual
Christchurch
8051
21 Feb 2013 - 10 Mar 2023
Tomoana, Ngahiwi
Individual
Paki Paki
28 Feb 2007 - 28 Sep 2011
Wetere, Koro Tainui
Individual
Te Kuiti
26 Nov 2004 - 28 Sep 2011
Tau, Raniera Teitinga
Individual
Kaikohe
04 Oct 2007 - 01 Feb 2016
Gardiner, Harawira Tiri
Individual
Karori
Wellington
26 Nov 2004 - 27 Jun 2010
Mair, Te-kenehi Robert
Individual
College Estate
Whanganui
4500
21 Feb 2012 - 02 Jun 2020
Matiu Rei
Director
Aro Valley
Wellington
6021
28 Sep 2011 - 01 Feb 2016
Takurua, Rangimarie Parata
Individual
Rapaki
Lyttelton
8971
26 Nov 2004 - 23 Sep 2013
Mcleod, Robert Arnold
Individual
Hobsonville
Auckland
26 Nov 2004 - 27 Jun 2010
Taiaroa, Archie Teatawhai
Individual
Taumarunui
26 Nov 2004 - 28 Feb 2011
Raumati, Hinerangi
Individual
Remuera
Auckland
1050
28 Sep 2011 - 16 Jul 2019
Tuuta, Jamie
Individual
Te Aro
Wellington
6011
28 Sep 2011 - 16 Jul 2019
Location
Companies nearby
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