Taipuha Farms Limited (issued an NZ business identifier of 9429035381747) was incorporated on 27 May 2004. 2 addresses are currently in use by the company: 5 Alderton Drive, Kerikeri, Kerikeri, 0230 (type: physical, registered). 1A Douglas Street, Whangarei had been their registered address, up until 01 May 2018. Taipuha Farms Limited used other names, namely: Hanerau Farms Limited from 27 May 2004 to 03 Apr 2017. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Renaissance Group Limited (an entity) located at Whangarei, Whangarei postcode 0110. The Businesscheck information was last updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
5 Alderton Drive, Kerikeri, Kerikeri, 0230 | Physical & registered & service | 01 May 2018 |
Name and Address | Role | Period |
---|---|---|
Henry Anthony Holyoake
Rd 3, Whangarei, 0173
Address used since 17 Dec 2015 |
Director | 17 Dec 2015 - current |
Malcolm Brian Welsh
Whangarei, 0110
Address used since 09 May 2023
Kensington, Whangarei, 0112
Address used since 22 Feb 2018 |
Director | 22 Feb 2018 - current |
Russell Ross Kemp
Kaiwaka, Kaiwaka, 0573
Address used since 28 Jul 2016 |
Director | 28 Jul 2016 - 10 Jan 2018 |
Paul Paikea
Rd2, Matakohe, 0593
Address used since 26 Jul 2012 |
Director | 26 Jul 2012 - 27 Oct 2016 |
Malcolm Welsh
Rd 7, Dargaville, 0377
Address used since 16 Dec 2010 |
Director | 16 Dec 2010 - 02 Sep 2016 |
Earle Herbert Mathew Wright
Rd 7, Wellsford, 0977
Address used since 27 Apr 2010 |
Director | 28 May 2004 - 23 Aug 2016 |
Rawson Sidney Ambrose Wright
Kamo, Whangarei,
Address used since 29 Jan 2009 |
Director | 29 Jan 2009 - 17 Dec 2015 |
Thomas Benjamin De Thierry
Te Hana, Wellsford,
Address used since 29 Jan 2009 |
Director | 29 Jan 2009 - 26 Jul 2012 |
Jamie Bruce Lloyd Paikea
Orapiu, Waiheke Island,
Address used since 21 Mar 2005 |
Director | 21 Mar 2005 - 29 Jan 2009 |
Sir Graham Stanley Latimer
Kaitaia,
Address used since 21 Mar 2005 |
Director | 21 Mar 2005 - 07 Jul 2008 |
Donald Clement Ryan
Remuera, Auckland,
Address used since 27 May 2004 |
Director | 27 May 2004 - 17 Mar 2005 |
Roger Gordon Taylor
Rd 1, Paparoa,
Address used since 27 May 2004 |
Director | 27 May 2004 - 17 Mar 2005 |
Cameron Lewis Smith
Takapuna, Auckland,
Address used since 27 May 2004 |
Director | 27 May 2004 - 17 Mar 2005 |
Graham Stanley Latimer
Pamapuria, Kaitaia,
Address used since 27 May 2004 |
Director | 27 May 2004 - 06 Sep 2004 |
Previous address | Type | Period |
---|---|---|
1a Douglas Street, Whangarei, 0112 | Registered & physical | 01 Sep 2014 - 01 May 2018 |
Johnston O'shea Limited, 9-11 Reyburn Street, Whangarei | Registered & physical | 19 Feb 2009 - 01 Sep 2014 |
Level 3, Tai Tokerau Maori Trust Board Building, 3 Hunt Street, Whangarei | Registered & physical | 27 May 2004 - 19 Feb 2009 |
Shareholder Name | Address | Period |
---|---|---|
Renaissance Group Limited Shareholder NZBN: 9429036103560 Entity (NZ Limited Company) |
Whangarei Whangarei 0110 |
27 Sep 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Demarche Limited Shareholder NZBN: 9429037826505 Company Number: 911913 Entity |
27 May 2004 - 27 Jun 2010 | |
Demarche Limited Shareholder NZBN: 9429037826505 Company Number: 911913 Entity |
27 May 2004 - 27 Jun 2010 |
Effective Date | 26 Jun 2010 |
Name | Renaissance Group Limited |
Type | Ltd |
Ultimate Holding Company Number | 1280117 |
Country of origin | NZ |
Address |
3/5 Hunt Street Whangarei Whangarei 0110 |
Mokeno Investments Limited 5 Alderton Drive |
|
Kereru Whenua Limited 5 Alderton Drive |
|
The Scullery Bay Of Islands Limited 5 Alderton Drive |
|
Mccann 2008 Limited 5 Alderton Drive |
|
Wolf 2008 Limited 5 Alderton Drive |
|
Northland Corporate Accounting Limited 5 Alderton Drive |