Te Hinahina O Te Rangimarie Housing Limited (issued a business number of 9429036942824) was registered on 09 Apr 2001. 10 addresess are currently in use by the company: 96 Waioeka Road, Opotiki, 3197 (type: registered, service). 104A Wainui Road, Opotiki had been their physical address, until 14 Apr 2022. 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:
Ngaitai Iwi Authority (an other) located at Torere, Opotiki postcode 3197. "Building, house construction" (business classification E301120) is the category the ABS issued to Te Hinahina O Te Rangimarie Housing Limited. Businesscheck's database was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
Ngaitai Iwi Authority, State Highway 35, Torere, Opotiki | Registered | 12 Aug 2003 |
Ngaitai Iwi Authority, State Highway 35, Torere, Opotiki | Records & other (Address For Share Register) & shareregister | 27 Jun 2006 |
104 Wainui Road, Rd 1, Opotiki, 3197 | Postal & office | 06 Apr 2022 |
104 Wainui Road, Opotiki, 3197 | Delivery | 06 Apr 2022 |
Name and Address | Role | Period |
---|---|---|
Bettina Taumau Maxwell
Rd 1, Opotiki, 3197
Address used since 06 Mar 2017 |
Director | 12 Nov 2011 - current |
Te Aruhe Mio
Torere, Opotiki, 3197
Address used since 06 Apr 2022
Torere, Opotiki, 3197
Address used since 05 Apr 2018
Torere, Opotiki, 3197
Address used since 25 Sep 2012 |
Director | 25 Sep 2012 - current |
Elsa Waerore Kupa
Rd 1, Opotiki, 3197
Address used since 06 Mar 2017 |
Director | 25 Sep 2012 - current |
Lisa Marie Kelly
Rd1 Torere, Opotiki, 3172
Address used since 08 Jun 2023 |
Director | 08 Jun 2023 - current |
Vincent Whitewood
Utuhina, Rotorua, 3015
Address used since 03 Sep 2015 |
Director | 03 Sep 2015 - 08 Jun 2023 |
Christina Peters
Torere, Opotiki, 3162
Address used since 13 Nov 2011 |
Director | 13 Nov 2011 - 01 Jul 2014 |
Raymond Mihaere
Hamilton,
Address used since 23 Feb 2011 |
Director | 23 Feb 2011 - 06 May 2014 |
Jodi Lorraine Porter
Opotiki,
Address used since 04 Oct 2010 |
Director | 04 Oct 2010 - 31 Oct 2011 |
Leah Iraina Redstone
Opotiki,
Address used since 30 Jun 2010 |
Director | 30 Jun 2010 - 26 Oct 2011 |
Vaughan Bidois
Tauranga,
Address used since 17 Jan 2010 |
Director | 17 Jan 2010 - 01 Jul 2010 |
Lucy Steel
Torere, Opotiki,
Address used since 26 Jun 2006 |
Director | 26 Jun 2006 - 20 Jan 2010 |
John Charles Mitai Hayes
Opotiki,
Address used since 09 Apr 2001 |
Director | 09 Apr 2001 - 26 Jun 2006 |
Clifford Matauranga Delamere
Torere, Opotiki,
Address used since 09 Apr 2001 |
Director | 09 Apr 2001 - 26 Jun 2006 |
Te Aruhe Mio
Torere, Opotiki,
Address used since 09 Apr 2001 |
Director | 09 Apr 2001 - 26 Jun 2006 |
Type | Used since | |
---|---|---|
104 Wainui Road, Opotiki, 3197 | Delivery | 06 Apr 2022 |
104 Wainui Road, Rd 1, Opotiki, 3197 | Physical & service | 14 Apr 2022 |
96 Waioeka Road, Opotiki, 3197 | Registered | 15 Mar 2024 |
Ngaitai Iwi Authority, State Highway 35, Torere, Opotiki, 3197 | Service | 15 Mar 2024 |
104 Wainui Road , Rd 1 , Opotiki , 3197 |
Previous address | Type | Period |
---|---|---|
104a Wainui Road, Opotiki, 3197 | Physical | 13 Apr 2018 - 14 Apr 2022 |
Ngaitai Iwi Authority, State Highway 35, Torere, Opotiki | Physical | 04 Jul 2006 - 13 Apr 2018 |
Te Hinahina O Te Rangimarie, C/-ngaitai Iwi Authority Housing, 88 Church Street, Opotiki | Physical | 08 Sep 2005 - 04 Jul 2006 |
Rangitauira & Co, 1154 Hinemoa Street, Rotorua | Physical | 12 Aug 2003 - 08 Sep 2005 |
Ngaitai Iwi Authority, State Highway 35, Torere, Opotiki | Registered | 09 Apr 2001 - 12 Aug 2003 |
Shareholder Name | Address | Period |
---|---|---|
Ngaitai Iwi Authority Other (Other) |
Torere Opotiki 3197 |
09 Apr 2001 - current |
Futuredirect Limited 108a Wainui Road |
|
Ngati Muriwai Trust Wainui Road |
|
Mussel Madness (torere) Limited 27a Te Waiiti Road |
|
Ngaitai Iwi Authority State Highway 35 |
|
Basic Instincts Hunting And Fishing Company Limited 274 Wainui Road |
P.j Brown Builders Limited 96 Waioweka Road |
Courtney Homes Limited 1b Muriwai Drive |
Frank &peter Builders Limited 34 A Harbour Rd |
Braithwaite Builders Limited 97 The Strand |
John Klein Builders Limited 5 Richardson Street |
Mark Bonne Builders Limited 5 Richardson Street |