General information

Tui Ora Limited

Type: NZ Limited Company (Ltd)
9429037887544
New Zealand Business Number
899217
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
S955940 - Community Based Multifunctional Activity Nec
Industry classification codes with description

Tui Ora Limited (issued an NZBN of 9429037887544) was incorporated on 18 Mar 1998. 5 addresess are currently in use by the company: Po Box 8119, New Plymouth, New Plymouth, 4340 (type: postal, office). Maratahu Complex, Maratahu Street, New Plymouth had been their registered address, up to 06 Aug 2004. Tui Ora Limited used other aliases, namely: Tui Ora 2000 Limited from 18 Mar 1998 to 11 May 1998. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100% of shares), namely:
Te Tuituia Trust Board (an entity) located at 36 Maratahu Street, New Plymouth 4310. "Community based multifunctional activity nec" (ANZSIC S955940) is the classification the ABS issued to Tui Ora Limited. The Businesscheck information was updated on 11 Feb 2024.

Current address Type Used since
Same As Registered Office Physical & service 31 Jul 2000
Maru Wehi Hauora Complex, 36 Maratahu Street, New Plymouth Registered 06 Aug 2004
Po Box 8119, New Plymouth, New Plymouth, 4340 Postal 03 Jul 2019
36 Maratahu Street, Westown, New Plymouth, 4310 Office & delivery 03 Jul 2019
Contact info
64 06 7594064
Phone (Phone)
reception@tuiora.co.nz
Email
finance@tuiora.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.tuiora.co.nz
Website
Directors
Name and Address Role Period
Wayne Tamerangi Mulligan
Khandallah, Wellington, 6035
Address used since 26 Feb 2015
Director 01 Mar 2007 - current
Robin Brockie
Rd 1, New Plymouth, 4371
Address used since 18 Dec 2015
Director 18 Dec 2015 - current
Shelley Jane Kopu
Henderson, Auckland, 0612
Address used since 24 Feb 2017
Director 24 Nov 2016 - current
Pieter Wessel Pike
Ferndale, New Plymouth, 4310
Address used since 01 Jul 2018
Director 01 Jul 2018 - current
Pauline Alice Winter
Tauranga, 3110
Address used since 16 Nov 2018
Director 16 Nov 2018 - current
Justine Frances Gilliland
Westown, New Plymouth, 4310
Address used since 17 Nov 2021
Director 17 Nov 2021 - current
Bronwyn Dawn Koroheke
Pirongia, Te Awamutu, 3802
Address used since 17 Nov 2021
Director 17 Nov 2021 - current
Alana Rose Ruakere
Rd 4, New Plymouth, 4374
Address used since 14 Dec 2023
Director 14 Dec 2023 - current
William John Werahiko Edwards
Rd 12, Hawera, 4672
Address used since 01 Jul 2018
Director 01 Jul 2018 - 14 Dec 2023
Hayden Paul Waretini Wano
New Plymouth, New Plymouth, 4310
Address used since 01 Jul 2018
New Plymouth, 4310
Address used since 08 Jul 2015
Director 30 Apr 2001 - 31 Mar 2023
Liana Huia Poutu
Rd 3, New Plymouth, 4373
Address used since 09 Nov 2012
Director 09 Nov 2012 - 17 Nov 2021
Debbie Anne Packer
Rd 12, Hawera, 4672
Address used since 01 Dec 2011
Director 01 Dec 2011 - 01 Jun 2020
Pamela Te Urumairangi Ritai
Waitara, Waitara, 4320
Address used since 18 Dec 2015
Director 18 Dec 2015 - 16 Nov 2018
Diane Valerie Jones
Inglewood, Inglewood, 4330
Address used since 01 Dec 2011
Director 01 Dec 2011 - 01 Jul 2018
Kura Ann Denness
127 St Aubyn, New Plymouth,
Address used since 19 Oct 2009
Director 11 May 1998 - 31 Dec 2014
Jamie Grant Daniel Tuuta
Te Aro, Wellington, 6011
Address used since 05 Jul 2012
Director 01 Dec 2006 - 03 Sep 2012
Lindsay Rihari Waitara Macleod
New Plymouth, 4312
Address used since 01 Jul 2008
Director 30 Jun 1999 - 11 Mar 2011
Sir Ross Malcolm Jansen
Orewa, Auckland,
Address used since 11 May 1998
Director 11 May 1998 - 30 Nov 2006
Anthony Ansley Ruakere
New Plymouth,
Address used since 11 May 1998
Director 11 May 1998 - 30 Jun 1999
Allen Stuart Mazengarb
New Plymouth,
Address used since 18 Mar 1998
Director 18 Mar 1998 - 11 May 1998
Timothy Charles Brewer
New Plymouth,
Address used since 18 Mar 1998
Director 18 Mar 1998 - 11 May 1998
Addresses
Other active addresses
Type Used since
36 Maratahu Street, Westown, New Plymouth, 4310 Office & delivery 03 Jul 2019
Principal place of activity
36 Maratahu Street , Westown , New Plymouth , 4310
Previous address Type Period
Maratahu Complex, Maratahu Street, New Plymouth Registered 06 Aug 2002 - 06 Aug 2004
St Floor, Barnett Complex, Old Hospital, Cnr Of Marley & Barrett St, New Plymouth Registered 26 Apr 2001 - 06 Aug 2002
1st Floor, Hobson House, Cnr Of Devon & Hobson Streets, New Plymouth Registered 31 Jul 2000 - 26 Apr 2001
1st Floor Hobson House, Cnr Of Devon & Hobson Streets, New Plymouth Physical 31 Jul 2000 - 31 Jul 2000
Same As Above Physical 31 Jul 2000 - 31 Jul 2000
C/- Brewer Mazengarb, 9 Vivian Street, New Plymouth Registered 12 Apr 2000 - 31 Jul 2000
C/- Brewer Mazengarb, 9 Vivian Street, New Plymouth Registered 09 Aug 1999 - 12 Apr 2000
C/- Brewer Mazengarb, 9 Vivian Street, New Plymouth Physical 09 Aug 1999 - 31 Jul 2000
Financial Data
Financial info
1000
Total number of Shares
July
Annual return filing month
24 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Te Tuituia Trust Board
Entity
36 Maratahu Street
New Plymouth 4310
13 Nov 2013 - current

Historic shareholders

Shareholder Name Address Period
Hancock, Rona
Individual
New Plymouth
13 Apr 2007 - 09 Dec 2011
Matuku, Jan
Individual
Waitara
30 Jul 2005 - 27 Jun 2010
Leatherby, Donna
Individual
Moturoa
New Plymouth
4310
16 Jul 2010 - 12 Jul 2012
Gripp, Ernest
Individual
New Plymouth
18 Mar 1998 - 27 Jun 2010
White, Rodney
Individual
New Plymouth
18 Mar 1998 - 27 Jun 2010
White, Gregory Lloyd
Individual
New Plymouth
4312
26 Feb 2013 - 13 Nov 2013
Tapuke, Maikara
Individual
New Plymouth
18 Mar 1998 - 27 Jun 2010
Tamatea, David Allan
Individual
Opunake
18 Mar 1998 - 13 Nov 2013
Gripp, Queenie
Individual
63 Egmont St
Patea
30 Jul 2005 - 27 Jun 2010
Doorbar, John
Individual
New Plymouth
18 Mar 1998 - 27 Jun 2010
Paratene, Don
Individual
Whalers Gate
New Plymouth
4310
09 Dec 2011 - 13 Nov 2013
Ritai, Deeanna
Individual
New Plymouth
13 Apr 2007 - 16 Jul 2010
Paratene, Don
Individual
New Plymouth
30 Jul 2005 - 27 Jun 2010
Johnstone, Bonnie
Individual
New Plymouth
30 Jul 2005 - 27 Jun 2010
Broughton, Karl
Individual
New Plymouth
13 Apr 2007 - 16 Jul 2010
Moeahu, Peter
Individual
New Plymouth
13 Apr 2007 - 26 Feb 2013
Mcdonald, Tahuaroa
Individual
New Plymouth
18 Mar 1998 - 27 Jun 2010
Ratana, Darryn
Individual
Rd 4
Wanganui
4574
09 Dec 2011 - 13 Nov 2013
Mcculloch, Linda
Individual
Barrett St Complex
New Plymouth
30 Jul 2005 - 13 Nov 2013
Kahu, Mihi
Individual
Patea
4520
16 Jul 2010 - 01 Jul 2011
Nicholas, Christine
Individual
New Plymouth
13 Apr 2007 - 09 Dec 2011
Johnstone, Bonnie
Individual
New Plymouth
18 Mar 1998 - 27 Jun 2010
Manukonga, Chris
Individual
New Plymouth
4310
29 Nov 2012 - 13 Nov 2013
Bodger, Patricia Maria
Individual
New Pl;ymouth
18 Mar 1998 - 27 Jun 2010
White, Greg
Individual
New Plymouth
30 Jul 2005 - 29 Nov 2012
Christie, Nigel
Individual
Westown
New Plymouth
4310
12 Jul 2012 - 13 Nov 2013
Julian, Sandra
Individual
Melrose
Wellington
6023
01 Jul 2011 - 13 Nov 2013
Ritai, Pam
Individual
Waitara
30 Jul 2005 - 27 Jun 2010
Location
Companies nearby
Vogue Properties Limited
214 Courtenay Street
D & D Kelly Limited
35 Hobson Street
Kitchen Designz NZ Limited
225 Courtenay Street
Giverny Group Limited
16 Northgate
Move Logistics Group Limited
330 Devon Street East
Alpha Customs Services Limited
330 Devon St East
Similar companies
Support-plus Limited
54 Cook Street
Catalyst Housing Limited
566 Mangorei Road
Nga Tai O Te Awa Limited
142 Guyton Street
Raglan Yoga Collective Limited
58 Wallis Street
Ngati Haua Tribal Lands Limited
827 Victoria Street
Entertainment Suite Limited
7 Gillett Lane