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 |
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 |
Type | Used since | |
---|---|---|
36 Maratahu Street, Westown, New Plymouth, 4310 | Office & delivery | 03 Jul 2019 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Te Tuituia Trust Board Entity |
36 Maratahu Street New Plymouth 4310 |
13 Nov 2013 - current |
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 |
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 |
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 |