General information

Te Whanau Hou Limited

Type: NZ Limited Company (Ltd)
9429040443713
New Zealand Business Number
100084
Company Number
Registered
Company Status
R892215 - Nature Reserve And Conservation Park Operation Nec
Industry classification codes with description

Te Whanau Hou Limited (issued a business number of 9429040443713) was started on 15 Feb 1977. 7 addresess are currently in use by the company: 32 Tutanekai Street, Grey Lynn, Auckland, 1021 (type: registered, service). 32 Tutanekai Street, Grey Lynn, Auckland had been their registered address, up until 13 May 2025. 2200 shares are allocated to 11 shareholders who belong to 11 shareholder groups. The first group includes 1 entity and holds 200 shares (9.09 per cent of shares), namely:
Challacombe-King, William Angel (an individual) located at Merrilands, New Plymouth postcode 4312. As far as the second group is concerned, a total of 1 shareholder holds 9.09 per cent of all shares (200 shares); it includes
Porter, Louis Lebon (an individual) - located at Cambridge, Cambridge. The 3rd group of shareholders, share allotment (200 shares, 9.09%) belongs to 1 entity, namely:
Mcleod, Peter, located at 423 Port Charles Road, Colville, Coromandel (an individual). "Nature reserve and conservation park operation nec" (ANZSIC R892215) is the category the Australian Bureau of Statistics issued Te Whanau Hou Limited. The Businesscheck database was last updated on 05 May 2025.

Current address Type Used since
32 Tutankai Street, Grey Lynn, Auckland, 1021 Office 20 Apr 2020
Po Box 78046, Grey Lynn, Auckland, 1245 Postal 20 Apr 2020
32 Tutanekai Street, Grey Lynn, Auckland, 1021 Delivery 20 Apr 2020
32 Tutanekai Street, Grey Lynn, Auckland, 1021 Physical 29 Apr 2020
Contact info
64 22 0504880
Phone (Director)
64 27 3619701
Phone (Director)
64 022 0504880
Phone (Director)
64 09 3789005
Phone (Director)
williamking.wck@gmail.com
Email (Director)
t.p.coats@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
john@architext.co.nz
Email (Director)
tomc@leighsconstruction.co.nz
Email (Director)
john@architext.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Peter Alan Holmewood
Rd 4, Coromandel, 3584
Address used since 06 Apr 2010
Director 10 Nov 1987 - current
Peter Holmewood
Rd 4, Coromandel, 3584
Address used since 06 Apr 2010
Director 10 Nov 1987 - current
Ken Wiltshire
Ngakawau, Ngakawau, 7824
Address used since 29 Apr 2022
Ngakawau, Buller, 7824
Address used since 01 Apr 2021
Mui Wo, Lantau Island,
Address used since 01 Apr 2015
Director 15 May 1988 - current
Peter Mcleod
Rd 4, Coromandel, 3584
Address used since 06 Apr 2010
Director 15 May 1988 - current
John Gardiner
Grey Lynn, Auckland, 1021
Address used since 01 Apr 2020
Western Springs, Auckland, 1022
Address used since 06 Apr 2010
Director 02 Jan 1996 - current
Thomas Paul Coats
Birkdale, Auckland, 0626
Address used since 01 Sep 2023
Director 15 Apr 2017 - current
Tom Coats
Northcote, Auckland, 0627
Address used since 30 Nov 2021
Mission Bay, Auckland, 1071
Address used since 15 Apr 2017
Director 15 Apr 2017 - current
William Angel Challacombe-king
Merrilands, New Plymouth, 4312
Address used since 17 Apr 2022
Director 17 Apr 2022 - current
Lisa Nickel Kerr
Battery Hill, Queensland, 4551
Address used since 01 Jun 2023
Director 01 Jun 2023 - current
Louis Le Bon Helleur Porter
Cambridge, Cambridge, 3434
Address used since 01 Feb 2025
Director 01 Feb 2025 - current
Tria Peters
Merrilands, New Plymouth, 4312
Address used since 12 Mar 2012
Director 15 May 1988 - 09 Oct 2024
Trinette Bush
Point Chevalier, Auckland, 1022
Address used since 01 Apr 2015
Director 31 Mar 1991 - 13 Apr 2024
Peter Edward John Michael Dabrowski
Rd 3, Tauranga, 3173
Address used since 24 Apr 2019
Director 24 Apr 2019 - 01 Jun 2023
Ian Porter
Rd 5, Te Awamutu, 3875
Address used since 01 Apr 2015
Director 15 Dec 1989 - 12 Nov 2020
Heather Dabrowski
Rd 3, Tauranga, 3173
Address used since 01 Apr 2015
Director 15 May 1988 - 24 Apr 2019
Robert Coats
Mission Bay, Auckland, 1071
Address used since 25 Apr 2012
Director 15 May 1988 - 31 Mar 2017
James Laing
Grafton, Auckland,
Address used since 02 Apr 1991
Director 02 Apr 1991 - 07 Apr 2007
Daniel Shadbolt
Taumaranui,
Address used since 01 May 1992
Director 01 May 1992 - 15 Apr 2002
Les Allen
Unknown, Unknown,
Address used since 02 Apr 1991
Director 02 Apr 1991 - 20 Apr 2001
Nora Vandervoorden
Taupo,
Address used since 15 May 1988
Director 15 May 1988 - 29 Apr 1998
Gerhard Rosenberg
Ponsonby,
Address used since 15 May 1988
Director 15 May 1988 - 20 Apr 1994
Gill Shadbolt
Kaiwharmwhara, Wellington,
Address used since 15 May 1988
Director 15 May 1988 - 01 May 1992
Ivan Maich
Kennedy's Bay,
Address used since 10 Nov 1987
Director 10 Nov 1987 - 02 Apr 1991
Glenis Francis
Palm Beach, Waiheke,
Address used since 15 May 1988
Director 15 May 1988 - 31 Mar 1991
David Fielder
Mt Eden,
Address used since 15 May 1988
Director 15 May 1988 - 15 Dec 1989
Addresses
Other active addresses
Type Used since
32 Tutanekai Street, Grey Lynn, Auckland, 1021 Physical 29 Apr 2020
Po Box 78046, Grey Lynn, Auckland, 1245 Postal 05 May 2025
32 Tutanekai Street, Grey Lynn, Auckland, 1021 Delivery 05 May 2025
32 Tutanekai Street, Grey Lynn, Auckland, 1021 Registered & service 13 May 2025
Principal place of activity
32 Tutankai Street , Grey Lynn , Auckland , 1021
Previous address Type Period
32 Tutanekai Street, Grey Lynn, Auckland, 1021 Registered & service 29 Apr 2020 - 13 May 2025
45 Finch Street, Morningside, Auckland, 1022 Physical 29 May 1997 - 29 Apr 2020
45 Finch Street, Morningside, Auckland, 1022 Registered 30 Aug 1995 - 29 Apr 2020
Port Charles Rd, Colville R D, Coromandel Registered 30 Aug 1995 - 30 Aug 1995
Financial Data
Financial info
2200
Total number of Shares
April
Annual return filing month
05 May 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 200
Shareholder Name Address Period
Challacombe-king, William Angel
Individual
Merrilands
New Plymouth
4312
27 Jan 2025 - current
Shares Allocation #2 Number of Shares: 200
Shareholder Name Address Period
Porter, Louis Lebon
Individual
Cambridge
Cambridge
3434
27 Jan 2025 - current
Shares Allocation #3 Number of Shares: 200
Shareholder Name Address Period
Mcleod, Peter
Individual
423 Port Charles Road
Colville, Coromandel
15 Feb 1977 - current
Shares Allocation #4 Number of Shares: 200
Shareholder Name Address Period
Laing, James
Individual
Unknown
15 Feb 1977 - current
Shares Allocation #5 Number of Shares: 200
Shareholder Name Address Period
Gardiner, John
Individual
Grey Lynn
Auckland
1021
15 Feb 1977 - current
Shares Allocation #6 Number of Shares: 200
Shareholder Name Address Period
Kerr, Lisa Nickel
Individual
Battery Hill
Queensland
4551
11 Jun 2023 - current
Shares Allocation #7 Number of Shares: 200
Shareholder Name Address Period
Holmewood, Peter
Individual
423 Port Charles Road
Colville, Coromandel
15 Feb 1977 - current
Shares Allocation #8 Number of Shares: 200
Shareholder Name Address Period
Allen, Les
Individual
Unknown
Unknown
15 Feb 1977 - current
Shares Allocation #9 Number of Shares: 200
Shareholder Name Address Period
Bush, Trinette
Individual
Point Chevalier
Auckland
1022
15 Feb 1977 - current
Shares Allocation #10 Number of Shares: 200
Shareholder Name Address Period
Wiltshire, Ken
Individual
Ngakawau
Buller
7824
15 Feb 1977 - current
Shares Allocation #11 Number of Shares: 200
Shareholder Name Address Period
Coats, Tom
Individual
Birkdale
Auckland
0626
25 Apr 2017 - current

Historic shareholders

Shareholder Name Address Period
Peters, Tria
Individual
Merrilands
New Plymouth
4312
15 Feb 1977 - 27 Jan 2025
Porter, Ian
Individual
Cambridge
Cambridge
3434
15 Feb 1977 - 27 Jan 2025
Dabrowski, Peter Edward John Michael
Individual
Rd 3
Tauranga
3173
24 Apr 2019 - 11 Jun 2023
Dabrowski, Heather
Individual
Otumoetai
Tauranga
15 Feb 1977 - 24 Apr 2019
Coats, Robert
Individual
Orakei
Auckland
15 Feb 1977 - 25 Apr 2017
Location
Companies nearby
Similar companies
Cue Ventures Limited
28 Harbour View Road
Cue Foundation Limited
28 Harbour View Road
Highpoint Limited
46d Pleasant Road
NZ Enviro Limited
289 West Coast Road
Hoteo Gorge Restoration Project Limited
20 Edwin Mitchelson Road
A1 Environmental Limited
153 Jellicoe Street