Te Atiawa Iwi Holdings Management Limited (New Zealand Business Number 9429042322757) was incorporated on 13 May 2016. 4 addresses are in use by the company: 139 Devon Street West, New Plymouth, New Plymouth, 4310 (type: registered, service). 35 Leach Street, New Plymouth, New Plymouth had been their registered address, up until 16 Jun 2022. 10 shares are allotted to 7 shareholders who belong to 1 shareholder group. The first group contains 7 entities and holds 10 shares (100% of shares), namely:
Pihama, Kumeroa (an individual) located at Ngaruawahia, Ngaruawahia postcode 3720,
White, Anaru Parker (an individual) located at Bell Block, New Plymouth postcode 4312,
Ritai, Damon Paul (an individual) located at Whalers Gate, New Plymouth postcode 4310. "Business management service nec" (business classification M696210) is the classification the ABS issued to Te Atiawa Iwi Holdings Management Limited. Businesscheck's database was last updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 19 Eliot Street, New Plymouth, New Plymouth, 4310 | Registered & physical & service | 16 Jun 2022 |
| 139 Devon Street West, New Plymouth, New Plymouth, 4310 | Registered & service | 13 Jun 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Tanya Kim Skelton
Wilton, Wellington, 6012
Address used since 13 May 2016 |
Director | 13 May 2016 - current |
|
Liana Huia Poutu
Rd 3, New Plymouth, 4373
Address used since 13 May 2016 |
Director | 13 May 2016 - current |
|
Mark Tume
Parnell, Auckland, 1052
Address used since 27 May 2016 |
Director | 27 May 2016 - current |
|
Adrian Taylor
New Plymouth, 4310
Address used since 13 Jun 2016 |
Director | 13 Jun 2016 - current |
|
Rachel Beulah Winder
Birkenhead, Auckland, 0626
Address used since 10 Jun 2024 |
Director | 10 Jun 2024 - current |
|
Tristram Miles Van Der Meijden
Saint Marys Bay, Auckland, 1011
Address used since 10 Jun 2024 |
Director | 10 Jun 2024 - current |
|
Michael Eric Pohio
Frankton, Hamilton, 3204
Address used since 13 Jun 2016 |
Director | 13 Jun 2016 - 30 Apr 2024 |
| Previous address | Type | Period |
|---|---|---|
| 35 Leach Street, New Plymouth, New Plymouth, 4310 | Registered & physical | 13 May 2016 - 16 Jun 2022 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pihama, Kumeroa Individual |
Ngaruawahia Ngaruawahia 3720 |
18 Feb 2025 - current |
|
White, Anaru Parker Individual |
Bell Block New Plymouth 4312 |
05 Jun 2024 - current |
|
Ritai, Damon Paul Individual |
Whalers Gate New Plymouth 4310 |
04 Oct 2018 - current |
|
Kopu, Shelley Jane Individual |
Henderson Auckland 0612 |
13 May 2016 - current |
|
Wano, Wharehoka Craig Individual |
Strandon New Plymouth 4312 |
13 May 2016 - current |
|
Poutu, Liana Huia Director |
Rd 3 New Plymouth 4373 |
13 May 2016 - current |
|
Skelton, Tanya Kim Director |
Wilton Wellington 6012 |
13 May 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tamati, Howard Kevin Individual |
Moturoa New Plymouth 4310 |
04 Oct 2018 - 18 Feb 2025 |
|
Tamati, Howard Kevin Individual |
Moturoa New Plymouth 4310 |
04 Oct 2018 - 18 Feb 2025 |
|
Panoho, Amokura Huia Angeline Individual |
Avondale Auckland 1026 |
04 Oct 2018 - 05 Jun 2024 |
|
Nicholas, William Gary Individual |
Silverstream Upper Hutt 5019 |
13 May 2016 - 04 Oct 2018 |
|
Keenan, Shaun Joseph Individual |
Stratford 4332 |
13 May 2016 - 13 Jun 2018 |
|
Denness, Kura Ann Individual |
Welbourn New Plymouth 4312 |
13 May 2016 - 04 Oct 2018 |
![]() |
Pkw Farms Gp Limited 35 Leach Street |
![]() |
Citizens Advice Bureau New Plymouth Incorporated 32 Leach Street |
![]() |
Dowman Investments (2005) Limited 78 Courtenay Street, |
![]() |
The Kiwi Butcher Shop Limited 50 Leach Street |
![]() |
The Sign Shop (1992) Limited 50b Leach Street |
![]() |
Boon Limited 131 Courtenay Street |
|
Gama Associates Limited Level 3, 109-113 Powderham Street |
|
Jordan Nominees Limited 141 Powderham Street |
|
Armadillo Accounting Limited 26 Beach St |
|
Acumen Enterprises Limited 44 Alberta Road |
|
Aqualand Trading And Resource Limited 27a Skinner Street |
|
Technix Envirocutter Ip Limited 691 Devon Road |