General information

Te Atiawa Iwi Trustee Limited

Type: NZ Limited Company (Ltd)
9429043381180
New Zealand Business Number
6135769
Company Number
Registered
Company Status
M696210 - Business Management Service Nec
Industry classification codes with description

Te Atiawa Iwi Trustee Limited (issued an NZ business identifier of 9429043381180) was started on 10 Nov 2016. 2 addresses are currently in use by the company: 19 Eliot Street, New Plymouth, New Plymouth, 4310 (type: physical, registered). 35 Leach Street, New Plymouth, New Plymouth had been their registered address, up until 16 Jun 2022. 10 shares are issued to 7 shareholders who belong to 1 shareholder group. The first group is composed of 7 entities and holds 10 shares (100% of shares), namely:
White, Anaru Parker (an individual) located at Waitara, Waitara postcode 4320,
Tamati, Howard Kevin (a director) located at Moturoa, New Plymouth postcode 4310,
Wano, Wharehoka Craig Robert (an individual) located at Strandon, New Plymouth postcode 4312. "Business management service nec" (ANZSIC M696210) is the classification the Australian Bureau of Statistics issued to Te Atiawa Iwi Trustee Limited. Our information was last updated on 16 Apr 2024.

Current address Type Used since
19 Eliot Street, New Plymouth, New Plymouth, 4310 Physical & registered & service 16 Jun 2022
Directors
Name and Address Role Period
Tanya Kim Skelton
Wilton, Wellington, 6012
Address used since 10 Nov 2016
Director 10 Nov 2016 - current
Wharehoka Craig Robert Wano
Strandon, New Plymouth, 4312
Address used since 10 Nov 2016
Director 10 Nov 2016 - current
Liana Huia Poutu
Rd 3, New Plymouth, 4373
Address used since 10 Nov 2016
Director 10 Nov 2016 - current
Shelley Jane Kopu
Avondale, Auckland, 1026
Address used since 10 Nov 2016
Director 10 Nov 2016 - current
Damon Paul Ritai
Whalers Gate, New Plymouth, 4310
Address used since 11 Sep 2018
Director 11 Sep 2018 - current
Howard Kevin Tamati
Moturoa, New Plymouth, 4310
Address used since 11 Sep 2018
Director 11 Sep 2018 - current
Anaru Parker White
Waitara, Waitara, 4320
Address used since 10 Feb 2022
Director 10 Feb 2022 - current
Amokura Panoho
Avondale, Auckland, 1026
Address used since 11 Sep 2018
Director 11 Sep 2018 - 21 Sep 2021
William Gary Nicholas
Silverstream, Upper Hutt, 5019
Address used since 10 Nov 2016
Director 10 Nov 2016 - 11 Sep 2018
Kura Ann Denness
Welbourn, New Plymouth, 4312
Address used since 10 Nov 2016
Director 10 Nov 2016 - 11 Sep 2018
Shaun Joseph Keenan
Stratford, 4332
Address used since 10 Nov 2016
Director 10 Nov 2016 - 10 May 2018
Addresses
Previous address Type Period
35 Leach Street, New Plymouth, New Plymouth, 4310 Registered & physical 10 Nov 2016 - 16 Jun 2022
Financial Data
Financial info
10
Total number of Shares
September
Annual return filing month
25 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10
Shareholder Name Address Period
White, Anaru Parker
Individual
Waitara
Waitara
4320
18 Feb 2022 - current
Tamati, Howard Kevin
Director
Moturoa
New Plymouth
4310
15 May 2019 - current
Wano, Wharehoka Craig Robert
Individual
Strandon
New Plymouth
4312
10 Nov 2016 - current
Poutu, Liana Huia
Director
Rd 3
New Plymouth
4373
10 Nov 2016 - current
Ritai, Damon Paul
Director
Whalers Gate
New Plymouth
4310
15 May 2019 - current
Kopu, Shelley Jane
Individual
Avondale
Auckland
1026
10 Nov 2016 - current
Skelton, Tanya Kim
Director
Wilton
Wellington
6012
10 Nov 2016 - current

Historic shareholders

Shareholder Name Address Period
Denness, Kura Ann
Individual
Welbourn
New Plymouth
4312
10 Nov 2016 - 15 May 2019
Panoho, Amokura Huia Angeline
Individual
Avondale
Auckland
1026
15 May 2019 - 21 Dec 2021
Nicholas, William Gary
Individual
Silverstream
Upper Hutt
5019
10 Nov 2016 - 15 May 2019
Keenan, Shaun Joseph
Individual
Stratford
4332
10 Nov 2016 - 15 May 2019
Location
Companies nearby
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
Similar companies
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