Te Hoiere Asset Holding Company Limited (issued an NZ business number of 9429031502979) was registered on 23 Jun 2010. 5 addresess are currently in use by the company: 192 Rutherford Street, Nelson, Nelson, 7010 (type: registered, physical). 171 Rutherford Street, Nelson, Nelson had been their physical address, up to 11 Sep 2019. 1 share is allotted to 7 shareholders who belong to 1 shareholder group. The first group includes 7 entities and holds 1 share (100% of shares), namely:
Alesana, Tania Roslyn (an individual) located at Stoke, Nelson postcode 7011,
Mason, Rebecca Ann (an individual) located at Nelson South, Nelson postcode 7010,
Hippolite, Kimberley Charles (an individual) located at Stoke, Nelson postcode 7011. "Administrative service nec" (business classification N729905) is the classification the Australian Bureau of Statistics issued to Te Hoiere Asset Holding Company Limited. Businesscheck's data was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 7008, Nelson, 7042 | Postal | 03 Sep 2019 |
192 Rutherford Street, Nelson, Nelson, 7010 | Office & delivery | 03 Sep 2019 |
192 Rutherford Street, Nelson, Nelson, 7010 | Registered & physical & service | 11 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
William Wayne Hemi
Richmond, Richmond, 7020
Address used since 29 Apr 2017 |
Director | 29 Apr 2017 - current |
Anthony John Healey
Stoke, Nelson, 7011
Address used since 27 Sep 2022 |
Director | 27 Sep 2022 - current |
Rawiri John Winiata
Bethlehem, Tauranga, 3110
Address used since 27 Sep 2022 |
Director | 27 Sep 2022 - current |
Mark Gregory Sheehan
Maitai, Nelson, 7010
Address used since 27 Sep 2022 |
Director | 27 Sep 2022 - current |
John Heath Henderson
Rd 3, Riverhead, 0793
Address used since 17 Aug 2020
Rd 2, Waipu, 0582
Address used since 06 Oct 2014 |
Director | 23 Jun 2010 - 27 Sep 2022 |
Christopher John Royds
Stoke, Nelson, 7011
Address used since 18 May 2022
Enner Glynn, Nelson, 7011
Address used since 01 Oct 2015 |
Director | 23 Jun 2010 - 27 Sep 2022 |
Sharyn Smith
Havelock, 7178
Address used since 23 Sep 2015 |
Director | 23 Jun 2010 - 08 Mar 2017 |
192 Rutherford Street , Nelson , Nelson , 7010 |
Previous address | Type | Period |
---|---|---|
171 Rutherford Street, Nelson, Nelson, 7010 | Physical & registered | 23 Feb 2017 - 11 Sep 2019 |
25 Vickerman Street, Port Nelson, Nelson, 7010 | Registered & physical | 03 Apr 2014 - 23 Feb 2017 |
47, Bridge Street, Nelson, 7010 | Physical & registered | 14 Jul 2010 - 03 Apr 2014 |
Office 5, 159 Hardy Street, Nelson | Physical & registered | 23 Jun 2010 - 14 Jul 2010 |
Shareholder Name | Address | Period |
---|---|---|
Alesana, Tania Roslyn Individual |
Stoke Nelson 7011 |
07 Jul 2022 - current |
Mason, Rebecca Ann Individual |
Nelson South Nelson 7010 |
11 Oct 2017 - current |
Hippolite, Kimberley Charles Individual |
Stoke Nelson 7011 |
09 Sep 2016 - current |
Tipene, Carolynn Individual |
Redwoodtown Blenheim 7201 |
13 Dec 2023 - current |
Whareaitu, Huataki Peter Hemi Individual |
Awapuni Palmerston North 4412 |
17 Aug 2015 - current |
Wilson, Elaine Josephine Individual |
Canvastown 7178 |
23 Sep 2014 - current |
Hemi, Wayne Individual |
Richmond |
23 Jun 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Moses-te Kani, Gina Marie Individual |
Hamilton East Hamilton 3216 |
19 Jul 2023 - 13 Dec 2023 |
Moses-te Kani, Gena Individual |
Hamilton |
23 Jun 2010 - 17 Aug 2015 |
Moses-te Kani, Gena Individual |
Hamilton East Hamilton 3216 |
26 Jun 2023 - 19 Jul 2023 |
Mason, Waihaere Individual |
The Wood Nelson 7010 |
23 Jun 2010 - 21 Jun 2023 |
Mason, Waihaere Individual |
The Wood Nelson 7010 |
23 Jun 2010 - 21 Jun 2023 |
Mason, Waihaere Individual |
The Wood Nelson 7010 |
23 Jun 2010 - 21 Jun 2023 |
Kelly, Shanell Mary-rose Individual |
Stoke Nelson 7011 |
23 Apr 2021 - 07 Jul 2022 |
Walker, Emma Violet Individual |
Upper Riccarton Christchurch 8041 |
11 Oct 2017 - 23 Apr 2021 |
Smith, Te One Individual |
Tahunanui Nelson |
23 Jun 2010 - 09 Sep 2016 |
Hippolite, Kim Individual |
Stoke Nelson 7011 |
09 Sep 2016 - 09 Sep 2016 |
Smith, Sharyn Individual |
Havelock |
23 Jun 2010 - 04 Sep 2017 |
Meihana, Peter Individual |
Redwoodtown Blenheim |
23 Jun 2010 - 04 Sep 2017 |
Maritime Lawyers NZ Limited 171 Rutherford Street |
|
Pacific Tug (nz) Limited 171 Rutherford Street |
|
Venture Outdoors Incorporated 173 Rutherford Street |
|
Rutherford Street Kindergarten Incorporated Rutherford Street Kindergarten Inc |
|
Top Of The South Hoist Services Limited 168 Rutherford Street |
|
Geo-logic Limited Flat 2, 13a South Street |
Smft Trustee Limited 14 John Sutton Place |
The Gunshack Limited 52 Grove Road |
Tinui Limited 17 Redwood Street |
Ridgeway Property Trust Limited Unit 3 / 8 Leeds Street |
Pacifasia Foundation Limited 1 Rosalind Street |
New Materialism Limited 12b Edinburgh Terrace |