Whare Tiaki Hauora Limited (New Zealand Business Number 9429032863758) was registered on 10 Mar 2008. 5 addresess are currently in use by the company: Unit 5, 50 Stonedon Drive, East Tamaki, Auckland, 2013 (type: registered, physical). 14 Rehua Place, Favona, Auckland had been their registered address, up to 06 Sep 2022. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 500 shares (50% of shares), namely:
Albert, Mahaki (a director) located at Papatoetoe, Auckland postcode 2025. When considering the second group, a total of 1 shareholder holds 50% of all shares (500 shares); it includes
Takerei, William (a director) - located at Papatoetoe, Auckland. "Community health centre operation" (ANZSIC Q859920) is the category the Australian Bureau of Statistics issued to Whare Tiaki Hauora Limited. Our information was last updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 23300, Manukau, Auckland, 2241 | Postal | 07 Oct 2021 |
Unit 5, 50 Stonedon Drive, East Tamaki, Auckland, 2013 | Office & delivery | 30 Aug 2022 |
Unit 5, 50 Stonedon Drive, East Tamaki, Auckland, 2013 | Registered & physical & service | 06 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
William Takerei
Papatoetoe, Auckland, 2025
Address used since 07 Aug 2018
Otara, Auckland, 2023
Address used since 24 Jul 2014 |
Director | 24 Jul 2014 - current |
Mahaki Albert
Tuakau, Tuakau, 2121
Address used since 07 Oct 2021
Papatoetoe, Auckland, 2025
Address used since 24 Jul 2014 |
Director | 24 Jul 2014 - current |
Mahue Greaves
Mangere East, Auckland, 2024
Address used since 24 Jul 2014 |
Director | 24 Jul 2014 - current |
Sonny Pumipi Rauwhero
Mangere, Auckland, 2022
Address used since 07 Feb 2014 |
Director | 10 Mar 2008 - 26 Feb 2016 |
Lani Makino Pateriki Marama
Koutu, Rotorua, 3010
Address used since 03 Oct 2009 |
Director | 10 Mar 2008 - 24 Jul 2014 |
Kaikaapo Rangihaeata
Otara, Auckland, 2023
Address used since 12 Oct 2011 |
Director | 10 Mar 2008 - 30 May 2014 |
Patrick John Kake
Otara, 2023
Address used since 10 Mar 2008 |
Director | 10 Mar 2008 - 30 Jun 2013 |
George Edward Morrell
Pukekohe, 2120
Address used since 10 Mar 2008 |
Director | 10 Mar 2008 - 27 Nov 2009 |
Unit 5, 50 Stonedon Drive , East Tamaki , Auckland , 2013 |
Previous address | Type | Period |
---|---|---|
14 Rehua Place, Favona, Auckland, 2024 | Registered & physical | 27 Feb 2018 - 06 Sep 2022 |
20 Otara Road, Otara, Auckland, 2023 | Registered & physical | 18 Sep 2014 - 27 Feb 2018 |
80 Queen Street, Auckland, 1010 | Registered & physical | 21 Oct 2011 - 18 Sep 2014 |
300 Richmond Street, Grey Lynn, Auckland | Registered & physical | 10 Mar 2008 - 21 Oct 2011 |
Shareholder Name | Address | Period |
---|---|---|
Albert, Mahaki Director |
Papatoetoe Auckland 2025 |
08 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Takerei, William Director |
Papatoetoe Auckland 2025 |
08 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Whare Tiaki Hauora Trust Company Number: 2105273 Entity |
Grey Lynn Auckland |
10 Mar 2008 - 01 Aug 2019 |
Whare Tiaki Hauora Trust Other |
Favona Auckland 2024 |
01 Aug 2019 - 08 Nov 2019 |
Whare Tiaki Hauora Trust Company Number: 2105273 Entity |
Grey Lynn Auckland |
10 Mar 2008 - 01 Aug 2019 |
Dhvij Services Limited 12 Austin Brave Place |
|
Fairfit Marine Fabrication Limited 3 Donnell Avenue |
|
Devishtas Financial Services Limited 10 Stardon Place |
|
Samoa Papatiso Charitable Trust 2 Masters Place |
|
Bronk Investments Limited 13 Kingfisher Place |
|
Nyoman Security Limited 11 Kingfisher Place |
Float New Zealand Limited Suite 7, 2 Bishop Browne Place |
Perry Ventures Limited 7th Floor, Southern Cross Building |
Ec Consulting Limited 7 Brooke Ridge Rise |
Tamaki Health South Limited 52 Symonds Street |
Local Doctors Hill Road Limited 52 Symonds Street |
Kingsland Residential Limited 17 Aberfeldy Avenue |