General information

Te Hou Gp Limited

Type: NZ Limited Company (Ltd)
9429041252833
New Zealand Business Number
5238261
Company Number
Registered
Company Status

Te Hou Gp Limited (NZBN 9429041252833) was started on 26 May 2014. 2 addresses are currently in use by the company: 240 Ruahine Street, Roslyn, Palmerston North, 4414 (type: registered, physical). 16 Bell Street, Whanganui, Whanganui had been their physical address, until 16 Jun 2021. 120 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 80 shares (66.67% of shares), namely:
Nga Wairiki - Ngati Apa Developments Limited (an entity) located at Wanganui postcode 4500. In the second group, a total of 1 shareholder holds 33.33% of all shares (exactly 40 shares); it includes
Atihau-Whanganui Incorporation (an other) - located at Wanganui, Wanganui. Businesscheck's database was updated on 25 Mar 2024.

Current address Type Used since
240 Ruahine Street, Roslyn, Palmerston North, 4414 Registered & physical & service 16 Jun 2021
Directors
Name and Address Role Period
Pahia Simon Anthony Turia
Castlecliff, Whanganui, 4501
Address used since 14 Nov 2023
Rd 2, Wanganui, 4572
Address used since 26 May 2014
Director 26 May 2014 - current
Andrew Beijeman
Rd 2, Whanganui, 4572
Address used since 29 Nov 2023
Saint Johns Hill, Wanganui, 4501
Address used since 23 Oct 2014
Director 23 Oct 2014 - current
Jason John Boyle
Mount Maunganui, Mount Maunganui, 3116
Address used since 29 Nov 2023
Mount Maunganui, Mount Maunganui, 3116
Address used since 29 May 2023
Vogeltown, New Plymouth, 4310
Address used since 08 Jun 2021
Director 08 Jun 2021 - current
Brendon James Puketapu
Featherston, Featherston, 5710
Address used since 26 Jun 2023
Director 26 Jun 2023 - current
Kevin Francis Were
Kinloch, Rd 1 Taupo, Taupo, 3377
Address used since 29 Nov 2023
Kinlocvh, Rd 1, Taupo, 3377
Address used since 27 May 2014
Rd 5, Te Kuiti, 3985
Address used since 26 May 2014
Director 26 May 2014 - 08 Dec 2023
Mavis Raylene Mullins
Dannevirke, 4975
Address used since 26 May 2014
Director 26 May 2014 - 27 Apr 2023
Hew John Trevor Dalrymple
Rd 1, Bulls, 4894
Address used since 23 Oct 2014
Director 23 Oct 2014 - 09 Dec 2020
Roger Kenneth Roy Dalrymple
Rd 1, Bulls, 4894
Address used since 26 May 2014
Director 26 May 2014 - 08 Dec 2020
Joseph Christopher Scanlon
Karori, Wellington, 6012
Address used since 26 May 2014
Director 26 May 2014 - 05 Nov 2014
Addresses
Previous address Type Period
16 Bell Street, Whanganui, Whanganui, 4500 Physical 17 Nov 2020 - 16 Jun 2021
158 Dalrymple Road, R D 1, Bulls, 4894 Physical 12 Nov 2020 - 17 Nov 2020
158 Dalrymples Road, R D 1, Bulls, 4894 Physical 11 Nov 2020 - 12 Nov 2020
16 Bell Street, Whanganui, Whanganui, 4500 Registered 26 Nov 2019 - 16 Jun 2021
158 Dalrymples Road, Rd 1, Tangimoana, 4894 Physical 26 Nov 2019 - 11 Nov 2020
161 Bridge Street, Bulls, Bulls, 4818 Registered & physical 26 May 2014 - 26 Nov 2019
Financial Data
Financial info
120
Total number of Shares
November
Annual return filing month
28 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 80
Shareholder Name Address Period
Nga Wairiki - Ngati Apa Developments Limited
Shareholder NZBN: 9429032085532
Entity (NZ Limited Company)
Wanganui
4500
26 May 2014 - current
Shares Allocation #2 Number of Shares: 40
Shareholder Name Address Period
Atihau-whanganui Incorporation
Other (Other)
Wanganui
Wanganui
4500
26 May 2014 - current

Historic shareholders

Shareholder Name Address Period
Waitatapia Station Limited
Shareholder NZBN: 9429040883540
Company Number: 22608
Entity
80 Grey Street
Palmerston North
4410
26 May 2014 - 12 Apr 2021
Waitatapia Station Limited
Shareholder NZBN: 9429040883540
Company Number: 22608
Entity
80 Grey Street
Palmerston North
4410
26 May 2014 - 12 Apr 2021
Location
Companies nearby