Maungaharuru-Tangitū Limited (issued an NZBN of 9429041539453) was started on 15 Dec 2014. 5 addresess are in use by the company: First Floor, 1 Wright Street, Ahuriri, Napier, 4110 (type: registered, physical). First Floor, 1Wright Street, Ahuriri, Napier had been their registered address, up until 23 Nov 2022. 1 share is allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1 share (100 per cent of shares), namely:
Maungaharuru-Tangitū Trust (an other) located at Ahuriri, Napier postcode 4110. "Interest group nec" (business classification S955960) is the category the Australian Bureau of Statistics issued Maungaharuru-Tangitū Limited. Our database was updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 3376, Hawkes Bay Mail Centre, Napier, 4142 | Postal | 06 Nov 2019 |
First Floor, 1 Wright Street, Ahuriri, Napier, 4110 | Office | 04 Nov 2021 |
First Floor, 1 Wright Street, Ahuriri, Napier, 4110 | Delivery | 15 Nov 2022 |
First Floor, 1 Wright Street, Ahuriri, Napier, 4110 | Registered & physical & service | 23 Nov 2022 |
Name and Address | Role | Period |
---|---|---|
Tamehana Pekapeka Manaena
Greenmeadows, Napier, 4112
Address used since 15 Dec 2014 |
Director | 15 Dec 2014 - current |
Anthony Peter Bow
Remuera, Auckland, 1050
Address used since 19 Jul 2019 |
Director | 19 Jul 2019 - current |
Fiona Jane Carrick
Rd4, Cambridge, 3496
Address used since 01 Jan 2024 |
Director | 01 Jan 2024 - current |
Charmaine Dawn Kui Butler
Brown Owl, Upper Hutt, 5018
Address used since 01 Jul 2023 |
Director | 01 Jul 2023 - 31 Dec 2023 |
Geoffrey Malcolm Hamilton
Ohope, Ohope, 3121
Address used since 21 Jan 2020 |
Director | 21 Jan 2020 - 30 Jun 2023 |
Rodney Jack Wong
Rd 1, Palmerston North, 4471
Address used since 19 Jul 2019 |
Director | 19 Jul 2019 - 21 Dec 2019 |
Anthony Trevor Gray
Havelock North, Havelock North, 4130
Address used since 01 Sep 2015 |
Director | 01 Sep 2015 - 20 Jul 2019 |
Andrew William West
Cambridge, 3493
Address used since 01 Sep 2015 |
Director | 01 Sep 2015 - 31 May 2019 |
Kerri Donna Nuku
Rd 5, Hastings, 4175
Address used since 15 Dec 2014 |
Director | 15 Dec 2014 - 03 Sep 2015 |
Sabre Te Rina Puna
Onekawa, Napier, 4110
Address used since 15 Dec 2014 |
Director | 15 Dec 2014 - 03 Sep 2015 |
Type | Used since | |
---|---|---|
First Floor, 1 Wright Street, Ahuriri, Napier, 4110 | Registered & physical & service | 23 Nov 2022 |
First Floor, 1 Wright Street , Ahuriri , Napier , 4110 |
Previous address | Type | Period |
---|---|---|
First Floor, 1wright Street, Ahuriri, Napier, 4110 | Registered & physical | 12 Nov 2021 - 23 Nov 2022 |
First Floor, 15 Hardinge Road, Ahuriri, Napier, 4110 | Physical | 29 Sep 2015 - 12 Nov 2021 |
First Floor, 15 Hardinge Road, Ahuriri, Napier, 4110 | Registered | 11 Sep 2015 - 12 Nov 2021 |
Unit 4, 144e Kennedy Road, Marewa, Napier, 4110 | Registered | 15 Dec 2014 - 11 Sep 2015 |
Unit 4, 144e Kennedy Road, Marewa, Napier, 4110 | Physical | 15 Dec 2014 - 29 Sep 2015 |
Shareholder Name | Address | Period |
---|---|---|
Maungaharuru-tangitū Trust Other (Other) |
Ahuriri Napier 4110 |
15 Dec 2014 - current |
Effective Date | 21 Sep 2021 |
Name | Maungaharuru-tangitū Trust |
Type | Treaty Of Waitangi Post Settlement Group |
Country of origin | NZ |
Address |
First Floor 15 Hardinge Road Ahuriri Napier 4110 |
Blue Water Securities Limited 25b Waghorne Street |
|
Ataera Holdings Limited 2/91 Bridge St |
|
Vision Quest Charitable Trust C/o Sandra Chevallerau |
|
Hawke's Bay Tourism Industry Association Incorporated 19 Waghorne Street |
|
New Zealand Singing School Trust 75 Nelson Quay |
|
Family Dispute Resolution Limited Unit 3, 4 Wright Street |
Icas Contractors Limited 14 Carmichael Road |
Te Hika O PĀpĀuma Mandated Iwi Authority Asset Holding Company Limited 39 Western Heights Drive |
Woodhill H20 Limited 31d Kakariki Way |
Pink Power Limited 56 William Street |
New Zealand Local Government Association Limited Level 3, 3 Eva Street |
Equip Gp Limited Level 1, 117 Lambton Quay |