Taiepa Nui Holdings Limited (issued a business number of 9429046135100) was incorporated on 16 May 2017. 2 addresses are currently in use by the company: 22 Louvain Street, Whakatane, Whakatane, 3120 (type: physical, registered). 106 Commerce Street, Whakatane, Whakatane had been their registered address, up to 18 Sep 2018. 10000 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 2500 shares (25 per cent of shares), namely:
Joss, Emma Narelle (an individual) located at Pyes Pa, Tauranga postcode 3112. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (exactly 2500 shares); it includes
Webbison, Katherine Marion (a director) - located at Reno 89509, Nevada. Moving on to the 3rd group of shareholders, share allotment (2500 shares, 25%) belongs to 1 entity, namely:
Webbison, Simon James, located at Reno 89509, Nevada (an individual). "Rental of residential property" (business classification L671160) is the category the ABS issued Taiepa Nui Holdings Limited. The Businesscheck information was updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
22 Louvain Street, Whakatane, Whakatane, 3120 | Physical & registered & service | 18 Sep 2018 |
Name and Address | Role | Period |
---|---|---|
Simon James Webbison
Glenholme, Rotorua, 3010
Address used since 01 Mar 2021 |
Director | 16 May 2017 - current |
Simon James Addison
Victoria, Rotorua, 3010
Address used since 16 May 2017 |
Director | 16 May 2017 - current |
Robert Michael Watt
Pyes Pa, Tauranga, 3112
Address used since 28 Feb 2021
Ohope, Ohope, 3121
Address used since 16 May 2017 |
Director | 16 May 2017 - current |
Emma Narelle Joss
Pyes Pa, Tauranga, 3112
Address used since 02 Mar 2021
Ohope, Ohope, 3121
Address used since 16 May 2017 |
Director | 16 May 2017 - current |
Katherine Marion Webbison
Glenholme, Rotorua, 3010
Address used since 01 Mar 2021 |
Director | 01 May 2020 - current |
Katherine Marion Webber
Remuera, Auckland, 1050
Address used since 01 May 2020 |
Director | 01 May 2020 - current |
Previous address | Type | Period |
---|---|---|
106 Commerce Street, Whakatane, Whakatane, 3120 | Registered & physical | 26 Jun 2018 - 18 Sep 2018 |
106 Commerce Street, Whakatane, Whakatane, 3120 | Registered & physical | 04 Jul 2017 - 26 Jun 2018 |
106 Commerce Street, Whakatane, Whakatane, 3120 | Physical & registered | 16 May 2017 - 04 Jul 2017 |
Shareholder Name | Address | Period |
---|---|---|
Joss, Emma Narelle Individual |
Pyes Pa Tauranga 3112 |
16 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Webbison, Katherine Marion Director |
Reno 89509 Nevada |
04 Mar 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Webbison, Simon James Individual |
Reno 89509 Nevada |
04 Mar 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Watt, Robert Michael Individual |
Pyes Pa Tauranga 3112 |
16 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Addison, Simon James Director |
Victoria Rotorua 3010 |
16 May 2017 - 04 Mar 2021 |
Addison, Simon James Director |
Victoria Rotorua 3010 |
16 May 2017 - 04 Mar 2021 |
Webber, Katherine Marion Individual |
Remuera Auckland 1050 |
09 Jun 2020 - 04 Mar 2021 |
J & M Elliott Alliance Limited 22 Louvain Street |
|
Jola Limited 22 Louvain Street |
|
B & A Law Holdings Limited 22 Louvain Street |
|
E C Management Solutions Limited 22 Louvain Street |
|
Coastline Electrical (bop) Limited 22 Louvain Street |
|
East View Holdings Bop Limited 22 Louvain Street |
J & M Elliott Alliance Limited 22 Louvain Street |
Scott Group NZ Limited 5 Richardson Street |
Chris Monrad Electrical Limited 5 Richardson Street |
Rhys's Handyman And Yard Services Limited 5 Richardson Street |
Zonneveld Investments Limited 5 Richardson Street |
Simplex Electrical Services Limited 10 Domain Road |