General information

Taiepa Nui Holdings Limited

Type: NZ Limited Company (Ltd)
9429046135100
New Zealand Business Number
6284797
Company Number
Registered
Company Status
L671160 - Rental Of Residential Property
Industry classification codes with description

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
Directors
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
Addresses
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
Financial Data
Financial info
10000
Total number of Shares
February
Annual return filing month
18 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2500
Shareholder Name Address Period
Joss, Emma Narelle
Individual
Pyes Pa
Tauranga
3112
16 May 2017 - current
Shares Allocation #2 Number of Shares: 2500
Shareholder Name Address Period
Webbison, Katherine Marion
Director
Reno 89509
Nevada
04 Mar 2021 - current
Shares Allocation #3 Number of Shares: 2500
Shareholder Name Address Period
Webbison, Simon James
Individual
Reno 89509
Nevada
04 Mar 2021 - current
Shares Allocation #4 Number of Shares: 2500
Shareholder Name Address Period
Watt, Robert Michael
Individual
Pyes Pa
Tauranga
3112
16 May 2017 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies