Pasifika Medical Association Limited (issued a New Zealand Business Number of 9429046320933) was registered on 28 Aug 2017. 9 addresess are currently in use by the company: 7A Pacific Rise, Mount Wellington, Auckland, 1060 (type: office, delivery). 7A Pacific Rise, Mount Wellington, Auckland had been their service address, until 13 May 2024. 100 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 20 shares (20 per cent of shares), namely:
Cama, Titoko Kelepi (a director) located at Rd 4, Hamilton postcode 3284. In the second group, a total of 1 shareholder holds 20 per cent of all shares (exactly 20 shares); it includes
Taumoepeau, Tapukitea Tokilupe (a director) - located at Seatoun, Wellington. Moving on to the 3rd group of shareholders, share allotment (20 shares, 20%) belongs to 1 entity, namely:
Tukuitonga, Collin Fonotau, located at Rd 4, Wellsford (a director). Businesscheck's database was updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, Building 4, 195 Main Highway, Ellerslie, Auckland, 1542 | Registered & physical & service | 28 Aug 2017 |
| Po Box 11445, Ellerslie, Auckland, 1542 | Postal | 03 Apr 2019 |
| Level 1, Building 4, 195 Main Highway, Ellerslie, Auckland, 1542 | Office & delivery | 03 Apr 2019 |
| 7a Pacific Rise, Mount Wellington, Auckland, 1060 | Registered | 10 May 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Tearikivao Maoate
Cashmere, Christchurch, 8022
Address used since 28 Aug 2017 |
Director | 28 Aug 2017 - current |
|
Francis Agnew
Northcote, Auckland, 0627
Address used since 28 Aug 2017 |
Director | 28 Aug 2017 - current |
|
Collin Fonotau Tukuitonga
St Heliers, Auckland, 1071
Address used since 20 Apr 2025
Rd 4, Wellsford, 0974
Address used since 08 Dec 2021 |
Director | 08 Dec 2021 - current |
|
Tapukitea Tokilupe Taumoepeau
Seatoun, Wellington, 6022
Address used since 31 Dec 2023 |
Director | 31 Dec 2023 - current |
|
Titoko Kelepi Cama
Rd 4, Hamilton, 3284
Address used since 01 Jul 2024 |
Director | 01 Jul 2024 - current |
|
Teuila Mary Percival
Mount Albert, Auckland, 1025
Address used since 28 Aug 2017 |
Director | 28 Aug 2017 - 31 Dec 2021 |
| Type | Used since | |
|---|---|---|
| 7a Pacific Rise, Mount Wellington, Auckland, 1060 | Registered | 10 May 2024 |
| 7a Pacific Rise, Mount Wellington, Auckland, 1060 | Service | 13 May 2024 |
| 7a Pacific Rise, Mount Wellington, Auckland, 1060 | Office & delivery | 03 Apr 2025 |
| Level 1, Building 4 , 195 Main Highway, Ellerslie , Auckland , 1542 |
| Previous address | Type | Period |
|---|---|---|
| 7a Pacific Rise, Mount Wellington, Auckland, 1060 | Service | 10 May 2024 - 13 May 2024 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cama, Titoko Kelepi Director |
Rd 4 Hamilton 3284 |
01 Nov 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taumoepeau, Tapukitea Tokilupe Director |
Seatoun Wellington 6022 |
29 May 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tukuitonga, Collin Fonotau Director |
Rd 4 Wellsford 0974 |
07 Apr 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Agnew, Francis Director |
Northcote Auckland 0627 |
28 Aug 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Maoate, Tearikivao Director |
Cashmere Christchurch 8022 |
28 Aug 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Percival, Teuila Mary Individual |
Mount Albert Auckland 1025 |
28 Aug 2017 - 07 Apr 2022 |
![]() |
Bruce Scott Stevens Trustee Company 2010 Limited Level 1,building 4 |
![]() |
Bruce Scott Stevens Trustee Company 2009 Limited Level 1 Building 4 |
![]() |
Bruce Scott Stevens Trustee Company 2008 Limited Level 1 Building 4 |
![]() |
The Breakthrough Company Limited 195 Main Highway |
![]() |
S & S Ellerslie Holdings Limited Level 1 Building 4 |
![]() |
Commercial Factors And Finance Limited 1st Floor |