Tapuika Holdings Limited (NZBN 9429032848434) was registered on 14 May 2008. 4 addresses are in use by the company: 46 Jellicoe Street, Te Puke, Te Puke, 3119 (type: registered, service). 19 Jellicoe Street, Te Puke, Te Puke had been their registered address, up until 15 Jun 2021. 110 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 110 shares (100 per cent of shares), namely:
Tapuika Fisheries Trust (an other) located at Te Puke, Te Puke postcode 3119. Our information was updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
42 Jellicoe Street, Te Puke, Te Puke, 3119 | Registered & physical & service | 15 Jun 2021 |
46 Jellicoe Street, Te Puke, Te Puke, 3119 | Registered & service | 13 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
Ateremu Mcneill
Burwood, Christchurch, 8083
Address used since 11 Sep 2015 |
Director | 15 Apr 2012 - current |
Rawiri Erekana Biel
Rd 9, Te Puke, 3189
Address used since 29 Aug 2022 |
Director | 29 Aug 2022 - current |
Andrea Robyn Gowland-douglas
Papamoa, Papamoa, 3118
Address used since 24 May 2023
Rd 2, Te Puke, 3182
Address used since 29 Aug 2022 |
Director | 29 Aug 2022 - current |
Di Rump
Northcote, Auckland, 0627
Address used since 11 Sep 2015 |
Director | 11 Sep 2015 - 06 Oct 2022 |
Richard Te Hurinui Jones
Otorohanga, Otorohanga, 3900
Address used since 11 Sep 2015 |
Director | 11 Sep 2015 - 28 Sep 2022 |
Carol Biel
Te Puke, 3189
Address used since 14 May 2008 |
Director | 14 May 2008 - 11 Sep 2015 |
Teia Williams
Rd 2, Te Puke, 3182
Address used since 23 Jun 2015 |
Director | 14 May 2008 - 11 Sep 2015 |
George Skudder
Te Puke,
Address used since 14 May 2008 |
Director | 14 May 2008 - 15 Apr 2012 |
Previous address | Type | Period |
---|---|---|
19 Jellicoe Street, Te Puke, Te Puke, 3119 | Registered & physical | 16 Jul 2014 - 15 Jun 2021 |
309 State Highway 2, Rd 6, Te Puke, 3186 | Registered & physical | 18 Jul 2011 - 16 Jul 2014 |
Corner Jellicoe St & Dunlop Rd, Te Puke | Registered & physical | 14 May 2008 - 18 Jul 2011 |
Shareholder Name | Address | Period |
---|---|---|
Tapuika Fisheries Trust Other (Other) |
Te Puke Te Puke 3119 |
31 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Kokiri, Te Nuia Individual |
Te Puke Te Puke 3119 |
08 Jun 2016 - 31 Jul 2017 |
Williams, Teia Individual |
Rd 2 Te Puke 3182 |
14 May 2008 - 31 Jul 2017 |
Roberts, Heketua Individual |
Rd 8 Te Puke 3188 |
08 Jun 2016 - 31 Jul 2017 |
Kokiro, Nuia Individual |
Te Puke |
14 May 2008 - 08 Jun 2016 |
Rice, Geoffrey Individual |
Rotorua Rotorua 3010 |
14 Jun 2012 - 31 Jul 2017 |
Pini, John Individual |
Gate Pa Tauranga 3112 |
14 Jun 2012 - 31 Jul 2017 |
Biel, Raiha Individual |
Rd 9 Te Puke 3189 |
12 May 2009 - 31 Jul 2017 |
Biel, Carol Individual |
Te Puke Te Puke 3119 |
14 May 2008 - 31 Jul 2017 |
Null - Tapuika Iwi Authority Other |
14 May 2008 - 14 Jun 2012 | |
Kihirini, Bryce Wenetia Allen Individual |
Te Puke Te Puke 3119 |
08 Jun 2016 - 31 Jul 2017 |
Mcneill, Hinematau Individual |
Auckland Central Auckland 1010 |
12 May 2009 - 31 Jul 2017 |
Marsh, Robert Te Papara Individual |
Te Puke |
14 May 2008 - 14 Jun 2012 |
Tapuika Iwi Authority Other |
14 May 2008 - 14 Jun 2012 | |
Skudder, George Individual |
Te Puke |
12 May 2009 - 14 Jun 2012 |
Roberts, Jimmy Te Hira Individual |
Te Puke |
14 May 2008 - 08 Jun 2016 |
Kihirini, Vincent Individual |
Te Puke Tauranga 3119 |
12 May 2009 - 08 Jun 2016 |
Mcneill, Douglas Ateremu Individual |
Burwood Christchurch 8083 |
14 May 2008 - 31 Jul 2017 |
Flavell, Dean Individual |
Rd 2 Te Puke 3182 |
14 Jun 2012 - 31 Jul 2017 |
Mc Neill, Ian Rawiri Individual |
Te Puke |
14 May 2008 - 12 May 2009 |
Puwhenua Forestry Holdings Limited 19 Jellicoe Street |
|
Tapuika Iwi Authority Development Trust 19 Jellicoe Street |
|
At Twentyeight Jellicoe Limited 28 Jellicoe Street |
|
Natural Pet Remedies Store Limited 28 Jellicoe Street |
|
Natural Therapies Limited 28 Jellicoe Street |
|
Te Puke Drycleaners Limited 35 Jellicoe Street |