General information

Tiakina Te Taiao Limited

Type: NZ Limited Company (Ltd)
9429033782829
New Zealand Business Number
1880331
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
095303773
GST Number
S955940 - Community Based Multifunctional Activity Nec
Industry classification codes with description

Tiakina Te Taiao Limited (issued a business number of 9429033782829) was registered on 02 Nov 2006. 7 addresess are in use by the company: Suite 1, 23 Alma Street, Nelson, Nelson, 7010 (type: registered, physical). 23 Alma Street, Nelson had been their registered address, up to 20 Jul 2022. 6 shares are issued to 6 shareholders who belong to 6 shareholder groups. The first group consists of 1 entity and holds 1 share (16.67% of shares), namely:
Te Atiawa O Te Waka-A-Maui Trust (an other) located at Waikawa Marina, Picton postcode 7220. In the second group, a total of 1 shareholder holds 16.67% of all shares (exactly 1 share); it includes
Ngati Rarua - Atiawa Iwi Trust Board (an entity) - located at 72 Trafalgar Street, Nelson. The next group of shareholders, share allotment (1 share, 16.67%) belongs to 1 entity, namely:
Ngati Rarua Iwi Trust, located at Blenheim (an entity). "Community based multifunctional activity nec" (ANZSIC S955940) is the classification the ABS issued to Tiakina Te Taiao Limited. Businesscheck's database was updated on 24 Mar 2024.

Current address Type Used since
99 Atawhai Drive, Nelson Other (Address For Share Register) 22 May 2008
50 Vanguard Street, Nelson, Nelson, 7010 Other (Address For Share Register) 18 Jun 2021
Suite 1, 23 Alma Street, Nelson, Nelson, 7010 Postal & office & delivery 12 Jul 2022
Suite 1, 23 Alma Street, Nelson, Nelson, 7010 Registered & physical & service 20 Jul 2022
Contact info
64 27 5467842
Phone (Phone)
64 27 6661640
Phone (Cellphone)
64 3 2655565
Phone (Office)
manager@tiakina.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
manager@tiakina.co.nz
Email (Manager)
www.tiakina.co.nz
Website
Directors
Name and Address Role Period
Michael Ingram
Richmond, 7020
Address used since 14 Jul 2020
Montgomery Square, Nelson, 7010
Address used since 30 Jun 2016
Director 02 Nov 2006 - current
Andrew Stephens
Rd 1, Nelson, 7071
Address used since 06 Jul 2016
Director 06 Jul 2016 - current
Renee Ailsa Thomas
Rd 2, Motueka, 7197
Address used since 27 Jul 2019
Director 27 Jul 2019 - current
Aneika Young
Enner Glynn, Nelson, 7011
Address used since 06 Sep 2019
Director 06 Sep 2019 - current
Caroline Tuo Palmer
Breaker Bay, Wellington, 6022
Address used since 20 Dec 2022
Director 20 Dec 2022 - current
Justin William Carter
Washington Valley, Nelson, 7010
Address used since 12 Apr 2023
Director 12 Apr 2023 - current
Thomas Mark Speers
The Wood, Nelson, 7010
Address used since 31 Mar 2022
Director 31 Mar 2022 - 01 Sep 2022
Justin Carter
Washington Valley, Nelson, 7010
Address used since 29 Jun 2021
Director 29 Jun 2021 - 31 Mar 2022
Darcel Rickard
Rd 3, Raglan, 3297
Address used since 26 Feb 2019
Director 26 Feb 2019 - 18 Jun 2021
Russell Thomas
Stoke, Nelson, 7011
Address used since 18 May 2010
Director 02 Nov 2006 - 06 Sep 2019
Rima Piggott
Motueka, Motueka, 7120
Address used since 16 Oct 2014
Director 16 Oct 2014 - 26 Jul 2019
Daren Tamaiti Horne
Atawhai, Nelson, 7010
Address used since 28 Jan 2017
Director 28 Jan 2017 - 19 Jun 2019
Adrienne Kenney
Whangamoa, Nelson, 7071
Address used since 24 Apr 2017
Director 24 Apr 2017 - 15 May 2018
Michael Shane Elkington
Nelson, 7010
Address used since 23 Sep 2015
Director 23 Sep 2015 - 24 Apr 2017
John Katene
Motueka, Motueka, 7120
Address used since 01 May 2011
Director 01 May 2011 - 28 Jan 2017
Moetu Stephens
Nelson,
Address used since 01 Nov 2008
Director 01 Nov 2008 - 30 Mar 2016
Matthew Hippolite
173 Vickerman Street, Nelson, 7010
Address used since 16 Oct 2014
Director 16 Oct 2014 - 23 Sep 2015
John Morgan
Motueka, Motueka, 7120
Address used since 18 May 2010
Director 02 Nov 2006 - 16 Oct 2014
Noela May Pohe Mcgregor
Toi Toi, Nelson, 7010
Address used since 27 May 2014
Director 27 May 2014 - 16 Oct 2014
Frank Hippolite
Takapuwahia, Porirua, 5022
Address used since 29 Oct 2012
Director 29 Oct 2012 - 20 Feb 2014
Marlin Elkington
Nelson,
Address used since 07 Dec 2009
Director 07 Dec 2009 - 29 Oct 2012
Larry Bailey
Motueka,
Address used since 30 Mar 2009
Director 30 Mar 2009 - 01 May 2011
Jim Tehau Hintze Elkington
Nelson,
Address used since 01 Jul 2008
Director 01 Jul 2008 - 20 Jul 2009
Fred Te Miha
Motueka,
Address used since 02 Nov 2006
Director 02 Nov 2006 - 01 Nov 2008
Allen Hippolite
Nelson,
Address used since 24 Nov 2006
Director 24 Nov 2006 - 01 Jul 2008
Trevor Wilson
Nelson,
Address used since 02 Nov 2006
Director 02 Nov 2006 - 01 Jan 2008
Dion Paul
Nelson,
Address used since 02 Nov 2006
Director 02 Nov 2006 - 24 Nov 2006
Addresses
Other active addresses
Type Used since
Suite 1, 23 Alma Street, Nelson, Nelson, 7010 Registered & physical & service 20 Jul 2022
Principal place of activity
Suite 1, 23 Alma Street , Nelson , Nelson , 7010
Previous address Type Period
23 Alma Street, Nelson, 7010 Registered & physical 17 May 2022 - 20 Jul 2022
50 Vanguard Street, Nelson, Nelson, 7010 Registered & physical 28 Jun 2021 - 17 May 2022
99 Atawhai Drive, Atawhai, Nelson, 7010 Registered 14 Jun 2019 - 28 Jun 2021
99 Atawhai Drive, Atawhai, Nelson, 7010 Physical 12 Jul 2011 - 28 Jun 2021
99 Atawhai Drive, Nelson, 7010 Physical 11 Jul 2011 - 12 Jul 2011
99 Atawhai Drive, Atawhai, Nelson, 7010 Registered 11 Jul 2011 - 14 Jun 2019
C/whakatu Marae, 99 Atawhai Drive, Nelson, 7010 Registered & physical 08 Jul 2011 - 11 Jul 2011
C/whakatu Marea, 99 Atawhai Drive, Nelson Registered 29 May 2008 - 08 Jul 2011
99 Atawhai Drive, Nelson Physical 29 May 2008 - 08 Jul 2011
5 Duncan Street, Port Nelson Physical & registered 02 Nov 2006 - 29 May 2008
Financial Data
Financial info
6
Total number of Shares
June
Annual return filing month
06 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Te Atiawa O Te Waka-a-maui Trust
Other (Other)
Waikawa Marina
Picton
7220
24 May 2023 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Ngati Rarua - Atiawa Iwi Trust Board
Entity
72 Trafalgar Street
Nelson
02 Nov 2006 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Ngati Rarua Iwi Trust
Entity
Blenheim
02 Nov 2006 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Ngati Koata Trust
Entity
Nelson
02 Nov 2006 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Wakatu Incorporation
Other (Other)
Montgomery Square
Nelson
7010
02 Nov 2006 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Ngati Tama Ki Te Waipounamu Trust - Maori Land Act
Other (Other)
Nelson South
Nelson
7010
08 Jul 2014 - current

Historic shareholders

Shareholder Name Address Period
Te Atiawa O Te Waka-a-maui Trust
Other
Waikawa
Picton
7220
08 Jul 2014 - 19 Jun 2019
Te Atiawa Manawhenua Ki Te Tau Ihu Trust
Company Number: 610596
Entity
02 Nov 2006 - 08 Jul 2014
Ngati Tama Manawhenua Ki Te Tau Ihu Trust
Company Number: 574867
Entity
02 Nov 2006 - 08 Jul 2014
Ngati Tama Manawhenua Ki Te Tau Ihu Trust
Company Number: 574867
Entity
02 Nov 2006 - 08 Jul 2014
Te Atiawa Manawhenua Ki Te Tau Ihu Trust
Company Number: 610596
Entity
02 Nov 2006 - 08 Jul 2014
Location
Similar companies
Te Ara Mahi (nelson) Limited
Level 2, 241 Hardy Street
HŌkai Nuku Limited
Level 2, 190 Trafalgar Street
Zeli Limited
77 South Karori Road
Conversations On Life Limited
Unit 3, 10 Angus Avenue
Hutt Park Indoor Sports Limited
93 Hutt Park Road, Hutt Park
14 To 26 Limited
26 Wood Leigh Mews