Toi Maori Limited (issued a business number of 9429034761472) was incorporated on 25 May 2005. 5 addresess are currently in use by the company: Change House, Level 4, 150 Featherston Street, Wellington, 6011 (type: registered, physical). Korea House, Level 1, 29 Tory Street, Wellington had been their physical address, up until 05 Oct 2022. 100000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100000 shares (100% of shares), namely:
Toi Maori Aotearoa-Maori Arts New Zealand Charitable Trust (an entity) located at 29 Tory Street, Wellington. "Service to the arts nec" (ANZSIC R900253) is the category the ABS issued to Toi Maori Limited. Our information was updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 9570, Marion Square, Wellington, 6141 | Postal | 25 Sep 2019 |
Floor 4 Change House, 150 Featherston Street, Wellington, 6011 | Office | 23 Sep 2022 |
Floor 4, Change House, 150 Featherston Street, Wellington, 6011 | Delivery | 23 Sep 2022 |
Change House, Level 4, 150 Featherston Street, Wellington, 6011 | Registered & physical & service | 05 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
Trevor Horowaewae Maxwell
Ohinemutu, Rotorua, 3010
Address used since 03 Sep 2009 |
Director | 25 May 2005 - current |
Robert Gabel
Kawakawa, 0210
Address used since 23 Sep 2014 |
Director | 19 May 2009 - current |
Ranui Ngarimu
North New Brighton, Christchurch, 8083
Address used since 27 Apr 2021 |
Director | 27 Apr 2021 - current |
Tracey Maria Morgan
Waikanae Beach, Waikanae, 5036
Address used since 27 Apr 2021 |
Director | 27 Apr 2021 - current |
Rosemary Lynda Gould-lardelli
Whataupoko, Gisborne, 4010
Address used since 26 Aug 2022 |
Director | 26 Aug 2022 - current |
Waana Morrell Davis
Tirohanga, Lower Hutt, 5010
Address used since 03 Sep 2009 |
Director | 25 May 2005 - 14 Jun 2019 |
Colleen Waata-urlich
Dargaville, Dargaville, 0310
Address used since 19 May 2012 |
Director | 19 May 2012 - 10 Sep 2015 |
Piri John Sciascia
Whitby, Porirua, 5024
Address used since 03 Sep 2009 |
Director | 19 May 2006 - 15 Jun 2012 |
James Te Puni
Titahi Bay, Porirua,
Address used since 04 Nov 2005 |
Director | 04 Nov 2005 - 11 Dec 2008 |
Terrence John Mcenteer
Khandallah, Wellington,
Address used since 14 Jul 2006 |
Director | 14 Jul 2006 - 11 Dec 2008 |
Dame Georgina Kirby
Grey Lynn, Auckland,
Address used since 25 May 2005 |
Director | 25 May 2005 - 17 May 2008 |
Type | Used since | |
---|---|---|
Change House, Level 4, 150 Featherston Street, Wellington, 6011 | Registered & physical & service | 05 Oct 2022 |
Floor 4 Change House , 150 Featherston Street , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Korea House, Level 1, 29 Tory Street, Wellington | Physical & registered | 25 May 2005 - 05 Oct 2022 |
Shareholder Name | Address | Period |
---|---|---|
Toi Maori Aotearoa-maori Arts New Zealand Charitable Trust Entity |
29 Tory Street Wellington |
25 May 2005 - current |
Effective Date | 22 Sep 2022 |
Name | Toi Maori Aotearoa-maori Arts New Zealand Charitable Trust |
Type | Charitable_trust |
Ultimate Holding Company Number | 91524515 |
Country of origin | NZ |
Toi Maori Market Limited Level 1 |
|
Citizen Advocacy Wellington Level One (korea House) |
|
Toi Maori Aotearoa-maori Arts New Zealand Charitable Trust Level 1 |
|
NZ Mountain Safety Council Incorporated 19 Tory Street |
|
Africa Centre C/o National Bank Buildings |
|
Courtenay Ale House Limited 48a Courtenay Place |
Toi Maori Market Limited Level 1 |
Sounz New Zealand Limited Level 3, 61 Abel Smith Street |
Sticky Pictures Limited 1 Karepa Street |
Icicle Productions Limited 8 Mt Pleasant Road |
Stagebox Productions Limited 183 Hanson Street |
Bayard Limited 144 Barnard Street |