Te Hika O Pāpāuma Mandated Iwi Authority Asset Holding Company Limited (issued an NZBN of 9429042316077) was registered on 03 May 2016. 4 addresses are in use by the company: Po Box 895, Masterton, Masterton, 5840 (type: postal, delivery). 133 Renall Street, Masterton, Masterton had been their physical address, up to 06 Dec 2017. 100 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 20 shares (20% of shares), namely:
Sigvertsen, Pauline (an individual) located at Woodville, Woodville postcode 4920. In the second group, a total of 1 shareholder holds 20% of all shares (20 shares); it includes
Hansen, Raewyn (an individual) - located at Rd 3, Marton. The third group of shareholders, share allocation (20 shares, 20%) belongs to 1 entity, namely:
Knight, Sarah Nicole, located at Rd 3, Napier (an individual). "Interest group nec" (business classification S955960) is the category the Australian Bureau of Statistics issued to Te Hika O Pāpāuma Mandated Iwi Authority Asset Holding Company Limited. Businesscheck's information was last updated on 19 Apr 2024.
Current address | Type | Used since |
---|---|---|
39 Western Heights Drive, Western Heights, Hamilton, 3200 | Physical & service & registered | 06 Dec 2017 |
Po Box 895, Masterton, Masterton, 5840 | Postal | 05 Nov 2019 |
39 Western Heights Drive, Western Heights, Hamilton, 3200 | Delivery | 05 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Bruce Graham Hansen
Temuka, Temuka, 7920
Address used since 03 May 2016 |
Director | 03 May 2016 - current |
Alan Henry Dewar
Western Heights, Hamilton, 3200
Address used since 03 May 2016 |
Director | 03 May 2016 - current |
Alexander Haddon Webster
Kahutara, Featherston, 5771
Address used since 03 May 2016 |
Director | 03 May 2016 - 03 Nov 2017 |
39 Western Heights Drive , Western Heights , Hamilton , 3200 |
Previous address | Type | Period |
---|---|---|
133 Renall Street, Masterton, Masterton, 5810 | Physical & registered | 03 May 2016 - 06 Dec 2017 |
Shareholder Name | Address | Period |
---|---|---|
Sigvertsen, Pauline Individual |
Woodville Woodville 4920 |
03 Nov 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Hansen, Raewyn Individual |
Rd 3 Marton 4789 |
03 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Knight, Sarah Nicole Individual |
Rd 3 Napier 4183 |
29 Mar 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Chase, Warren Edward Individual |
Eketahuna Eketahuna 4900 |
03 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Dewar, Alan Henry Director |
Western Heights Hamilton 3200 |
03 Nov 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Griggs, Te Amokura Patricia Rose Individual |
Rd 2 Otane 4277 |
29 Mar 2017 - 03 Nov 2018 |
Webster, Alexander Haddon Individual |
Kahutara Featherston 5771 |
03 May 2016 - 29 Mar 2017 |
Alexander Haddon Webster Director |
Kahutara Featherston 5771 |
03 May 2016 - 29 Mar 2017 |
Woods, Moana Mary Individual |
West End Palmerston North 4412 |
03 May 2016 - 29 Mar 2017 |
Coles, Dale Lorraine Individual |
Levin Levin 5510 |
03 May 2016 - 03 Nov 2018 |
Vishnu Holdings Limited 24 Western Heighta Drive |
|
Grand View Pharmacy Limited 24 Western Heights |
|
Ekal Vidyalaya Foundation Of New Zealand 24 Western Heights Drive |
|
Mactax Trustees Limited 21 Western Heights Drive |
|
Olive Garden Investments Limited 21 Western Heights Drive |
|
Childplayworks Charitable Trust 21 Western Heights Drive |
Pink Power Limited 56 William Street |
Icas Contractors Limited 14 Carmichael Road |
Electric Transport Technologies N.z. Limited 3/10 Sikkim Crescent |
Kaiarahi Tapiri Limited 1 Pamir Road |
High Tech Youth Network Limited 4 Kingsford Smith Place |
Global Solicitors Alliance Group Limited 20a Mapau Road |