Taranaki Iwi Fisheries Limited (issued a business number of 9429033893990) was started on 04 Sep 2006. 2 addresses are in use by the company: 1 Young Street, New Plymouth, New Plymouth, 4310 (type: physical, registered). Cnr Bayly Road & Oceanview Parade, New Plymouth had been their registered address, up until 28 Feb 2020. 150 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 150 shares (100% of shares), namely:
Te Kahui O Taranaki Iwi Custodian Trustee Limited (an entity) located at New Plymouth, New Plymouth postcode 4310. The Businesscheck database was updated on 26 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 1 Young Street, New Plymouth, New Plymouth, 4310 | Physical & registered & service | 28 Feb 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrew Tracy Nicholas Knight
Khandallah, Wellington, 6035
Address used since 05 Aug 2016 |
Director | 05 Aug 2016 - current |
|
Jaqualine Tuhi Allison King
Upper Vogeltown, New Plymouth, 4310
Address used since 15 Feb 2022 |
Director | 15 Feb 2022 - current |
|
Stephen Armstrong Jennings
Rd C65, Kiambu Nairobi, 00621
Address used since 07 Mar 2025 |
Director | 07 Mar 2025 - current |
|
Daniel Peter Harrison
Birkenhead, Auckland, 0626
Address used since 07 Mar 2025 |
Director | 07 Mar 2025 - current |
|
Hinerangi Ada Raumati Tu'ua
Remuera, Auckland, 1050
Address used since 23 Oct 2016 |
Director | 23 Oct 2016 - 07 Mar 2025 |
|
Leanne Kuraroa Horo
Rahotu, 4681
Address used since 01 Oct 2017 |
Director | 01 Oct 2017 - 15 Feb 2022 |
|
Kevin Tokatumoana Ross Walden
Oakura, Oakura, 4314
Address used since 23 Oct 2016 |
Director | 23 Oct 2016 - 01 Oct 2017 |
|
Wayne Thomas Mulligan
Khandallah, Wellington, 6035
Address used since 21 May 2015 |
Director | 13 Sep 2006 - 27 Oct 2016 |
|
Daniel Peter Harrison
Northcote Point, Auckland, 1067
Address used since 01 Jan 2015 |
Director | 01 Jan 2015 - 27 Oct 2016 |
|
Peter Charleton
Lynmouth, New Plymouth, 4310
Address used since 27 May 2016 |
Director | 04 Dec 2006 - 25 Jul 2016 |
|
Simon Rex George
Foxton, Foxton, 4814
Address used since 19 Nov 2010 |
Director | 19 Nov 2010 - 31 Dec 2012 |
|
Robert Lewis England
Eltham,
Address used since 04 Sep 2006 |
Director | 04 Sep 2006 - 20 Feb 2007 |
| Previous address | Type | Period |
|---|---|---|
| Cnr Bayly Road & Oceanview Parade, New Plymouth, 4340 | Registered & physical | 15 Jun 2017 - 28 Feb 2020 |
| 78 Miranda St, Stratford | Registered & physical | 25 Jul 2007 - 15 Jun 2017 |
| 6351 Surf Highway 45, Pungarehu | Registered | 22 Sep 2006 - 25 Jul 2007 |
| 6351, Surf Highway 45, Pungarehu | Physical | 22 Sep 2006 - 25 Jul 2007 |
| 195 High Street, Eltham | Physical & registered | 04 Sep 2006 - 22 Sep 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Te Kahui O Taranaki Iwi Custodian Trustee Limited Shareholder NZBN: 9429045932939 Entity (NZ Limited Company) |
New Plymouth New Plymouth 4310 |
22 Jun 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Horo, Leanne Kuraroa Individual |
Rahotu Opunake 4684 |
07 Jun 2017 - 22 Jun 2017 |
|
Tamati, Te Aroaro O Paritutu Fiona Patricia Individual |
Moturoa New Plymouth 4310 |
07 Jun 2017 - 22 Jun 2017 |
|
England, Robert Lewis Individual |
Eltham |
04 Sep 2006 - 27 Jun 2010 |
|
Harrison, Daniel Peter Individual |
Northcote Point Auckland 1067 |
07 Jun 2017 - 22 Jun 2017 |
|
Walden, Kevin Tokatumoana Ross Individual |
Oakura Oakura 4314 |
07 Jun 2017 - 22 Jun 2017 |
|
Tamatea, David Allan Individual |
Opunake 4645 |
07 Jun 2017 - 22 Jun 2017 |
|
Mulligan, Wayne Thomas Individual |
Khandallah Wellington 6035 |
07 Jun 2017 - 22 Jun 2017 |
|
Null - Taranaki Iwi Trust Other |
16 Sep 2006 - 07 Jun 2017 | |
|
Kevin Tokatumoana Ross Walden Director |
Oakura Oakura 4314 |
07 Jun 2017 - 22 Jun 2017 |
|
Taranaki Iwi Trust Other |
16 Sep 2006 - 07 Jun 2017 |
![]() |
Port Taranaki Limited 2-8 Bayly Road |
![]() |
Westgate Social Club Incorporated 2-8 Bayly Road |
![]() |
Frontline Ambulance Charitable Trust 68 Whiteley Street |
![]() |
Gannet Limited 62a Whiteley Street |
![]() |
Graeme-t Limited 35b Breakwater Road |
![]() |
Lester Management Services Limited 21a Breakwater Road |