Te Atiawa (Taranaki) Holdings Limited (NZBN 9429034051443) was registered on 14 Jun 2006. 4 addresses are in use by the company: 139 Devon Street West, New Plymouth, New Plymouth, New Plymouth, 4310 (type: registered, service). 35 Leach Street, New Plymouth, New Plymouth had been their physical address, until 16 Jun 2022. 1 share is allocated to 7 shareholders who belong to 1 shareholder group. The first group includes 7 entities and holds 1 share (100 per cent of shares), namely:
Pihama, Kumeroa (an individual) located at Ngaruawahia, Ngaruawahia postcode 3720,
White, Anaru Parker (an individual) located at Bell Block, New Plymouth postcode 4312,
Ritai, Damon Paul (an individual) located at Whalers Gate, New Plymouth postcode 4310. Businesscheck's database was last updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 19 Eliot Street, New Plymouth, New Plymouth, 4310 | Registered & physical & service | 16 Jun 2022 |
| 139 Devon Street West, New Plymouth, New Plymouth, New Plymouth, 4310 | Registered & service | 13 Jun 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Tanya Kim Skelton
Wilton, Wellington, 6012
Address used since 02 Dec 2016 |
Director | 02 Dec 2016 - current |
|
Adrian Taylor
Lower Vogeltown, New Plymouth, 4310
Address used since 01 Mar 2018
New Plymouth, 4310
Address used since 02 Dec 2016 |
Director | 02 Dec 2016 - current |
|
Liana Huia Poutu
Rd 3, New Plymouth, 4373
Address used since 02 Dec 2016 |
Director | 02 Dec 2016 - current |
|
Mark Tume
Parnell, Auckland, 1052
Address used since 02 Dec 2016 |
Director | 02 Dec 2016 - current |
|
Tristram Miles Van Der Meijden
Saint Marys Bay, Auckland, 1011
Address used since 10 Jun 2024 |
Director | 10 Jun 2024 - current |
|
Rachel Beulah Winder
Birkenhead, Auckland, 0626
Address used since 10 Jun 2024 |
Director | 10 Jun 2024 - current |
|
Michael Eric Pohio
Frankton, Hamilton, 3204
Address used since 02 Dec 2016 |
Director | 02 Dec 2016 - 30 Apr 2024 |
|
Alan Tahuaroa Riwaka
Maraetai, Auckland, 2018
Address used since 13 Feb 2015 |
Director | 24 Jul 2013 - 02 Dec 2016 |
|
Andrea Williams
Glen Avon, New Plymouth, 4312
Address used since 30 Jan 2015 |
Director | 30 Jan 2015 - 02 Dec 2016 |
|
Peter Charles Bennett
Lynmouth, New Plymouth, 4310
Address used since 19 Oct 2015 |
Director | 19 Oct 2015 - 02 Dec 2016 |
|
Adrian Taylor
Vogeltown, New Plymouth, 4310
Address used since 04 May 2015 |
Director | 17 Oct 2006 - 17 Oct 2015 |
|
Kura Ann Denness
New Plymouth, 4310
Address used since 30 May 2011 |
Director | 17 Oct 2006 - 01 Nov 2014 |
|
Basil Tapuke
Miramar, Wellington, 6022
Address used since 30 May 2011 |
Director | 17 Oct 2006 - 01 May 2013 |
|
Paul Francis Anderson
New Plymouth,
Address used since 14 Jun 2006 |
Director | 14 Jun 2006 - 17 Oct 2006 |
| Previous address | Type | Period |
|---|---|---|
| 35 Leach Street, New Plymouth, New Plymouth, 4310 | Physical & registered | 02 May 2016 - 16 Jun 2022 |
| 101 A Fulford Street, Lynmouth, New Plymouth, 4310 | Registered | 12 May 2015 - 02 May 2016 |
| 101 A Fulford Street, Lynmouth, New Plymouth, 4340 | Physical | 24 Feb 2012 - 02 May 2016 |
| 101 A Fulford Street, Lynmouth, New Plymouth, 4340 | Registered | 22 Aug 2011 - 12 May 2015 |
| 45 Eliot Street,, Education House, New Plymouth, 4340 | Physical | 08 Jun 2011 - 24 Feb 2012 |
| 45 Eliot Street,, Education House, New Plymouth, 4340 | Registered | 08 Jun 2011 - 22 Aug 2011 |
| Vanburwray, 7 Liardet Street, New Plymouth Central 4310 | Registered & physical | 19 May 2008 - 08 Jun 2011 |
| 45 Eliot Street, New Plymouth | Physical & registered | 19 Jan 2007 - 19 May 2008 |
| 1 Dawson Street, New Plymouth | Registered & physical | 14 Jun 2006 - 19 Jan 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pihama, Kumeroa Individual |
Ngaruawahia Ngaruawahia 3720 |
18 Feb 2025 - current |
|
White, Anaru Parker Individual |
Bell Block New Plymouth 4312 |
05 Jun 2024 - current |
|
Ritai, Damon Paul Individual |
Whalers Gate New Plymouth 4310 |
04 Oct 2018 - current |
|
Kopu, Shelley Jane Individual |
Henderson Auckland 0612 |
14 Feb 2017 - current |
|
Poutu, Liana Huia Director |
Rd 3 New Plymouth 4373 |
14 Feb 2017 - current |
|
Wano, Wharehoka Individual |
Strandon New Plymouth 4312 |
30 May 2011 - current |
|
Skelton, Kim Individual |
Wilton Wellington |
21 May 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tamati, Howard Kevin Individual |
Moturoa New Plymouth 4310 |
04 Oct 2018 - 18 Feb 2025 |
|
Tamati, Howard Kevin Individual |
Moturoa New Plymouth 4310 |
04 Oct 2018 - 18 Feb 2025 |
|
Eriwata, Donna Individual |
Waitara |
11 Sep 2006 - 27 Jun 2010 |
|
Panoho, Amokura Huia Angeline Individual |
Avondale Auckland 1026 |
04 Oct 2018 - 05 Jun 2024 |
|
Keenan, Wikitoria Individual |
New Plymouth |
11 Sep 2006 - 21 Mar 2014 |
|
Knuckey, Grant Individual |
Bell Block New Plymouth 4312 |
11 Sep 2006 - 30 May 2011 |
|
Denness, Kura Individual |
Welbourn New Plymouth 4312 |
21 May 2010 - 04 Oct 2018 |
|
Nicholas, William Gary Individual |
Silverstream Upper Hutt 5019 |
14 Feb 2017 - 04 Oct 2018 |
|
Skipper, Kirsty Rochelle Dennise Individual |
Waitara Waitara 4320 |
21 Mar 2014 - 14 Feb 2017 |
|
Williams, Andrea Individual |
New Plymouth |
21 May 2010 - 14 Feb 2017 |
|
Ritai, Mitchell Individual |
Strandon New Plymouth 4312 |
30 May 2011 - 21 Mar 2014 |
|
Tupe, Pereni Individual |
Waitara 4383 |
11 Sep 2006 - 27 Jun 2010 |
|
Anderson, Paul Francis Individual |
New Plymouth |
14 Jun 2006 - 27 Jun 2010 |
|
Tamati, Miki Individual |
Rd 3 New Plymouth |
21 May 2010 - 30 May 2011 |
|
Keenan, Shaun Joseph Individual |
Stratford Stratford 4332 |
21 Mar 2014 - 13 Jun 2018 |
|
Moeahu, Peter Individual |
New Plymouth 4383 |
11 Sep 2006 - 27 Jun 2010 |
|
Kingi, Maria Individual |
Waitara 4320 |
11 Sep 2006 - 27 Jun 2010 |
|
Bisson, Allen Individual |
Waitara 4383 |
11 Sep 2006 - 27 Jun 2010 |
|
Holswich, Keith Individual |
New Plymouth |
21 May 2010 - 14 Feb 2017 |
![]() |
Pkw Farms Gp Limited 35 Leach Street |
![]() |
Citizens Advice Bureau New Plymouth Incorporated 32 Leach Street |
![]() |
Dowman Investments (2005) Limited 78 Courtenay Street, |
![]() |
The Kiwi Butcher Shop Limited 50 Leach Street |
![]() |
The Sign Shop (1992) Limited 50b Leach Street |
![]() |
Boon Limited 131 Courtenay Street |