General information

Te Atiawa (taranaki) Holdings Limited

Type: NZ Limited Company (Ltd)
9429034051443
New Zealand Business Number
1828794
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
1
Total number of Shares
March
Annual return filing month
03 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
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

Historic shareholders

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
Location
Companies nearby
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