Taranaki 217 Limited (issued a New Zealand Business Number of 9429036776276) was started on 19 Sep 2001. 2 addresses are in use by the company: 2 Taranaki Street, Wellington Central, Wellington, 6011 (type: registered, physical). 9 Pipitea Street, Thorndon, Wellington had been their registered address, until 06 Nov 2018. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Wellington Tenths Trust Corporate Trustee Limited (an entity) located at Wellington Central, Wellington postcode 6011. Businesscheck's data was updated on 02 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 2 Taranaki Street, Wellington Central, Wellington, 6011 | Registered & physical & service | 06 Nov 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Matthew Ihaka Love-parata
Taupo, Taupo, 3330
Address used since 21 Sep 2021 |
Director | 21 Sep 2021 - current |
|
Richard William Te One
Stokes Valley, Lower Hutt, 5019
Address used since 08 Aug 2022 |
Director | 08 Aug 2022 - current |
|
Thomas Joseph Bailey Buchanan
Hutt Central, Lower Hutt, 5011
Address used since 08 Aug 2022 |
Director | 08 Aug 2022 - current |
|
Michael Helleur
Camborne, Porirua, 5026
Address used since 21 Sep 2021 |
Director | 21 Sep 2021 - 29 Jul 2022 |
|
Peter Samuel Jackson
Miramar, Wellington, 6022
Address used since 27 Oct 2020 |
Director | 27 Oct 2020 - 21 Sep 2021 |
|
Richard Thomas Te One
Tirohanga, Lower Hutt, 5010
Address used since 29 Jul 2014 |
Director | 29 Jul 2014 - 09 May 2021 |
|
Mark Te One
Paekakariki, Wellington, 6001
Address used since 05 Apr 2016 |
Director | 19 Sep 2001 - 27 Oct 2020 |
|
Vanessa Turama Patricia Ede
Waikawa, Picton, 7220
Address used since 21 Aug 2012 |
Director | 21 Aug 2012 - 06 Nov 2018 |
|
Peter Maru Love
Featherston,
Address used since 10 May 2005 |
Director | 09 Mar 2004 - 14 Sep 2013 |
|
Ralph Heberley Ngatata Love
Plimmerton,
Address used since 21 Mar 2007 |
Director | 19 Sep 2001 - 31 Oct 2012 |
|
Morris Te Whiti Love
Wellington,
Address used since 19 Sep 2001 |
Director | 19 Sep 2001 - 09 Mar 2004 |
|
Helen Slade Huggard
Belmont, Lower Hutt,
Address used since 19 Sep 2001 |
Director | 19 Sep 2001 - 06 Jun 2002 |
|
Ralph Huggard
Belmont, Lower Hutt,
Address used since 19 Sep 2001 |
Director | 19 Sep 2001 - 06 Jun 2002 |
|
Wayne Robert Borg
Lower Hutt,
Address used since 19 Sep 2001 |
Director | 19 Sep 2001 - 06 Jun 2002 |
| Previous address | Type | Period |
|---|---|---|
| 9 Pipitea Street, Thorndon, Wellington | Registered & physical | 09 Mar 2006 - 06 Nov 2018 |
| C/- The N Z Guardian Trust Co Ltd, Level 3, N Z I House, 25-33 Victoria Street, Wellington | Physical & registered | 19 Sep 2001 - 09 Mar 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wellington Tenths Trust Corporate Trustee Limited Shareholder NZBN: 9429041419458 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
20 Mar 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taranaki 10 Limited Shareholder NZBN: 9429036778447 Company Number: 1160720 Entity |
19 Sep 2001 - 20 Mar 2017 | |
|
Taranaki 10 Limited Shareholder NZBN: 9429036778447 Company Number: 1160720 Entity |
19 Sep 2001 - 20 Mar 2017 |
![]() |
Matiu/somes Island Charitable Trust C/o Wellington Tenths Office |
![]() |
The Wellington Girls' College Charitable Foundation Wellington Girls' College |
![]() |
1993 Suffrage Centennial Year Trust Whakatu Wahine 48 Mulgrave Street |
![]() |
Saint Pauls Asset Management Limited 54/37 Mulgrave Street |
![]() |
Cook Islands Property Corporation (nz) Limited 56 Mulgrave Street |
![]() |
Mighty Rocket Consulting Limited 54/37 Mulgrave Street |