General information

Hapai Te Hauora Tapui (limited)

Type: NZ Limited Company (Ltd)
9429038184437
New Zealand Business Number
838098
Company Number
Registered
Company Status
067624793
GST Number
Q859940 - Health Service Nec
Industry classification codes with description

Hapai Te Hauora Tapui (Limited) (issued a business number of 9429038184437) was registered on 19 Dec 1996. 5 addresess are in use by the company: Po Box 21933, Henderson, Auckland, 0650 (type: postal, delivery). 73 Premier Avenue, Point Chevalier, Auckland had been their registered address, until 25 Mar 2014. 9000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 3000 shares (33.33 per cent of shares), namely:
Te Runanga O Ngati Whatua (an other) located at Whangarei. In the second group, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 3000 shares); it includes
Raukura Hauora O Tainui Trust (an entity) - located at Solicitors, 8 Liverpool Street, Hamilton. The 3rd group of shareholders, share allotment (3000 shares, 33.33%) belongs to 1 entity, namely:
Te Whanau O Waipareira Trust, located at Cnr Edmonton & Great North Roads, Henderson (an entity). "Health service nec" (business classification Q859940) is the category the Australian Bureau of Statistics issued Hapai Te Hauora Tapui (Limited). Businesscheck's information was updated on 12 May 2025.

Current address Type Used since
6-8 Pioneer Street, Henderson, Auckland, 0612 Physical & registered & service 25 Mar 2014
6-8 Pioneer Street, Henderson, Auckland, 0612 Office & delivery 07 Nov 2019
Po Box 21933, Henderson, Auckland, 0650 Postal 07 Nov 2019
Contact info
64 21 08327944
Phone (Phone)
hauora@hapai.co.nz
Email (Filing)
Jacqui.Harema@hapai.co.nz
Email (Filing)
hauora@hapai.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
Selah.Hart@Hapai.co.nz
Email (Filing)
Jason.Alexander@Hapai.co.nz
Email (Filing)
accounts@hapai.co.nz
Email (Filing)
www.haipai.co.nz
Website
www.hapai.co.nz
Website
Directors
Name and Address Role Period
John Tamihere
Te Atatu Peninsula, Auckland, 0610
Address used since 01 Nov 2013
Director 26 Apr 2006 - current
Evelyn Taumaunu
Te Atatu Peninsula, Auckland, 0610
Address used since 01 Nov 2013
Director 08 Jun 2006 - current
John Alexander Marsden
Leigh, 0985
Address used since 04 Mar 2020
Hillcrest, Auckland, 0627
Address used since 15 Dec 2015
Director 01 Jan 2007 - current
Tyrone Jarvis Raumati
Ranui, Auckland, 0612
Address used since 15 Jun 2018
Director 15 Jun 2018 - current
Josephine Peita
Rd 1, Waiuku, 2681
Address used since 20 Dec 2019
Director 20 Dec 2019 - current
Maxine Huirangi Grace Moana-tuwhangai
Ngaruawahia, Ngaruawahia, 3720
Address used since 19 Jun 2020
Director 19 Jun 2020 - current
Michael Robert Paki
Mission Bay, Auckland, 1071
Address used since 13 Jul 2015
Director 13 Jul 2015 - 16 Jun 2020
William Richard Takerei
Papatoetoe, Auckland, 2025
Address used since 20 Apr 2018
Director 20 Apr 2018 - 03 Dec 2018
Glenn Wilcox
Pukekohe, Pukekohe, 2120
Address used since 03 Jul 2015
Director 03 Jul 2015 - 16 Apr 2018
Tanya Nina Turuwhenua
Somerville, Auckland, 2014
Address used since 20 Sep 2013
Director 20 Sep 2013 - 13 Jul 2015
Betty-lou Iwikau
Manurewa, Auckland, 2102
Address used since 20 Sep 2013
Director 20 Sep 2013 - 13 Jul 2015
Elizabeth Martha Mitchelson
Muriwai Beach, Waimauku, Auckland, 0812
Address used since 21 Mar 2014
Director 21 Mar 2014 - 03 Jul 2015
Allan Matthew Pivac
Kauri, Whangarei, Alternate For John Marsden,
Address used since 01 Jan 2007
Director 19 Dec 1996 - 21 Mar 2014
Taitimu Maipi
Huntly 3700, Alternate For Wiremu Walmsley,
Address used since 01 Jan 2009
Director 13 Mar 2008 - 20 Sep 2013
Bill Martin
Weymouth, Auckland, 2103
Address used since 28 Sep 2011
Director 28 Sep 2011 - 20 Sep 2013
Wiremu Walmsley
Otahuhu, Auckland,
Address used since 01 Jan 2009
Director 13 Mar 2008 - 26 Sep 2011
Wayne Andrew Tukoroirangi Mclean
Hamilton, (alternate Director For T Taylor),
Address used since 10 Nov 2003
Director 19 Dec 1996 - 13 Mar 2008
Winston Maniapoto
Mangere,
Address used since 09 Mar 2006
Director 09 Mar 2006 - 13 Mar 2008
Hannah Te - Van Pomare
Kaiwaka,
Address used since 19 Dec 1996
Director 19 Dec 1996 - 01 Jan 2007
Naida Glavish
Ranui, Waitakere City,
Address used since 23 Feb 2005
Director 23 Feb 2005 - 08 Jun 2006
Reginald Patrick Ratahi
Te Atatu, Auckland,
Address used since 19 Dec 1996
Director 19 Dec 1996 - 26 Apr 2006
Tane Taylor
Epsom, Auckland,
Address used since 19 May 2003
Director 19 May 2003 - 09 Mar 2006
Eynon Delamere
City, (alternate Director For R Ratahi),
Address used since 28 Nov 2002
Director 28 Nov 2002 - 23 Feb 2005
Thomas Te Winitana Maniapoto
Mount Eden, Auckland,
Address used since 19 Dec 1996
Director 19 Dec 1996 - 19 May 2003
John Henry Tamihere
(alternate Director For R Ratahi),
Address used since 19 Dec 1996
Director 19 Dec 1996 - 28 Nov 2002
Addresses
Principal place of activity
6-8 Pioneer Street , Henderson , Auckland , 0612
Previous address Type Period
73 Premier Avenue, Point Chevalier, Auckland, 1022 Registered & physical 22 Oct 2013 - 25 Mar 2014
212 Manukau Road, Epsom, Auckland, 1023 Registered & physical 30 Oct 2003 - 22 Oct 2013
Nigel Smith & Associates, 9th Floor, 115 Queen Street, Auckland, 1010 Registered 11 Apr 2000 - 30 Oct 2003
Nigel Smith & Associates, 9th Floor, 115 Queen Street, Auckland, 1010 Physical 20 Dec 1996 - 30 Oct 2003
Financial Data
Financial info
9000
Total number of Shares
November
Annual return filing month
11 Nov 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3000
Shareholder Name Address Period
Te Runanga O Ngati Whatua
Other (Other)
Whangarei
19 Dec 1996 - current
Shares Allocation #2 Number of Shares: 3000
Shareholder Name Address Period
Raukura Hauora O Tainui Trust
Entity
Solicitors
8 Liverpool Street, Hamilton
19 Dec 1996 - current
Shares Allocation #3 Number of Shares: 3000
Shareholder Name Address Period
Te Whanau O Waipareira Trust
Entity
Cnr Edmonton & Great North Roads
Henderson
19 Dec 1996 - current
Location
Companies nearby
Social Value Aotearoa Incorporated
Level 4
Eftpos Concepts (nz) Limited
Suite 3, 12 Pioneer Street
H & P Trading Group Limited
Unit D, 150 Pioneer Plaza
Norwest Wholesale Limited
22 Catherine Street
West City Motor Sport Limited
22 Catherine Street
Riddell Developments Limited
22 Catherine Street
Similar companies
Origin Health Limited
51 Wilsher Crescent
Jay Morris Consulting Limited
40 Garelja Road
Focus On Pacific Limited
31 Coburg Street
Mako Score Global Limited
26 Frank Evans Place
Kc Care Limited
3 Newfound Way
Oceania Pacific Corporation Limited
4 Heversham Place