Te Arawa Mahi Limited (issued an NZBN of 9429042567387) was launched on 14 Sep 2016. 6 addresess are currently in use by the company: 1204 Whakaue Street, Level 1, Lakesyde Business Centre, Rotorua, 3010 (type: delivery, postal). 1256 Arawa Street, Rotorua, Rotorua had been their registered address, up to 29 Jan 2018. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Te Kotahitanga O Te Arawa Waka (an other) located at Rotorua, Rotorua postcode 3010. "Temporary labour - non-office work - including up to 30% office work" (business classification N721250) is the category the Australian Bureau of Statistics issued Te Arawa Mahi Limited. Our information was updated on 01 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 1204 Whakaue Street, Level 1, Lakesyde Business Centre, Rotorua, 3010 | Physical & registered & service | 29 Jan 2018 |
| Po Box 1896, Rotorua, Rotorua, 3040 | Postal | 24 Apr 2019 |
| 1204 Whakaue Street, Level 1, Lakesyde Business Centre, Rotorua, 3010 | Office & delivery | 24 Apr 2019 |
| 1204 Whakaue Street, Level 1, Lakesyde Business Centre, Rotorua, 3010 | Delivery | 03 Apr 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Peter Andrew Rice
Whakatane, 3192
Address used since 01 Sep 2020 |
Director | 01 Sep 2020 - current |
|
Trevor Stuthridge
Tauranga, Tauranga, 3110
Address used since 01 May 2023 |
Director | 01 May 2023 - current |
|
Roku Mihinui
Fenton Park, Rotorua, 3010
Address used since 25 Jan 2024 |
Director | 25 Jan 2024 - current |
|
Sunil Kadri
Northern Territory, 0810
Address used since 30 Jan 2024 |
Director | 30 Jan 2024 - current |
|
Blanche Aloma Chantelle Reweti
Hillcrest, Rotorua, 3015
Address used since 01 Jan 2025 |
Director | 01 Jan 2025 - current |
|
Tangihaere Macfarlane
Fairy Springs, Rotorua, 3015
Address used since 01 Sep 2020 |
Director | 01 Sep 2020 - 31 Jan 2024 |
|
Dr Kenneth Cameron Kennedy
Ngongotaha, Rotorua, 3010
Address used since 01 Sep 2020 |
Director | 01 Sep 2020 - 31 Jan 2024 |
|
Christopher Karamea Insley
Springfield, Rotorua, 3015
Address used since 01 Sep 2020 |
Director | 01 Sep 2020 - 22 Dec 2023 |
|
Joachim Hendikus William Kouwenhoven
Kawaha Point, Rotorua, 3010
Address used since 01 Sep 2020 |
Director | 01 Sep 2020 - 22 Apr 2022 |
|
Vervies Punohu Mccausland
Te Puke, Te Puke, 3119
Address used since 26 Jun 2019 |
Director | 26 Jun 2019 - 01 Sep 2020 |
|
Peter Reid
Rd 3, Tauranga, 3173
Address used since 08 Jul 2019 |
Director | 08 Jul 2019 - 01 Sep 2020 |
|
Clinton Hemana
Rd 7, Hamurana, 3097
Address used since 08 Jul 2019 |
Director | 08 Jul 2019 - 01 Sep 2020 |
|
Ronald Henry Roberts
Owhata, Rotorua, 3010
Address used since 14 Sep 2016 |
Director | 14 Sep 2016 - 28 Feb 2020 |
|
Shane Erua Heremaia
Fordlands, Rotorua, 3015
Address used since 26 Apr 2018
Victoria, Rotorua, 3010
Address used since 14 Sep 2016 |
Director | 14 Sep 2016 - 26 Jun 2019 |
| Type | Used since | |
|---|---|---|
| 1204 Whakaue Street, Level 1, Lakesyde Business Centre, Rotorua, 3010 | Delivery | 03 Apr 2024 |
| 1204 Whakaue Street , Level 1, Lakesyde Business Centre , Rotorua , 3010 |
| Previous address | Type | Period |
|---|---|---|
| 1256 Arawa Street, Rotorua, Rotorua, 3010 | Registered & physical | 14 Sep 2016 - 29 Jan 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Te Kotahitanga O Te Arawa Waka Other (Other) |
Rotorua Rotorua 3010 |
14 Sep 2016 - current |
| Effective Date | 18 Jan 2018 |
| Name | Te Kotahitanga O Te Arawa Waka |
| Type | Charitable_trust |
| Ultimate Holding Company Number | 709540 |
| Country of origin | NZ |
![]() |
Te Arawa Property Holdings No. 2 Limited 1256 Arawa Street |
![]() |
Te Arawa Forestry Limited 1256 Arawa Street |
![]() |
Te Arawa Agribusiness Limited 1256 Arawa Street |
![]() |
Te Arawa Tourism Limited 1256 Arawa Street |
![]() |
Te Arawa Property Holdings No. 1 Limited 1256 Arawa Street |
![]() |
Te Arawa Group Holdings Limited 1256 Arawa Street |
|
Petes Contracting & Milking Services Limited 13 Rangiora Street |
|
Bream Bay Enterprises (bop) Limited Second Floor, 60 Durham Street |
|
Can Do Contracting (2014) Limited 5 Richardson Street |
|
Aaa Quality Assembly Services Limited 181 Dey Street |
|
Aaa Labour Hire Limited 181 Dey Street |
|
Jg & A Petterd Limited 90 Seddon Street |