Te Koi Holdings Limited (issued an NZ business identifier of 9429046209047) was incorporated on 26 Jun 2017. 4 addresses are in use by the company: 7 Alma Street, Whitby House Level 3, Nelson, Nelson, 7010 (type: registered, service). 20 Oxford Street, Richmond, Richmond had been their physical address, up to 19 Aug 2020. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Metcalfe, Ian Bruce (a director) located at Rd 1, Upper Moutere postcode 7173. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Metcalfe, Alison Jane (a director) - located at Rd 1, Upper Moutere. "Guest house operation" (ANZSIC H440025) is the classification the ABS issued to Te Koi Holdings Limited. Our database was updated on 04 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 315a Hardy Street, Nelson, 7010 | Physical & registered & service | 19 Aug 2020 |
| 7 Alma Street, Whitby House Level 3, Nelson, Nelson, 7010 | Registered & service | 17 Aug 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Ian Bruce Metcalfe
Rd 1, Upper Moutere, 7173
Address used since 18 Feb 2022
Rd 1, Upper Moutere, 7173
Address used since 26 Jun 2017 |
Director | 26 Jun 2017 - current |
|
Alison Jane Metcalfe
Rd 1, Upper Moutere, 7173
Address used since 18 Jan 2022
Rd 1, Upper Moutere, 7173
Address used since 26 Jun 2017 |
Director | 26 Jun 2017 - current |
|
Paul Fred Walker
South Yarra, Melbourne, 3141
Address used since 05 Apr 2019
South Yarra, Melbourne, 3141
Address used since 26 Jun 2017 |
Director | 26 Jun 2017 - 30 Jun 2019 |
|
Patricia Marilyn Mason
South Yarra, Melbourne, 3141
Address used since 05 Apr 2019
South Yarra, Melbourne, 3141
Address used since 26 Jun 2017 |
Director | 26 Jun 2017 - 30 Jun 2019 |
| Previous address | Type | Period |
|---|---|---|
| 20 Oxford Street, Richmond, Richmond, 7020 | Physical & registered | 15 Apr 2019 - 19 Aug 2020 |
| 20 Oxford Street, Richmond, 70200 | Registered & physical | 24 Aug 2018 - 15 Apr 2019 |
| 39 Jellicoe Street, Martinborough, Martinborough, 5711 | Physical & registered | 26 Jun 2017 - 24 Aug 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Metcalfe, Ian Bruce Director |
Rd 1 Upper Moutere 7173 |
26 Jun 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Metcalfe, Alison Jane Director |
Rd 1 Upper Moutere 7173 |
26 Jun 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Walker, Paul Fred Individual |
South Yarra Melborne 3141 |
26 Jun 2017 - 02 Jul 2019 |
|
Mason, Patricia Marilyn Individual |
South Yarra Melborne 3141 |
26 Jun 2017 - 02 Jul 2019 |
![]() |
Legion Trustees Limited 39 Jellicoe Street |
![]() |
Booking Spaces Limited 39 Jellicoe Street |
![]() |
Vra Limited 34 Jellicoe Street |
![]() |
The Wairarapa Children's Trust Board C/o Rightway Limited |
![]() |
Le Coiffeur Limited 29 Jellicoe Street |
![]() |
South Coast Moana Limited 55 Venice Street |
|
Caldak Limited 9 Roberts Street |
|
Cc Petone Limited 27 Buick Street |
|
H.n.m.l. Limited 32 Alan Street |
|
Ugbrooke Country Estate Limited 152 Ugbrooke Road |
|
The Lodge At Te Rawa Limited Te Rawa Lodge |
|
Romie's Residential Homestay Limited 13-17 Putaitai Street |