Arai Te Uru Whare Hauora Limited, a registered company, was registered on 20 Sep 2000. 9429037131951 is the NZ business number it was issued. "Community health centre operation" (ANZSIC Q859920) is how the company has been categorised. This company has been supervised by 13 directors: Donna Christine Matahaere-Atariki - an active director whose contract started on 01 Dec 2002,
Matapura Ellison - an active director whose contract started on 02 Jun 2005,
Albert Ernest Laurence - an inactive director whose contract started on 01 Jul 2016 and was terminated on 13 Jul 2022,
Ronda Tokona - an inactive director whose contract started on 24 Apr 2008 and was terminated on 23 Feb 2015,
Ronald James Bull - an inactive director whose contract started on 01 Jul 2010 and was terminated on 08 Dec 2014.
Updated on 18 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 5626, Dunedin, 9054 (types include: postal, office).
Arai Te Uru Whare Hauora Limited had been using 60 Tennyson Street, Dunedin as their registered address until 11 Aug 2015.
More names for the company, as we found at BizDb, included: from 30 Jan 2003 to 20 Mar 2003 they were called Araiteuru Whare Hauora Limited, from 28 Sep 2001 to 30 Jan 2003 they were called Rakiura Health Limited and from 20 Sep 2000 to 28 Sep 2001 they were called Whare Hau Ora Limited.
A total of 60 shares are issued to 2 shareholders (2 groups). The first group is comprised of 30 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 30 shares (50%).
Principal place of activity
25 College Street, Caversham, Dunedin, 9012 New Zealand
Previous addresses
Address #1: 60 Tennyson Street, Dunedin New Zealand
Registered & physical address used from 18 Jun 2009 to 11 Aug 2015
Address #2: 245 Stuart Street, Dunedin
Physical & registered address used from 24 Apr 2005 to 18 Jun 2009
Address #3: 55/7 Hoonhay Road, Hilmorton, Christchurch
Physical & registered address used from 15 Jun 2002 to 24 Apr 2005
Address #4: 274 Stuart Street, Dunedin
Registered & physical address used from 15 Jun 2002 to 15 Jun 2002
Address #5: C/- Farry And Co, Solicitors, Level 7, Forsyth Barr House, The Octagon, Dunedin
Registered & physical address used from 20 Sep 2000 to 15 Jun 2002
Basic Financial info
Total number of Shares: 60
Annual return filing month: July
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Matahaere-atariki, Donna Christine |
Saint Clair Dunedin 9012 New Zealand |
20 Sep 2000 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Ellison, Matapura |
Karitane Otago New Zealand |
04 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mikaere, Michael Joseph |
Kaikorai Dunedin |
27 May 2004 - 27 May 2004 |
Individual | Fraser, Dean |
Abbotsford Dunedin |
27 May 2004 - 19 Apr 2005 |
Individual | Hayde, Vicky Marie |
Signal Hill Dunedin |
27 May 2004 - 27 May 2004 |
Individual | Rewi, Erina Lesley |
Brighton Dunedin |
27 May 2004 - 27 May 2004 |
Individual | Russell, Darryn |
Andersons Bay Dunedin New Zealand |
27 May 2004 - 02 Aug 2011 |
Individual | Smith, Emma |
St Leonards Dunedin |
04 Jul 2006 - 27 Jun 2010 |
Individual | Bull, Ronald James |
Dunedin 9011 New Zealand |
02 Aug 2011 - 24 Feb 2015 |
Individual | Tokona, Ronda |
Dunedin New Zealand |
09 May 2008 - 24 Feb 2015 |
Ultimate Holding Company
Donna Christine Matahaere-atariki - Director
Appointment date: 01 Dec 2002
Address: St Clair, Dunedin, 9012 New Zealand
Address used since 03 Aug 2015
Matapura Ellison - Director
Appointment date: 02 Jun 2005
Address: Karitane, Otago, 9471 New Zealand
Address used since 02 Aug 2015
Albert Ernest Laurence - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 13 Jul 2022
Address: North East Valley, Dunedin, 9010 New Zealand
Address used since 01 Jul 2018
Address: Brockville, Dunedin, 9011 New Zealand
Address used since 01 Jul 2016
Ronda Tokona - Director (Inactive)
Appointment date: 24 Apr 2008
Termination date: 23 Feb 2015
Address: Dunedin,
Address used since 24 Apr 2008
Ronald James Bull - Director (Inactive)
Appointment date: 01 Jul 2010
Termination date: 08 Dec 2014
Address: Mornington, Dunedin, New Zealand
Address used since 14 Jul 2014
Darryn John Russell - Director (Inactive)
Appointment date: 10 Apr 2003
Termination date: 27 Jul 2010
Address: 49 Bond Street, Dunedin,
Address used since 09 May 2008
Emma Smith - Director (Inactive)
Appointment date: 17 Jun 2005
Termination date: 09 May 2008
Address: St Leonards, Dunedin,
Address used since 17 Jun 2005
Darryn John Russell - Director (Inactive)
Appointment date: 03 May 2003
Termination date: 01 Jun 2006
Address: R D 2, Anderson's Bay, Dunedin,
Address used since 03 May 2003
Dean Fraser - Director (Inactive)
Appointment date: 25 Jun 2003
Termination date: 21 Oct 2005
Address: Abbotsford, Dunedin,
Address used since 25 Jun 2003
Michael Joseph Mikaere - Director (Inactive)
Appointment date: 01 Dec 2002
Termination date: 26 Mar 2004
Address: Ravensborne, Dunedin,
Address used since 01 Dec 2002
Vicky Marie Hayde - Director (Inactive)
Appointment date: 20 Sep 2000
Termination date: 19 Sep 2003
Address: Signal Hill, Dunedin,
Address used since 20 Sep 2000
Erina Lesley Rewi - Director (Inactive)
Appointment date: 13 Jun 2001
Termination date: 13 Dec 2002
Address: Brighton, Dunedin,
Address used since 13 Jun 2001
Alan Rhys Tutbury - Director (Inactive)
Appointment date: 20 Sep 2000
Termination date: 13 Jun 2001
Address: Kaikorai, Dunedin,
Address used since 20 Sep 2000
ŌtĀkou Health Limited
25 College Street
Otago Aerial And Satellite Limited
17 Peter Street
Southland Aerial And Satellite Limited
17 Peter Street
Invercargill Satellite Services Limited
17 Peter Street
Dawn2dust.com Limited
329 South Road
Caversham Playfair Street Trust
17 Playfair Street
Clutha Community Health Company Limited
102-104 Clyde Street
Dr Wellness Limited
Level 1
Fan Development Company Limited
258 Fernhill Road
Mosgiel Holistic Centre Limited
12 Church Street
Psychology Associates Limited
49 Water Street
Unicorn Holdings (the Toy Shop) Limited
269 Stafford Street