Ngati Ruanui Tahua Limited was registered on 13 May 2013 and issued an NZ business identifier of 9429030225091. This registered LTD company has been supervised by 8 directors: William Pukeko Tipene - an active director whose contract began on 01 Jul 2016,
Laurance James Turahui - an active director whose contract began on 01 Jul 2022,
Philip Wilson James King - an inactive director whose contract began on 01 Jul 2019 and was terminated on 11 Feb 2022,
Beverley Anne Gibson - an inactive director whose contract began on 01 Jul 2019 and was terminated on 15 Sep 2019,
Heather Hinemoa Skipworth - an inactive director whose contract began on 01 Jul 2016 and was terminated on 16 Jun 2019.
According to BizDb's data (updated on 16 Apr 2024), the company filed 1 address: Po Box 594, Hawera, Hawera, 4640 (category: postal, office).
Up to 05 Nov 2015, Ngati Ruanui Tahua Limited had been using 151 Glover Road, Hawera, Hawera as their registered address.
A total of 16 shares are issued to 16 groups (16 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Nui, Ngapari (an individual) located at Patea, Patea postcode 4520.
The second group consists of 1 shareholder, holds 6.25% shares (exactly 1 share) and includes
Maruera, Haimona Christopher Marcus - located at Ashhurst, Ashhurst.
The third share allocation (1 share, 6.25%) belongs to 1 entity, namely:
Erb, Hauraki, located at Hawera, Hawera (an individual). Ngati Ruanui Tahua Limited was classified as "Community health centre operation" (ANZSIC Q859920).
Principal place of activity
74 Princes Street, Hawera, Hawera, 4610 New Zealand
Previous addresses
Address #1: 151 Glover Road, Hawera, Hawera, 4610 New Zealand
Registered address used from 26 Mar 2014 to 05 Nov 2015
Address #2: 151 Glover Road, Hawera, Hawera, 4610 New Zealand
Physical address used from 13 May 2013 to 05 Nov 2015
Address #3: 151 Glover Road, Hawera, Hawera, 4610 New Zealand
Registered address used from 13 May 2013 to 26 Mar 2014
Basic Financial info
Total number of Shares: 16
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Nui, Ngapari |
Patea Patea 4520 New Zealand |
26 Feb 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Maruera, Haimona Christopher Marcus |
Ashhurst Ashhurst 4810 New Zealand |
26 Feb 2014 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Erb, Hauraki |
Hawera Hawera 4610 New Zealand |
05 Mar 2019 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Tongaawhikau, Clive |
Rd 42 Waitara 4382 New Zealand |
05 Mar 2019 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Watene, Rukutai John Puti |
Normanby Hawera 4614 New Zealand |
26 Feb 2014 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Rangihaeata, Tuteri Dai |
Hawera Hawera 4610 New Zealand |
10 Mar 2022 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Matiaha, Charmaine |
Hataitai Wellington 6021 New Zealand |
10 Mar 2022 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Haddon, Hemi |
Westown New Plymouth 4310 New Zealand |
10 Mar 2022 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Parata, Christopher |
Inglewood Inglewood 4330 New Zealand |
05 Mar 2019 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Maruera, Te Umu Patutoro |
Rd 1 Opotiki 3197 New Zealand |
05 Mar 2019 - |
Shares Allocation #11 Number of Shares: 1 | |||
Individual | Kahu, Barnard Kelly Thorn Te Kaha |
Hawera Hawera 4610 New Zealand |
26 Feb 2014 - |
Shares Allocation #12 Number of Shares: 1 | |||
Individual | Ngeru, Brett |
Fitzroy New Plymouth 4312 New Zealand |
09 Mar 2017 - |
Shares Allocation #13 Number of Shares: 1 | |||
Individual | Maruera, Wiremu Tupito |
Westbrook Palmerston North 4412 New Zealand |
26 Feb 2014 - |
Shares Allocation #14 Number of Shares: 1 | |||
Individual | Walker, Daniel Te Whenua |
Stanmore Bay Whangaparaoa 0932 New Zealand |
26 Feb 2014 - |
Shares Allocation #15 Number of Shares: 1 | |||
Individual | Waiwiri, Caroline |
Opunake Opunake 4616 New Zealand |
05 Mar 2019 - |
Shares Allocation #16 Number of Shares: 1 | |||
Individual | Duncan, Verbinia |
Cloverlea Palmerston North 4412 New Zealand |
26 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nuku, Nigel |
Hawera Hawera 4610 New Zealand |
07 Mar 2016 - 05 Mar 2019 |
Individual | Harrop, Trevor James |
Oakura Oakura 4314 New Zealand |
13 May 2013 - 26 Feb 2014 |
Individual | King, Shay Anna Marie Apakura |
Hawera Hawera 4610 New Zealand |
26 Feb 2014 - 10 Mar 2022 |
Individual | Tinirau, Rawiri |
Putiki Whanganui 4500 New Zealand |
05 Mar 2019 - 10 Mar 2022 |
Individual | Turahui, Laurence |
Hawera Hawera 4610 New Zealand |
07 Mar 2016 - 10 Mar 2022 |
Individual | Wright, Te Maari Sherrilee |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
26 Feb 2014 - 05 Mar 2019 |
Individual | Tamarapa, Samuel Hamiora |
Waitara Waitara 4320 New Zealand |
26 Feb 2014 - 07 Mar 2016 |
Individual | Ngatai Tangirua, Hinemoerangi Bernadette Rose |
Okato Okato 4335 New Zealand |
26 Feb 2014 - 23 Mar 2015 |
Individual | Nuku, Vincent Tumoana |
Hawera 4610 New Zealand |
26 Feb 2014 - 07 Mar 2016 |
Individual | Walden, Maurice Richard |
Victoria Rotorua 3010 New Zealand |
23 Mar 2015 - 07 Mar 2016 |
Individual | Campbell, Te Poihi |
Bell Block New Plymouth 4312 New Zealand |
07 Mar 2016 - 05 Mar 2019 |
Individual | Maruera, Haimoana |
Ruatoki Ruatoki 3191 New Zealand |
26 Feb 2014 - 05 Mar 2019 |
Individual | Katu, Wayne Glen |
Rd 5 Te Kuiti 3985 New Zealand |
26 Feb 2014 - 09 Mar 2017 |
Individual | Parata, Turangapito Sandy |
Hawera Hawera 4610 New Zealand |
26 Feb 2014 - 05 Mar 2019 |
Individual | Maruera, Laura Inuata |
Patea 4520 New Zealand |
26 Feb 2014 - 07 Mar 2016 |
Director | Trevor James Harrop |
Oakura Oakura 4314 New Zealand |
13 May 2013 - 26 Feb 2014 |
Ultimate Holding Company
William Pukeko Tipene - Director
Appointment date: 01 Jul 2016
Address: Hawera, Hawera, 4610 New Zealand
Address used since 01 Jul 2016
Laurance James Turahui - Director
Appointment date: 01 Jul 2022
Address: Eltham, Eltham, 4322 New Zealand
Address used since 01 Jul 2022
Philip Wilson James King - Director (Inactive)
Appointment date: 01 Jul 2019
Termination date: 11 Feb 2022
Address: Hawera, Hawera, 4610 New Zealand
Address used since 01 Jul 2019
Beverley Anne Gibson - Director (Inactive)
Appointment date: 01 Jul 2019
Termination date: 15 Sep 2019
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 01 Jul 2019
Heather Hinemoa Skipworth - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 16 Jun 2019
Address: Pakipaki, Hastings, 4178 New Zealand
Address used since 01 Jul 2016
Tariana Turia - Director (Inactive)
Appointment date: 01 Jun 2016
Termination date: 31 Mar 2017
Address: Rd 2, Whanganui, 4572 New Zealand
Address used since 01 Jun 2016
Darren Ian Wehi Ratana - Director (Inactive)
Appointment date: 03 Jun 2014
Termination date: 31 Jan 2017
Address: St Aubyn Street, New Plymouth, 4310 New Zealand
Address used since 03 Jun 2014
Trevor James Harrop - Director (Inactive)
Appointment date: 13 May 2013
Termination date: 08 Jun 2015
Address: Oakura, Oakura, 4314 New Zealand
Address used since 13 May 2013
Ngati Ruanui Holdings Operating Company Limited
74 Princes Street
Ngati Ruanui Holdings Corporation Limited
74 Princes Street
Ngati Ruanui Fishing Limited
74 Princes Street
Taranaki Capital Partners Limited
74 Princes Street
Southern Entertainments Limited
76-80 Princes Street
South Taranaki Returned Services Association Incorporated
Princes Street
Field Medicine Limited
12a Giesen Road
Gonville Health Limited
Level 1
Health Hub Project New Zealand Founders Limited
53-55
Living Waters Medical Solutions Limited
249 Wicksteed Street
Pihanga Health 2007 Limited
28 Te Rangitautahanga Road
St John's Pharmacy (2004) Limited
13b Great North Road