Shortcuts

Ngati Ruapani Ki Waikaremoana Limited

Type: NZ Limited Company (Ltd)
9429030293670
NZBN
4374478
Company Number
Registered
Company Status
Current address
448 Te Ngae Road
Owhata
Rotorua 3040
New Zealand
Physical & registered & service address used since 10 Aug 2017

Ngati Ruapani Ki Waikaremoana Limited was incorporated on 24 Apr 2013 and issued an NZ business identifier of 9429030293670. This registered LTD company has been run by 5 directors: Richard Peipi Peura Tumarae - an active director whose contract started on 01 Nov 2016,
Aubrey Clarence Wharepapa Kohunui - an active director whose contract started on 01 Nov 2016,
Sandiola Sharon Cooper - an active director whose contract started on 18 Nov 2016,
Jennifer Takuta Moses - an inactive director whose contract started on 01 Nov 2016 and was terminated on 04 Aug 2021,
Vernon Winitana - an inactive director whose contract started on 24 Apr 2013 and was terminated on 01 Feb 2017.
As stated in our data (updated on 29 Apr 2024), this company filed 1 address: 448 Te Ngae Road, Owhata, Rotorua, 3040 (type: physical, registered).
Until 10 Aug 2017, Ngati Ruapani Ki Waikaremoana Limited had been using 64 Guthrie Street, Waterloo, Lower Hutt as their physical address.
BizDb found other names used by this company: from 23 Mar 2013 to 28 Oct 2014 they were named Sports Exchange Limited.
A total of 1000 shares are issued to 1 group (3 shareholders in total). In the first group, 1000 shares are held by 3 entities, namely:
Cooper, Sandiola Sharon (a director) located at Rd 5, Wairoa postcode 4195,
Kohunui, Aubrey Clarence Wharepapa (a director) located at Owhata, Rotorua postcode 3010,
Tumarae, Richard Peipi Peura (a director) located at Ruatahuna, Murupara postcode 3079.

Addresses

Previous addresses

Address: 64 Guthrie Street, Waterloo, Lower Hutt, 5010 New Zealand

Physical & registered address used from 09 Jul 2014 to 10 Aug 2017

Address: Pelorus Trust Sports House, 93 Hutt Park Road, Seaview, Lower Hutt, 5010 New Zealand

Registered & physical address used from 24 Apr 2013 to 09 Jul 2014

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 29 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Cooper, Sandiola Sharon Rd 5
Wairoa
4195
New Zealand
Director Kohunui, Aubrey Clarence Wharepapa Owhata
Rotorua
3010
New Zealand
Director Tumarae, Richard Peipi Peura Ruatahuna
Murupara
3079
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Takuta Moses, Jennifer Tuai
Wairoa
4195
New Zealand
Individual Winitana, Vernon Waiwhetu
Lower Hutt
5010
New Zealand
Director Vernon Winitana Waiwhetu
Lower Hutt
5010
New Zealand
Directors

Richard Peipi Peura Tumarae - Director

Appointment date: 01 Nov 2016

Address: Ruatahuna, Murupara, 3079 New Zealand

Address used since 01 Nov 2016


Aubrey Clarence Wharepapa Kohunui - Director

Appointment date: 01 Nov 2016

Address: Owhata, Rotorua, 3010 New Zealand

Address used since 21 Feb 2017


Sandiola Sharon Cooper - Director

Appointment date: 18 Nov 2016

Address: Rd 5, Wairoa, 4195 New Zealand

Address used since 18 Nov 2016


Jennifer Takuta Moses - Director (Inactive)

Appointment date: 01 Nov 2016

Termination date: 04 Aug 2021

Address: Tuai, Wairoa, 4195 New Zealand

Address used since 01 Nov 2016


Vernon Winitana - Director (Inactive)

Appointment date: 24 Apr 2013

Termination date: 01 Feb 2017

Address: Waiwhetu, Lower Hutt, 5010 New Zealand

Nearby companies

Hula Active Limited
64 Guthrie

Pacifit Group Limited
64 Guthrie Street

Handball Nz Limited
64 Guthrie Street

Whakaruruhau Nga Mahi A Te Rehia Limited
64 Guthrie Street

Te Ra O Te Raukura Limited
61a Guthrie Street

Waiwhetu Papakainga Housing Limited
21 Puketapu Grove