Raukawa Iwi Development Limited, a registered company, was launched on 17 Jun 2010. 9429031503907 is the NZBN it was issued. "Financial asset investing" (business classification K624010) is how the company has been classified. The company has been supervised by 17 directors: Johnathan Michael Stokes - an active director whose contract started on 27 Feb 2013,
Debbie Jean Davies - an active director whose contract started on 29 Jul 2019,
Kataraina Hodge - an active director whose contract started on 29 Jul 2021,
Vanessa Eparaima - an active director whose contract started on 27 Aug 2021,
Henricus Wilhelmus Van Der Heyden - an active director whose contract started on 01 Jan 2024.
Last updated on 15 Jan 2025, the BizDb data contains detailed information about 6 addresses this company registered, specifically: Private Bag 8, Tokoroa, Tokoroa, 3444 (postal address),
1/11 Raukawa Way, Tokoroa, 3420 (office address),
1/11 Raukawa Way, Tokoroa, 3420 (delivery address),
1/11 Raukawa Way, Tokoroa, 3420 (physical address) among others.
Raukawa Iwi Development Limited had been using 101 Leith Place, Tokoroa as their physical address up to 01 Jul 2020.
A total of 99889441 shares are issued to 6 shareholders (6 groups). The first group includes 2000000 shares (2%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 7000000 shares (7.01%). Lastly the next share allocation (1000000 shares 1%) made up of 1 entity.
Other active addresses
Address #4: 1/11 Raukawa Way, Tokoroa, 3420 New Zealand
Physical & service address used from 01 Jul 2020
Address #5: Private Bag 8, Tokoroa, Tokoroa, 3444 New Zealand
Postal address used from 05 Jul 2022
Address #6: 1/11 Raukawa Way, Tokoroa, 3420 New Zealand
Office & delivery address used from 05 Jul 2022
Principal place of activity
1/11 Raukawa Way, Tokoroa, 3420 New Zealand
Previous addresses
Address #1: 101 Leith Place, Tokoroa, 3420 New Zealand
Physical address used from 18 Jan 2018 to 01 Jul 2020
Address #2: 101 Leith Place, Tokoroa, 3420 New Zealand
Registered address used from 18 Jan 2018 to 02 Jun 2020
Address #3: 26-32 Campbell Street, Tokoroa New Zealand
Physical & registered address used from 17 Jun 2010 to 18 Jan 2018
Basic Financial info
Total number of Shares: 99889441
Annual return filing month: June
Annual return last filed: 08 Jul 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000000 | |||
Entity (NZ Limited Company) | Raukawa Settlement Trust Limited Shareholder NZBN: 9429031504669 |
Tokoroa 3420 New Zealand |
17 Jun 2010 - |
Shares Allocation #2 Number of Shares: 7000000 | |||
Entity (NZ Limited Company) | Raukawa Settlement Trust Limited Shareholder NZBN: 9429031504669 |
Tokoroa 3420 New Zealand |
17 Jun 2010 - |
Shares Allocation #3 Number of Shares: 1000000 | |||
Entity (NZ Limited Company) | Raukawa Settlement Trust Limited Shareholder NZBN: 9429031504669 |
Tokoroa 3420 New Zealand |
17 Jun 2010 - |
Shares Allocation #4 Number of Shares: 70889341 | |||
Entity (NZ Limited Company) | Raukawa Settlement Trust Limited Shareholder NZBN: 9429031504669 |
Tokoroa 3420 New Zealand |
17 Jun 2010 - |
Shares Allocation #5 Number of Shares: 19000000 | |||
Entity (NZ Limited Company) | Raukawa Settlement Trust Limited Shareholder NZBN: 9429031504669 |
Tokoroa 3420 New Zealand |
17 Jun 2010 - |
Shares Allocation #6 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Raukawa Settlement Trust Limited Shareholder NZBN: 9429031504669 |
Tokoroa 3420 New Zealand |
17 Jun 2010 - |
Johnathan Michael Stokes - Director
Appointment date: 27 Feb 2013
Address: Highlands Park, New Plymouth, 4312 New Zealand
Address used since 27 Feb 2013
Debbie Jean Davies - Director
Appointment date: 29 Jul 2019
Address: Hilltop, Taupo, 3330 New Zealand
Address used since 29 Jul 2019
Kataraina Hodge - Director
Appointment date: 29 Jul 2021
Address: Rd 3, Te Awamutu, 3873 New Zealand
Address used since 29 Jul 2021
Vanessa Eparaima - Director
Appointment date: 27 Aug 2021
Address: Kawaha Point, Rotorua, 3010 New Zealand
Address used since 27 Aug 2021
Henricus Wilhelmus Van Der Heyden - Director
Appointment date: 01 Jan 2024
Address: Rd 5, Lake Tarawera, Rotorua, 3076 New Zealand
Address used since 01 Jan 2024
Steven Oxenham - Director
Appointment date: 29 Jul 2024
Address: Maeroa, Hamilton, 3200 New Zealand
Address used since 29 Jul 2024
Nachelle Griffiths - Director (Inactive)
Appointment date: 29 Jul 2021
Termination date: 29 Jul 2024
Address: Waipahihi, Taupo, 3330 New Zealand
Address used since 08 Mar 2023
Address: Roslyn, Palmerston North, 4414 New Zealand
Address used since 16 Sep 2021
Address: Waipahihi, Taupo, 3330 New Zealand
Address used since 29 Jul 2021
John Spencer - Director (Inactive)
Appointment date: 17 Aug 2012
Termination date: 01 Jan 2024
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 17 Aug 2012
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 01 Sep 2017
Vanessa Eparaima - Director (Inactive)
Appointment date: 17 Jun 2010
Termination date: 29 Jul 2021
Address: Utuhina, Rotorua, 3015 New Zealand
Address used since 17 Jul 2012
Gaylene Te Ute Roberts - Director (Inactive)
Appointment date: 26 Feb 2018
Termination date: 10 Dec 2020
Address: Nawton, Hamilton, 3200 New Zealand
Address used since 26 Feb 2018
Address: Putaruru, Putaruru, 3411 New Zealand
Address used since 27 Jun 2019
Constance Hui - Director (Inactive)
Appointment date: 29 Jul 2016
Termination date: 29 Jul 2019
Address: Rd 3, Matamata, 3473 New Zealand
Address used since 29 Jul 2016
Elthea Pakaru - Director (Inactive)
Appointment date: 07 Feb 2014
Termination date: 10 Dec 2017
Address: Putaruru, Putaruru, 3411 New Zealand
Address used since 07 Feb 2014
John Taka Edmonds - Director (Inactive)
Appointment date: 17 Jul 2010
Termination date: 21 Jun 2016
Address: Ngaruawahia, Ngaruawahia, 3720 New Zealand
Address used since 17 Jul 2012
Christopher Mckenzie - Director (Inactive)
Appointment date: 17 Jun 2010
Termination date: 21 Feb 2014
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 17 Jul 2012
Andrew William Paul - Director (Inactive)
Appointment date: 17 Jul 2010
Termination date: 27 Feb 2013
Address: Tokoroa, Tokoroa, 3420 New Zealand
Address used since 17 Jul 2010
Barbara Vivian Anderson - Director (Inactive)
Appointment date: 17 Jul 2010
Termination date: 14 Oct 2011
Address: Putaruru, Putaruru, 3411 New Zealand
Address used since 17 Jul 2010
Kataraina Hodge - Director (Inactive)
Appointment date: 17 Jun 2010
Termination date: 31 Aug 2010
Address: Rd3, Korakonui, Te Awamutu, New Zealand
Address used since 17 Jun 2010
J Team Limited
5270 State Highway 1
A & K 2009 Limited
Ngapo-lipscombe Law
Quantum Charitable Trust
13 Bridge Street
Rosebery Trading Limited
205 Rosebery Street
V N V Trading Limited
223 Leith Place
Rice And Spice Limited
223 Rosebery Street
Brick Space Limited
23 Exeter Place
G And N Moore Trustee Limited
60 Devon Street
Noah's Ark Nutrition Holdings Limited
14 Myrtle Grove
Ploutos Wealth Management Limited
27b Moncur Drive
Te Kore Limited
16 Kenmore Place
Travers Trustees Limited
16 Rahui Road