Shortcuts

Raukawa Settlement Trust Limited

Type: NZ Limited Company (Ltd)
9429031504669
NZBN
2509674
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q859940
Industry classification code
Health Service Nec
Industry classification description
Current address
101 Leith Place
Tokoroa
Tokoroa 3420
New Zealand
Other address (Address For Share Register) used since 10 Jan 2018
Private Bag 8
Tokoroa 3444
New Zealand
Postal address used since 10 Jul 2019
1-11 Raukawa Way
Tokoroa 3420
New Zealand
Delivery & office address used since 18 Jun 2020

Raukawa Settlement Trust Limited was started on 14 Jun 2010 and issued an NZ business identifier of 9429031504669. The registered LTD company has been run by 16 directors: Juanita Temarama - an active director whose contract began on 22 Feb 2021,
Paraone Gloyne - an active director whose contract began on 22 Feb 2021,
Debbie Davies - an active director whose contract began on 22 Feb 2021,
Kataraina Hodge - an active director whose contract began on 29 Jul 2021,
Steven Oxenham - an active director whose contract began on 24 May 2023.
As stated in the BizDb data (last updated on 25 Mar 2024), the company uses 5 addresess: 1-11 Raukawa Way, Tokoroa, 3420 (registered address),
1-11 Raukawa Way, Tokoroa, 3420 (physical address),
1-11 Raukawa Way, Tokoroa, 3420 (service address),
1-11 Raukawa Way, Tokoroa, Tokoroa, 3420 (other address) among others.
Until 26 Jun 2020, Raukawa Settlement Trust Limited had been using 101 Leith Place, Tokoroa as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Hodge, Kataraina (a director) located at Rd 3, Te Awamutu postcode 3873. Raukawa Settlement Trust Limited was categorised as "Health service nec" (business classification Q859940).

Addresses

Other active addresses

Address #4: 1-11 Raukawa Way, Tokoroa, Tokoroa, 3420 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 18 Jun 2020

Address #5: 1-11 Raukawa Way, Tokoroa, 3420 New Zealand

Registered & physical & service address used from 26 Jun 2020

Principal place of activity

1-11 Raukawa Way, Tokoroa, 3420 New Zealand


Previous addresses

Address #1: 101 Leith Place, Tokoroa, 3420 New Zealand

Registered & physical address used from 18 Jan 2018 to 26 Jun 2020

Address #2: 26-32 Campbell Street, Tokoroa, 3444 New Zealand

Physical & registered address used from 14 Jun 2010 to 18 Jan 2018

Contact info
64 07 8850260
10 Jul 2019 Phone
accounts@raukawa.org.nz
10 Jul 2019 nzbn-reserved-invoice-email-address-purpose
https://www.raukawa.org.nz
10 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Hodge, Kataraina Rd 3
Te Awamutu
3873
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mckenzie, Christopher Tokoroa
3444
New Zealand
Individual Eparaima, Vanessa Rotorua
3015
New Zealand
Individual Eparaima, Vanessa Rotorua
3015
New Zealand
Individual Hodge, Kataraina Rd 3, Korakonui
Te Awamutu
3873
New Zealand
Directors

Juanita Temarama - Director

Appointment date: 22 Feb 2021

Address: Putaruru, Putaruru, 3411 New Zealand

Address used since 22 Feb 2021


Paraone Gloyne - Director

Appointment date: 22 Feb 2021

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 22 Feb 2021


Debbie Davies - Director

Appointment date: 22 Feb 2021

Address: Hilltop, Taupo, 3330 New Zealand

Address used since 22 Feb 2021


Kataraina Hodge - Director

Appointment date: 29 Jul 2021

Address: Rd 3, Te Awamutu, 3873 New Zealand

Address used since 29 Jul 2021


Steven Oxenham - Director

Appointment date: 24 May 2023

Address: Maeroa, Hamilton, 3200 New Zealand

Address used since 24 May 2023


Cheryl Pakuru - Director (Inactive)

Appointment date: 17 Jul 2010

Termination date: 10 Dec 2022

Address: Tokoroa, Tokoroa, 3420 New Zealand

Address used since 17 Jul 2010


Vanessa Eparaima - Director (Inactive)

Appointment date: 14 Jun 2010

Termination date: 29 Jul 2021

Address: Utuhina, Rotorua, 3015 New Zealand

Address used since 17 Jul 2012


Gaylene Roberts - Director (Inactive)

Appointment date: 24 Aug 2010

Termination date: 10 Dec 2020

Address: Putaruru, Putaruru, 3411 New Zealand

Address used since 27 Jun 2019

Address: Nawton, Hamilton, 3200 New Zealand

Address used since 24 Aug 2010


Constance Lois Hui - Director (Inactive)

Appointment date: 28 Feb 2017

Termination date: 10 Dec 2020

Address: Rd 3, Matamata, 3473 New Zealand

Address used since 28 Feb 2017


Kataraina Hodge - Director (Inactive)

Appointment date: 24 Jul 2012

Termination date: 10 Dec 2019

Address: Rd 3, Te Awamutu, 3873 New Zealand

Address used since 24 Jul 2012


Elthea Pakaru - Director (Inactive)

Appointment date: 28 Feb 2017

Termination date: 10 Dec 2017

Address: Putaruru, Putaruru, 3411 New Zealand

Address used since 28 Feb 2017


John Edmonds - Director (Inactive)

Appointment date: 30 Aug 2010

Termination date: 21 Jun 2016

Address: Ngaruawahia, Ngaruawahia, 3720 New Zealand

Address used since 17 Jul 2012


Jon Stokes - Director (Inactive)

Appointment date: 27 Feb 2013

Termination date: 07 Feb 2014

Address: Highlands Park, New Plymouth, 4312 New Zealand

Address used since 27 Feb 2013


Christopher Mckenzie - Director (Inactive)

Appointment date: 14 Jun 2010

Termination date: 27 Feb 2013

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 17 Jul 2012


George Rangitutia - Director (Inactive)

Appointment date: 24 Aug 2010

Termination date: 24 Jul 2012

Address: Tokoroa, Tokoroa, 3420 New Zealand

Address used since 24 Aug 2010


Kataraina Hodge - Director (Inactive)

Appointment date: 14 Jun 2010

Termination date: 31 Aug 2010

Address: Rd 3, Korakonui, Te Awamutu, New Zealand

Address used since 14 Jun 2010

Nearby companies

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

Similar companies

3 Lakes Health Limited
2 / 1176 Amohau Street

Crannog Limited
C/-beban Associates

Drug Testing Services Auckland Limited
1168 Amohia Street

Modi Professional Services Limited
34a Balwyn Avenue

Needs Assessment Service Limited
22-24 Victoria Street

Wai Ariki Spa Management Limited
2/1176 Amohau Street