Te Whare Rongoaa Limited was registered on 11 Dec 2008 and issued an NZBN of 9429032469516. This registered LTD company has been run by 4 directors: Anah Angelean Wara - an active director whose contract started on 11 Dec 2008,
Anah Angelean Van Dorp - an active director whose contract started on 11 Dec 2008,
Cornelius Finlay Van Dorp - an active director whose contract started on 11 Dec 2008,
Kiel Te Haara Minervino - an inactive director whose contract started on 08 Feb 2023 and was terminated on 26 Jun 2024.
According to the BizDb information (updated on 06 Jun 2025), the company registered 3 addresses: 24 Puckey Avenue, Kaitaia, 0410 (office address),
10 Fairway Drive, Kerikeri, Kerikeri, 0230 (registered address),
10 Fairway Drive, Kerikeri, Kerikeri, 0230 (service address),
67 Seddon Road, Frankton, Hamilton, 3204 (physical address) among others.
Up until 02 Sep 2024, Te Whare Rongoaa Limited had been using 67 Seddon Road, Frankton, Hamilton as their registered address.
BizDb found former names for the company: from 20 May 2013 to 15 Jul 2016 they were named Iboga New Zealand Limited, from 11 Dec 2008 to 20 May 2013 they were named The Herb Shack Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Van Dorp, Cornelius Finlay (an individual) located at Kaitaia, Kaitaia postcode 0410. Te Whare Rongoaa Limited is classified as "Drug referral centre operation" (ANZSIC Q859930).
Principal place of activity
24 Puckey Avenue, Kaitaia, 0410 New Zealand
Previous addresses
Address #1: 67 Seddon Road, Frankton, Hamilton, 3204 New Zealand
Registered & service address used from 05 Jul 2022 to 02 Sep 2024
Address #2: 24 Puckney Avenue, Kaitaia, 0441 New Zealand
Physical address used from 09 Jun 2010 to 05 Jul 2022
Address #3: 39 Thackeray Street, Hamilton New Zealand
Registered address used from 09 Jun 2010 to 05 Jul 2022
Address #4: C/-pkf Francis Aickin Ltd, 2 Redan Road, Kaitaia
Physical & registered address used from 11 Dec 2008 to 09 Jun 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 22 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Van Dorp, Cornelius Finlay |
Kaitaia Kaitaia 0410 New Zealand |
11 Dec 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Wara, Anah Angelean |
Kaitaia Kaitaia 0410 New Zealand |
02 Oct 2023 - 27 Nov 2023 |
| Individual | Van Dorp, Anah Angelean |
Kaitaia Kaitaia 0410 New Zealand |
11 Dec 2008 - 02 Oct 2023 |
Anah Angelean Wara - Director
Appointment date: 11 Dec 2008
Address: Kaitaia, Kaitaia, 0410 New Zealand
Address used since 28 Jun 2021
Anah Angelean Van Dorp - Director
Appointment date: 11 Dec 2008
Address: Kaitaia, Kaitaia, 0410 New Zealand
Address used since 28 Jun 2021
Address: Ahipara, Northland, 0481 New Zealand
Address used since 01 Jun 2015
Cornelius Finlay Van Dorp - Director
Appointment date: 11 Dec 2008
Address: Kaitaia, Kaitaia, 0410 New Zealand
Address used since 28 Jun 2021
Address: Ahipara, Northland, 0481 New Zealand
Address used since 01 Jun 2015
Kiel Te Haara Minervino - Director (Inactive)
Appointment date: 08 Feb 2023
Termination date: 26 Jun 2024
Address: Kaitaia, Northland, 0410 New Zealand
Address used since 21 Sep 2023
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 08 Feb 2023
Health, Harmony And Wellbeing Limited
39 Thackeray Street
Jackel Tairua Limited
39 Thackeray Street
Nz Vehicle Finance Limited
39 Thackeray St
Stressbox Limited
39 Thackeray St
Coro Holdings Limited
39 Thackeray Street
Gibson Plumbing (hamilton) Limited
39 Thackeray Street
Ozworks Limited
238 Barrington Street
Te Aute Limited
107 Market Road