Te Rawhiti Enterprises Limited, a registered company, was incorporated on 30 Jul 2008. 9429032666427 is the NZ business identifier it was issued. "Community based multifunctional activity nec" (business classification S955940) is how the company was categorised. The company has been run by 7 directors: Glenys Papuni - an active director whose contract started on 25 Sep 2010,
Helen Mountain Harte - an inactive director whose contract started on 30 Jul 2008 and was terminated on 03 May 2018,
Bert Riley - an inactive director whose contract started on 10 Oct 2008 and was terminated on 25 May 2015,
Richard Titari Parkes - an inactive director whose contract started on 25 Sep 2010 and was terminated on 29 Nov 2011,
Peti Ahitapu - an inactive director whose contract started on 08 Nov 2009 and was terminated on 25 Nov 2011.
Last updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: 55A Great North Road, Kamo, Whangarei, 0112 (type: physical, service).
Te Rawhiti Enterprises Limited had been using 55 Great North Road, Kamo, Whangarei as their physical address up to 02 Jun 2022.
A total of 115998 shares are allocated to 7 shareholders (7 groups). The first group consists of 2000 shares (1.72 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 10000 shares (8.62 per cent). Finally the 3rd share allotment (2000 shares 1.72 per cent) made up of 1 entity.
Principal place of activity
55a Great North Road, Kamo, Whangarei, 0112 New Zealand
Previous addresses
Address #1: 55 Great North Road, Kamo, Whangarei, 0112 New Zealand
Physical & registered address used from 11 May 2018 to 02 Jun 2022
Address #2: 59 Abbotts Way, Remuera, Auckland, 1050 New Zealand
Registered address used from 08 Mar 2016 to 11 May 2018
Address #3: 59 Abbotts Way, Remuera, Auckland, 1050 New Zealand
Physical address used from 07 Mar 2016 to 11 May 2018
Address #4: 835 Te Rawhiti Junction, Hikurangi Rd, Northland, 0184 New Zealand
Registered address used from 27 May 2010 to 08 Mar 2016
Address #5: 835 Te Rawhiti Junction, Hikurangi Rd, Northland, 0184 New Zealand
Physical address used from 27 May 2010 to 07 Mar 2016
Address #6: The Office Of Gerry Rea, 7th Floor, Southern Cross Building, 61 High Street, Auckland
Registered & physical address used from 30 Jul 2008 to 27 May 2010
Basic Financial info
Total number of Shares: 115998
Annual return filing month: May
Annual return last filed: 04 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Te Nana Clendon, Matutaera |
Manurewa Auckland 2102 New Zealand |
03 May 2019 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Hook, Marara Kaweora |
Hikurangi 0184 New Zealand |
30 Jul 2008 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Individual | Rewha, Kerri Louise |
Awanui Kaitaia 4080 New Zealand |
03 May 2019 - |
Shares Allocation #4 Number of Shares: 4000 | |||
Individual | King, Patricia Dawn |
Hamilton Central Hamilton 3204 New Zealand |
03 May 2019 - |
Shares Allocation #5 Number of Shares: 32998 | |||
Individual | Harte, Helen Mountain |
Remuera Auckland 1050 New Zealand |
30 Jul 2008 - |
Shares Allocation #6 Number of Shares: 55000 | |||
Individual | Willoughby, Robert Sydney |
Hikurangi 0184 New Zealand |
30 Jul 2008 - |
Shares Allocation #7 Number of Shares: 10000 | |||
Individual | Puru, Moka Kaengamata |
Kohukohu Northland 0491 New Zealand |
30 Jul 2008 - |
Glenys Papuni - Director
Appointment date: 25 Sep 2010
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 25 May 2022
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 28 Feb 2016
Helen Mountain Harte - Director (Inactive)
Appointment date: 30 Jul 2008
Termination date: 03 May 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Feb 2016
Bert Riley - Director (Inactive)
Appointment date: 10 Oct 2008
Termination date: 25 May 2015
Address: Rosedale, North Shore City, 0632 New Zealand
Address used since 22 Sep 2010
Richard Titari Parkes - Director (Inactive)
Appointment date: 25 Sep 2010
Termination date: 29 Nov 2011
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 25 Sep 2010
Peti Ahitapu - Director (Inactive)
Appointment date: 08 Nov 2009
Termination date: 25 Nov 2011
Address: Hikurangi, R D 4, Northland 0184,
Address used since 08 Nov 2009
Pania Sigley - Director (Inactive)
Appointment date: 19 Jul 2009
Termination date: 22 Sep 2010
Address: Russell, Russell, 0202 New Zealand
Address used since 20 May 2010
Te Ringa Witehira - Director (Inactive)
Appointment date: 10 Oct 2008
Termination date: 08 Mar 2009
Address: Hikurangi Rd4, Northland 0184,
Address used since 10 Oct 2008
Total Technique Limited
55 Abbotts Way
Belthazar Law Limited
4/53a Abbotts Way
The Robyn Trustee Company Limited
87 Koraha Street
Rmd Enterprise Limited
2/79 Koraha Street
Marist Rugby Charitable Trust
101 Michaels Avenue
Nadu People Limited
Flat 2, 95 Michaels Avenue
Aarohi Academy Of Music Limited
Inkerman Street
Cer Trustee Company Limited
44a Orakei Road
Momo 2020 Limited
50 Wheturangi Road
School Fundraising Group Limited
182 Great South Road
The Koha Project Limited
52 Rawhiti Road
Tohitu Indigenous Solutions Limited
3a/47 Ireland Road