Shortcuts

Charitable Company Limited

Type: NZ Limited Company (Ltd)
9429032696172
NZBN
2142423
Company Number
Registered
Company Status
Q879073
Industry classification code
Social Assistance Or Welfare Services Nec
Industry classification description
Current address
Po Box 7214
Te Ngae
Rotorua 3042
New Zealand
Postal address used since 28 Oct 2020
283 Vaughan Road
Owhata
Rotorua 3010
New Zealand
Office & delivery address used since 28 Oct 2020
283 Vaughan Road
Owhata
Rotorua 3010
New Zealand
Registered & physical & service address used since 11 Nov 2020

Charitable Company Limited was started on 19 Jun 2008 and issued a business number of 9429032696172. The registered LTD company has been supervised by 16 directors: Aroha Dawn Geraldine Campbell - an active director whose contract began on 19 Jun 2008,
Patrick Ngahihi O Te Ra Bidois - an active director whose contract began on 19 Mar 2010,
Wikitoria Hepi-Te Huia - an active director whose contract began on 08 Jul 2014,
Blanche Aloma Chantelle Reweti - an active director whose contract began on 06 Dec 2016,
Evelyn Christine Forrest - an active director whose contract began on 26 Mar 2019.
According to the BizDb information (last updated on 26 Mar 2024), the company uses 3 addresses: 283 Vaughan Road, Owhata, Rotorua, 3010 (registered address),
283 Vaughan Road, Owhata, Rotorua, 3010 (physical address),
283 Vaughan Road, Owhata, Rotorua, 3010 (service address),
Po Box 7214, Te Ngae, Rotorua, 3042 (postal address) among others.
Up until 11 Nov 2020, Charitable Company Limited had been using 93 Heuheu Street, Taupo, Taupo as their physical address.
A total of 100 shares are issued to 1 group (7 shareholders in total). When considering the first group, 100 shares are held by 7 entities, namely:
Morehu, Warwick (a director) located at Nukuhau, Taupo postcode 3330,
Campbell, Aroha Dawn Geraldine (an individual) located at Western Heights, Rotorua postcode 3015,
Bidois, Patrick Ngahihi O Te Ra (an individual) located at Pukehangi, Rotorua postcode 3015. Charitable Company Limited is categorised as "Social assistance or welfare services nec" (business classification Q879073).

Addresses

Principal place of activity

283 Vaughan Road, Owhata, Rotorua, 3010 New Zealand


Previous addresses

Address #1: 93 Heuheu Street, Taupo, Taupo, 3330 New Zealand

Physical & registered address used from 02 Nov 2011 to 11 Nov 2020

Address #2: C/-tauhara North No. 2 Trust, 81 Horomatangi Street, Taupo New Zealand

Physical address used from 19 Jun 2008 to 02 Nov 2011

Address #3: 81 Horomatangi Street, Taupo New Zealand

Registered address used from 19 Jun 2008 to 02 Nov 2011

Contact info
64 7 3457537
Phone
64 7 3459300
15 Oct 2022 Phone
mark.thompson@tauharano2.co.nz
Email
jahvis.davis@tauharano2.co.nz
28 Oct 2020 Email
www.tauharano2.co.nz
01 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Morehu, Warwick Nukuhau
Taupo
3330
New Zealand
Individual Campbell, Aroha Dawn Geraldine Western Heights
Rotorua
3015
New Zealand
Individual Bidois, Patrick Ngahihi O Te Ra Pukehangi
Rotorua
3015
New Zealand
Director Raroa, Dorothy Te Marama Rd 2
Dairy Flat
0992
New Zealand
Individual Hepi-te Huia, Wikitoria Westbrook
Palmerston North
4412
New Zealand
Director Forrest, Evelyn Christine Rd 2
Reporoa
3083
New Zealand
Director Reweti, Blanche Aloma Chantelle Hillcrest
Rotorua
3015
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ngamotu, Rangimarie Waipahihi
Taupo
3330
New Zealand
Individual Hepi-te Huia, Sarah Maria Richmond Heights
Taupo
3330
New Zealand
Individual Pikia, Roger Haare Charles R D 3
Tamahere, Hamilton

New Zealand
Individual Barsdell, Adele Western Heights
Rotorua
3015
New Zealand
Individual Nikora, Timoti Buddy Mangakakahi
Rotorua
3015
New Zealand
Individual Te Whare, Tewi David Rawiri Glenholme
Rotorua

New Zealand
Individual Charteris, Leslie Che Whakatane
Whakatane
3120
New Zealand
Individual Newton, Desterney Mana Ngongotaha
Rotorua
3010
New Zealand
Individual Bidois, Patrick Ngahihi Ote Ra Pukehangi
Rotorua
Individual Rangitoheriri, Makere Taupo
Directors

Aroha Dawn Geraldine Campbell - Director

Appointment date: 19 Jun 2008

Address: Western Heights, Rotorua, 3015 New Zealand

Address used since 04 Nov 2009


Patrick Ngahihi O Te Ra Bidois - Director

Appointment date: 19 Mar 2010

Address: Rd 7, Rotorua, 3097 New Zealand

Address used since 09 Oct 2014

Address: Pukehangi, Rotorua, 3015 New Zealand

Address used since 04 Jul 2017


Wikitoria Hepi-te Huia - Director

Appointment date: 08 Jul 2014

Address: Westbrook, Palmerston North, 4412 New Zealand

Address used since 27 Feb 2019

Address: West End, Palmerston North, 4412 New Zealand

Address used since 05 Oct 2016


Blanche Aloma Chantelle Reweti - Director

Appointment date: 06 Dec 2016

Address: Hillcrest, Rotorua, 3015 New Zealand

Address used since 06 Dec 2016


Evelyn Christine Forrest - Director

Appointment date: 26 Mar 2019

Address: Rd 2, Reporoa, 3083 New Zealand

Address used since 26 Mar 2019


Warwick Morehu - Director

Appointment date: 26 Mar 2019

Address: Nukuhau, Taupo, 3330 New Zealand

Address used since 26 Mar 2019


Dorothy Te Marama Raroa - Director

Appointment date: 14 Jul 2021

Address: Rd 2, Dairy Flat, 0992 New Zealand

Address used since 14 Jul 2021


Sarah Maria Hepi-te Huia - Director (Inactive)

Appointment date: 24 Jun 2014

Termination date: 14 Jul 2021

Address: Richmond Heights, Taupo, 3330 New Zealand

Address used since 24 Jun 2014


Desterney Mana Newton - Director (Inactive)

Appointment date: 15 Dec 2016

Termination date: 25 Jan 2018

Address: Ngongotaha, Rotorua, 3010 New Zealand

Address used since 15 Dec 2016


Adele Lee Barsdell - Director (Inactive)

Appointment date: 22 Jun 2009

Termination date: 09 Aug 2017

Address: Western Heights, Rotorua, 3015 New Zealand

Address used since 09 Oct 2014


Leslie Che Charteris - Director (Inactive)

Appointment date: 19 Mar 2010

Termination date: 18 Feb 2017

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 14 Jan 2016


Rangimarie Ngamotu - Director (Inactive)

Appointment date: 19 Jun 2008

Termination date: 25 Aug 2016

Address: Waipahihi, Taupo, 3330 New Zealand

Address used since 01 Oct 2015


Tewi David Rawiri Te Whare - Director (Inactive)

Appointment date: 19 Mar 2010

Termination date: 28 Feb 2013

Address: Glenholme, Rotorua,

Address used since 19 Mar 2010


Roger Haare Charles Pikia - Director (Inactive)

Appointment date: 19 Mar 2010

Termination date: 22 Mar 2012

Address: R D 3, Tamahere, Hamilton,

Address used since 19 Mar 2010


Makere Rangitoheriri - Director (Inactive)

Appointment date: 19 Jun 2008

Termination date: 08 Sep 2009

Address: Taupo,

Address used since 19 Jun 2008


Timoti Buddy Nikora - Director (Inactive)

Appointment date: 19 Jun 2008

Termination date: 22 Jun 2009

Address: Rotorua,

Address used since 19 Jun 2008

Nearby companies
Similar companies