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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Morehu, Warwick |
Nukuhau Taupo 3330 New Zealand |
03 Oct 2019 - |
Individual | Campbell, Aroha Dawn Geraldine |
Western Heights Rotorua 3015 New Zealand |
19 Jun 2008 - |
Individual | Bidois, Patrick Ngahihi O Te Ra |
Pukehangi Rotorua 3015 New Zealand |
19 Jun 2008 - |
Director | Raroa, Dorothy Te Marama |
Rd 2 Dairy Flat 0992 New Zealand |
01 Oct 2021 - |
Individual | Hepi-te Huia, Wikitoria |
Westbrook Palmerston North 4412 New Zealand |
05 Jul 2013 - |
Director | Forrest, Evelyn Christine |
Rd 2 Reporoa 3083 New Zealand |
03 Oct 2019 - |
Director | Reweti, Blanche Aloma Chantelle |
Hillcrest Rotorua 3015 New Zealand |
03 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ngamotu, Rangimarie |
Waipahihi Taupo 3330 New Zealand |
19 Jun 2008 - 05 Oct 2016 |
Individual | Hepi-te Huia, Sarah Maria |
Richmond Heights Taupo 3330 New Zealand |
24 Jun 2014 - 01 Oct 2021 |
Individual | Pikia, Roger Haare Charles |
R D 3 Tamahere, Hamilton New Zealand |
01 Apr 2010 - 23 Mar 2012 |
Individual | Barsdell, Adele |
Western Heights Rotorua 3015 New Zealand |
16 Jul 2009 - 22 Aug 2017 |
Individual | Nikora, Timoti Buddy |
Mangakakahi Rotorua 3015 New Zealand |
19 Jun 2008 - 24 Jun 2014 |
Individual | Te Whare, Tewi David Rawiri |
Glenholme Rotorua New Zealand |
01 Apr 2010 - 28 Feb 2013 |
Individual | Charteris, Leslie Che |
Whakatane Whakatane 3120 New Zealand |
01 Apr 2010 - 03 Jul 2017 |
Individual | Newton, Desterney Mana |
Ngongotaha Rotorua 3010 New Zealand |
03 Jul 2017 - 03 Oct 2019 |
Individual | Bidois, Patrick Ngahihi Ote Ra |
Pukehangi Rotorua |
01 Apr 2010 - 27 Jun 2010 |
Individual | Rangitoheriri, Makere |
Taupo |
19 Jun 2008 - 27 Jun 2010 |
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
Taylor Capital Investments Limited
Le Rew Building
Celsus Dental Limited
Le Rew Building
Jordan Creatives Limited
Le Rew Building
Built-wright Construction Limited
Le Rew Building
All In One Building Services Limited
Le Rew Building
Marton Bakery & Cafe Limited
Le Rew Building
Avaniu Pasifika Limited
14 Merivale Road
Complex Chronic Illness Support Incorporated
56 Christopher Street
Hoatu Limited
282 Old Kaimai Road
Hope International (n.z.) Limited
6 Tawa Street
Strive 101 Limited
77a East Street
Waimarama International Partnership Limited
364 Maniatutu Road