Raukura Corporation Limited was registered on 12 Jan 2007 and issued an NZ business number of 9429033734026. The registered LTD company has been run by 4 directors: John Netana Postlethwaite - an active director whose contract started on 12 Jan 2007,
Hone Mutu Retimana - an inactive director whose contract started on 12 Jan 2007 and was terminated on 09 Dec 2014,
Tuwhakairiora Williams - an inactive director whose contract started on 30 Oct 2007 and was terminated on 09 Dec 2014,
Shane Phillips - an inactive director whose contract started on 12 Jan 2007 and was terminated on 07 Nov 2011.
As stated in BizDb's database (last updated on 24 Jan 2025), this company filed 1 address: 1A Plunket Street, Kawerau, Kawerau, 3127 (types include: service, registered).
Until 13 Mar 2023, Raukura Corporation Limited had been using 1A Plunket Street, Kawerau, Kawerau as their service address.
BizDb found other names used by this company: from 12 Jan 2007 to 27 Nov 2007 they were called Whangai Corporation Limited.
A total of 3000000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 3000000 shares are held by 1 entity, namely:
Postlethwaite, John Netana (an individual) located at Kawerau, Kawerau postcode 3127. Raukura Corporation Limited was categorised as "Building consultancy service" (business classification M692310).
Principal place of activity
5 Payne Crescent, Kawerau, Kawerau, 3127 New Zealand
Previous addresses
Address #1: 1a Plunket Street, Kawerau, Kawerau, 3127 New Zealand
Service address used from 09 Mar 2023 to 13 Mar 2023
Address #2: Level 2, 20 Northcroft Street, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 30 Mar 2016 to 11 Mar 2020
Address #3: Level 1, 144 Parnell Road, Parnell, Auckland New Zealand
Registered & physical address used from 12 Jan 2007 to 30 Mar 2016
Address #4: C/-macky Roberton, 144 Parnell Road, Parnell, Auckland
Registered & physical address used from 12 Jan 2007 to 12 Jan 2007
Address #5: 11a William Bond Street, Auckland
Registered & physical address used from 12 Jan 2007 to 12 Jan 2007
Basic Financial info
Total number of Shares: 3000000
Annual return filing month: February
Annual return last filed: 09 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000000 | |||
Individual | Postlethwaite, John Netana |
Kawerau Kawerau 3127 New Zealand |
12 Jan 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williams, Tuwhakairiora |
Opotiki New Zealand |
23 Nov 2007 - 09 Dec 2014 |
Individual | Retimana, John Hone Mutu |
Devonport Auckland |
12 Jan 2007 - 09 Dec 2014 |
Individual | Phillips, Shane |
Dannemora Auckland New Zealand |
12 Jan 2007 - 09 Dec 2014 |
John Netana Postlethwaite - Director
Appointment date: 12 Jan 2007
Address: Takapuna, North Shore, 0622 New Zealand
Address used since 09 Dec 2014
Address: Kawerau, Kawerau, 3127 New Zealand
Address used since 28 Feb 2018
Hone Mutu Retimana - Director (Inactive)
Appointment date: 12 Jan 2007
Termination date: 09 Dec 2014
Address: Devonport, Auckland,
Address used since 12 Jan 2007
Tuwhakairiora Williams - Director (Inactive)
Appointment date: 30 Oct 2007
Termination date: 09 Dec 2014
Address: Opotiki, 3122 New Zealand
Address used since 30 Oct 2007
Shane Phillips - Director (Inactive)
Appointment date: 12 Jan 2007
Termination date: 07 Nov 2011
Address: East Tamaki, Manukau, 2013 New Zealand
Address used since 19 Nov 2009
Nestle New Zealand Limited
Level 3, 12-16 Nicholls Lane
Md Nayeem Investments Limited
Level 1, 46 Stanley Street
Bermich Limited
Level 1, 46 Stanley Street
Little Buddy Pt Limited
Level 1, 46 Stanley Street
Resh Investments Limited
Level 1, 46 Stanley Street
Vitality Holdings Limited
Level 1, 46 Stanley Street
Axiom New Zealand Limited
Suite 4073, 17b Farnham Street
Building Compliance Iqp Services Limited
Suite 1, 24 Scarborough Terrace
Epg 2016 Limited
Flat 303, 100 Parnell Road
Prpa Limited
Unit P7, 30 York Street
Rob Morgan Residential Consulting Limited
1 Gibraltar Crescent
Stratum Unlimited Limited
10 Heather Street