Shortcuts

Rongowhakaata Iwi Asset Holding Company Limited

Type: NZ Limited Company (Ltd)
9429034092422
NZBN
1821484
Company Number
Registered
Company Status
Current address
Cnr Lowe St & Reads Quay
Gisborne 4040
New Zealand
Other address (Address For Share Register) used since 01 Dec 2014
78 Whakato Road
Manutuke
Gisborne 4072
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 22 Apr 2022
78 Whakato Road
Manutuke
Gisborne 4072
New Zealand
Physical & service & registered address used since 03 May 2022

Rongowhakaata Iwi Asset Holding Company Limited, a registered company, was started on 23 May 2006. 9429034092422 is the NZBN it was issued. This company has been managed by 14 directors: Kleat Rockford Nepe - an active director whose contract started on 01 Apr 2020,
Puka Moeau - an active director whose contract started on 20 Jan 2023,
Fleur Paenga - an active director whose contract started on 20 Jan 2023,
Staci Hare - an inactive director whose contract started on 01 Mar 2022 and was terminated on 20 Jan 2023,
Te Aturangi Nepia-Clamp - an inactive director whose contract started on 22 May 2020 and was terminated on 19 Dec 2021.
Updated on 03 Apr 2024, the BizDb database contains detailed information about 3 addresses the company registered, specifically: 78 Whakato Road, Manutuke, Gisborne, 4072 (physical address),
78 Whakato Road, Manutuke, Gisborne, 4072 (service address),
78 Whakato Road, Manutuke, Gisborne, 4072 (registered address),
78 Whakato Road, Manutuke, Gisborne, 4072 (other address) among others.
Rongowhakaata Iwi Asset Holding Company Limited had been using 78 Whakato Road, Manutuke as their registered address until 03 May 2022.
A single entity controls all company shares (exactly 100 shares) - Rongowhakaata Iwi Trust - located at 4072, Manutuke, Gisborne.

Addresses

Previous addresses

Address #1: 78 Whakato Road, Manutuke, 4072 New Zealand

Registered & physical address used from 29 Apr 2021 to 03 May 2022

Address #2: Cnr Lowe St & Reads Qy, Gisborne, 4040 New Zealand

Physical & registered address used from 09 Dec 2014 to 29 Apr 2021

Address #3: 78 Whakato Road, Manutuke, Gisborne New Zealand

Registered & physical address used from 16 Nov 2006 to 09 Dec 2014

Address #4: C/-woodward Chrisp, 77 Peel Street, Gisborne

Physical & registered address used from 23 May 2006 to 16 Nov 2006

Contact info
ami.hokianga@rongowhakaata.iwi.nz
28 Jun 2023 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 10 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Rongowhakaata Iwi Trust Manutuke
Gisborne
4078
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Revington, Edmund Ross Gisborne
Directors

Kleat Rockford Nepe - Director

Appointment date: 01 Apr 2020

Address: Marybank, Nelson, 7010 New Zealand

Address used since 01 Apr 2020


Puka Moeau - Director

Appointment date: 20 Jan 2023

Address: Kawau Island, Kawau Island, 0920 New Zealand

Address used since 20 Jan 2023


Fleur Paenga - Director

Appointment date: 20 Jan 2023

Address: Te Hapara, Gisborne, 4010 New Zealand

Address used since 20 Jan 2023


Staci Hare - Director (Inactive)

Appointment date: 01 Mar 2022

Termination date: 20 Jan 2023

Address: Manutuke, 4072 New Zealand

Address used since 01 Mar 2022


Te Aturangi Nepia-clamp - Director (Inactive)

Appointment date: 22 May 2020

Termination date: 19 Dec 2021

Address: Mangapapa, Gisborne, 4010 New Zealand

Address used since 22 May 2020


Leroy Pardoe - Director (Inactive)

Appointment date: 17 Aug 2018

Termination date: 21 Jul 2020

Address: Cmb 24, Gisborne, 4053 New Zealand

Address used since 17 Aug 2018


Douglas Jones - Director (Inactive)

Appointment date: 20 Feb 2015

Termination date: 01 Apr 2020

Address: Miramar, Wellington, 6022 New Zealand

Address used since 20 Feb 2015


George Buddy Ria - Director (Inactive)

Appointment date: 15 Apr 2016

Termination date: 01 Apr 2020

Address: Wainuiomata, Lower Hutt, 5014 New Zealand

Address used since 15 Apr 2016


Michelle Paki - Director (Inactive)

Appointment date: 20 Feb 2015

Termination date: 29 Mar 2019

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 20 Feb 2015


Kleat N. - Director (Inactive)

Appointment date: 09 Feb 2010

Termination date: 13 Nov 2015


Stanley Joseph Pardoe - Director (Inactive)

Appointment date: 26 May 2006

Termination date: 24 Jul 2015

Address: Gisborne, New Zealand

Address used since 26 May 2006


Ronald Clifford Nepe - Director (Inactive)

Appointment date: 26 May 2006

Termination date: 01 Dec 2014

Address: Manutuke, 4078 New Zealand

Address used since 04 Apr 2013


Tutu Taonga Wi Repa - Director (Inactive)

Appointment date: 26 May 2006

Termination date: 31 Jan 2010

Address: Ardmore, Rd 2, Auckland,

Address used since 26 May 2006


Edmund Ross Revington - Director (Inactive)

Appointment date: 23 May 2006

Termination date: 26 May 2006

Address: Gisborne,

Address used since 23 May 2006