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 15 directors: Puka Moeau - an active director whose contract started on 20 Jan 2023,
Maru Samuels - an active director whose contract started on 01 Aug 2024,
Fleur Paenga - an inactive director whose contract started on 20 Jan 2023 and was terminated on 14 Dec 2024,
Kleat Rockford Nepe - an inactive director whose contract started on 01 Apr 2020 and was terminated on 30 Jun 2024,
Staci Hare - an inactive director whose contract started on 01 Mar 2022 and was terminated on 20 Jan 2023.
Updated on 09 May 2025, 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.
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
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 16 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | Rongowhakaata Iwi Trust |
Manutuke Gisborne 4078 New Zealand |
08 Nov 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Revington, Edmund Ross |
Gisborne |
23 May 2006 - 27 Jun 2010 |
Puka Moeau - Director
Appointment date: 20 Jan 2023
Address: Kawau Island, Kawau Island, 0920 New Zealand
Address used since 20 Jan 2023
Maru Samuels - Director
Appointment date: 01 Aug 2024
Address: Matakana Island, 3172 New Zealand
Address used since 01 Aug 2024
Fleur Paenga - Director (Inactive)
Appointment date: 20 Jan 2023
Termination date: 14 Dec 2024
Address: Te Hapara, Gisborne, 4010 New Zealand
Address used since 20 Jan 2023
Kleat Rockford Nepe - Director (Inactive)
Appointment date: 01 Apr 2020
Termination date: 30 Jun 2024
Address: Marybank, Nelson, 7010 New Zealand
Address used since 01 Apr 2020
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
Nga Taonga Whakamaumahara Ki Nga Tama Toa Mai I Tarakeha Ki Paritu I Haere Ki Te Mura O Te Ahi 1939-1945 Trust
Level 1, Nga Wai Rua Building
Tairawhiti Cultural Development Trust
Level 3,nga Wai E Rua Building
Turanga Group Holdings Limited
Nga Wai E Rua Building
Ruamano Fishing Limited
Nga Wai E Rua Building
Creative Space-gisborne Charitable Trust
12-14 Lowe Street
Gisborne Toy Library Incorporated
37 Lowe Street