Ngati Rarua Asset Holding Company Limited, a registered company, was incorporated on 26 Sep 2005. 9429034525142 is the New Zealand Business Number it was issued. This company has been managed by 8 directors: Shane Troy Graham - an active director whose contract began on 21 Feb 2020,
Michelle Sue Lavender - an inactive director whose contract began on 18 Oct 2019 and was terminated on 21 Feb 2020,
Lesley Amaroa Udy - an inactive director whose contract began on 14 Dec 2018 and was terminated on 18 Oct 2019,
Hemi Toia - an inactive director whose contract began on 20 Mar 2014 and was terminated on 14 Dec 2018,
Bruce Robert Lock - an inactive director whose contract began on 31 May 2012 and was terminated on 16 Sep 2016.
Updated on 08 May 2025, our data contains detailed information about 5 addresses the company uses, namely: 65 Scott Street, Blenheim, Blenheim, 7201 (registered address),
65 Scott Street, Blenheim, Blenheim, 7201 (service address),
65 Scott Street, Blenheim, Blenheim, 7201 (office address),
65 Scott Street, Blenheim, Blenheim, 7201 (delivery address) among others.
Ngati Rarua Asset Holding Company Limited had been using 15 Kinross Street, Blenheim, Blenheim as their registered address up to 13 May 2024.
All company shares (100 shares exactly) are in the hands of a single group consisting of 8 entities, namely:
Luke, Tana (an individual) located at Lincoln, Lincoln postcode 7608,
Stafford, Kura Leslie (an individual) located at Marybank, Nelson postcode 7010,
Keepa, Eruera Wikiriwhi (an individual) located at Chartwell, Hamilton postcode 3210.
Other active addresses
Address #4: 65 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Office & delivery address used from 03 May 2024
Address #5: 65 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & service address used from 13 May 2024
Principal place of activity
15 Kinross Street, Blenheim, Blenheim, 7201 New Zealand
Previous addresses
Address #1: 15 Kinross Street, Blenheim, Blenheim, 7201 New Zealand
Registered & service address used from 14 May 2014 to 13 May 2024
Address #2: 28 Grove Road, Mayfield, Blenheim, 7201 New Zealand
Physical & registered address used from 02 Jul 2012 to 14 May 2014
Address #3: Tva Lock Limited, Chartered Accountants, 52 Scott Street, Blenheim New Zealand
Registered & physical address used from 07 Jun 2006 to 02 Jul 2012
Address #4: Tva Lock, 52 Scott Street Blenheim
Registered & physical address used from 26 Sep 2005 to 07 Jun 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Luke, Tana |
Lincoln Lincoln 7608 New Zealand |
03 May 2024 - |
| Individual | Stafford, Kura Leslie |
Marybank Nelson 7010 New Zealand |
05 May 2020 - |
| Individual | Keepa, Eruera Wikiriwhi |
Chartwell Hamilton 3210 New Zealand |
05 May 2020 - |
| Individual | Macdonald, Hoani |
Rd 3 Spring Creek 7273 New Zealand |
03 May 2024 - |
| Individual | Young, Aneika Aranga |
Tahunanui Nelson 7011 New Zealand |
03 May 2024 - |
| Individual | Stephens, Miriana Jane |
Motueka Motueka 7120 New Zealand |
24 May 2017 - |
| Individual | Hall, Olivia |
The Wood Nelson 7010 New Zealand |
04 May 2016 - |
| Individual | Luke, Andrew Brian |
Titahi Bay Porirua 5022 New Zealand |
23 May 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Thomas, Renee |
Motueka Motueka 7120 New Zealand |
09 Jun 2015 - 03 May 2024 |
| Individual | Stafford, Kura |
Nelson Nelson 7010 New Zealand |
26 May 2011 - 05 May 2014 |
| Individual | Thomas, Renee |
Motueka Motueka 7120 New Zealand |
09 Jun 2015 - 03 May 2024 |
| Individual | Thomas, Renee |
Motueka Motueka 7120 New Zealand |
09 Jun 2015 - 03 May 2024 |
| Individual | Eade, Lorraine Shirley |
Grovetown |
26 Sep 2005 - 27 Jun 2010 |
| Individual | Stewart, Tracey Marie |
Grovetown Marlborough |
11 Jun 2007 - 27 Jun 2010 |
| Individual | Katu, Hughes Ngahihi |
Blenheim |
26 Sep 2005 - 27 Jun 2010 |
| Individual | Morgan, John Te Rangi Okiwa |
Motueka Motueka 7120 New Zealand |
26 Sep 2005 - 05 May 2014 |
| Individual | Piggott, Rima Takutai |
Motueka Motueka 7120 New Zealand |
08 Apr 2021 - 03 May 2024 |
| Individual | Thomas, Renee |
Motueka Motueka 7120 New Zealand |
09 Jun 2015 - 03 May 2024 |
| Individual | Thomas, Renee |
Motueka Motueka 7120 New Zealand |
09 Jun 2015 - 03 May 2024 |
| Individual | Luke, Lee Russell |
Tai Tapu 7672 New Zealand |
29 May 2019 - 03 May 2024 |
| Individual | Luke, Lee Russell |
Tai Tapu 7672 New Zealand |
29 May 2019 - 03 May 2024 |
| Individual | Luke, Lee Russell |
Tai Tapu 7672 New Zealand |
29 May 2019 - 03 May 2024 |
| Individual | Eade, Lorraine Shirley |
Grovetown Blenheim 7202 New Zealand |
02 May 2018 - 08 Apr 2021 |
| Individual | Willison, Desmond |
Brookfield Tauranga 3110 New Zealand |
11 Jun 2007 - 05 May 2020 |
| Individual | Phillips, Arthur |
Blenheim 7240 New Zealand |
05 May 2014 - 12 Aug 2016 |
| Individual | Wilkie, Andrew Paora |
Blenheim |
11 Jun 2007 - 27 Jun 2010 |
| Individual | Udy, Lesley Amaroa |
Witherlea Blenheim 7201 New Zealand |
02 May 2018 - 29 May 2019 |
| Individual | Willison, Desmond |
Brookfield Tauranga 3110 New Zealand |
11 Jun 2007 - 05 May 2020 |
| Individual | Stafford, Joseph Henry |
Marshlands Blenheim New Zealand |
19 May 2008 - 26 May 2011 |
| Individual | Stephens, Ropata |
Hamilton East Hamilton 3216 New Zealand |
04 May 2016 - 02 May 2018 |
| Individual | Eade, Lorraine Shirley |
Grovetown Blenheim 7202 New Zealand |
02 May 2018 - 08 Apr 2021 |
| Individual | Eade, Lorraine Shirley |
Grovetown Blenheim 7202 New Zealand |
02 May 2018 - 08 Apr 2021 |
| Individual | Rima Takutai, Piggott |
Motueka New Zealand |
18 Jun 2009 - 05 May 2020 |
| Individual | Willison-reardon, Natasha Danette |
Te Kuiti 3988 New Zealand |
24 May 2017 - 02 May 2018 |
| Individual | Mason, Barry Matthew |
Rd 1 Kaikoura New Zealand |
11 Jun 2007 - 22 Jun 2012 |
| Individual | Luke, Amoroa |
Springlands Blenheim 7201 New Zealand |
26 Sep 2005 - 09 Jun 2015 |
| Individual | Luke, Lee |
Tai Tapu Christchurch 7672 New Zealand |
09 Jun 2015 - 04 May 2016 |
| Individual | Eade, Lorraine Shirley |
Grovetown Blenheim 7202 New Zealand |
09 Jun 2015 - 12 Aug 2016 |
| Individual | Mason, Peter Francis |
Motueka |
26 Sep 2005 - 27 Jun 2010 |
| Individual | Takao, Marama |
Motueka |
26 Sep 2005 - 27 Jun 2010 |
| Individual | Willison, Desmond |
Brookfield Tauranga 3110 New Zealand |
11 Jun 2007 - 05 May 2020 |
| Individual | Rima Takutai, Piggott |
Motueka New Zealand |
18 Jun 2009 - 05 May 2020 |
| Individual | Thomas, Russell James |
Stoke Nelson |
26 Sep 2005 - 27 Jun 2010 |
| Individual | Luke, Lee Russell |
Halswell Christchurch New Zealand |
26 Sep 2005 - 23 May 2012 |
| Individual | Hall, Olivia Alice |
Tahunanui Nelson 7011 New Zealand |
23 May 2012 - 09 Jun 2015 |
| Director | Lorraine Shirley Eade |
Grovetown Blenheim 7202 New Zealand |
09 Jun 2015 - 12 Aug 2016 |
| Individual | Rima Takutai, Piggott |
Motueka New Zealand |
18 Jun 2009 - 05 May 2020 |
| Individual | Te Rehia Jane, Tapata-stafford |
Ngakuta Bay Rd 1, Picton 7372 New Zealand |
18 Jun 2009 - 09 Jun 2015 |
Shane Troy Graham - Director
Appointment date: 21 Feb 2020
Address: The Wood, Nelson, 7010 New Zealand
Address used since 01 Jan 2025
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 21 Feb 2020
Michelle Sue Lavender - Director (Inactive)
Appointment date: 18 Oct 2019
Termination date: 21 Feb 2020
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 18 Oct 2019
Lesley Amaroa Udy - Director (Inactive)
Appointment date: 14 Dec 2018
Termination date: 18 Oct 2019
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 14 Dec 2018
Hemi Toia - Director (Inactive)
Appointment date: 20 Mar 2014
Termination date: 14 Dec 2018
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 20 Mar 2014
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 01 Dec 2016
Bruce Robert Lock - Director (Inactive)
Appointment date: 31 May 2012
Termination date: 16 Sep 2016
Address: Rd 1, Picton, 7281 New Zealand
Address used since 31 May 2012
Lorraine Shirley Eade - Director (Inactive)
Appointment date: 31 May 2012
Termination date: 21 Feb 2015
Address: Grovetown, Blenheim, 7202 New Zealand
Address used since 31 May 2012
Andrew Brian Luke - Director (Inactive)
Appointment date: 31 May 2012
Termination date: 20 Mar 2014
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 31 May 2012
Barry Matthew Mason - Director (Inactive)
Appointment date: 26 Sep 2005
Termination date: 31 May 2012
Address: Rd 1, Kaikoura, 7371 New Zealand
Address used since 09 Jun 2010
Over The Tracks Co-operative Trust
P O Box 177
Marlborough Rowing Charitable Trust
Abel Properties Limited
Central Region Rowing Development Trust
Abel Properties Limited
Woodbourne Farm Limited
22 Scott Street
Workers Accommodation Marlborough Limited
22 Scott Street
Marlborough Sprayer Services Limited
22 Scott Street