Shortcuts

Ngati Rarua Asset Holding Company Limited

Type: NZ Limited Company (Ltd)
9429034525142
NZBN
1699675
Company Number
Registered
Company Status
092537072
GST Number
No Abn Number
Australian Business Number
Current address
15 Kinross Street
Blenheim
Blenheim 7201
New Zealand
Registered & physical & service address used since 14 May 2014
Po Box 1026
Blenheim
Blenheim 7240
New Zealand
Postal address used since 28 May 2019
15 Kinross Street
Blenheim
Blenheim 7201
New Zealand
Office & delivery address used since 28 May 2019

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 02 Apr 2024, our data contains detailed information about 1 address: Po Box 1026, Blenheim, Blenheim, 7240 (category: postal, office).
Ngati Rarua Asset Holding Company Limited had been using 28 Grove Road, Mayfield, Blenheim as their physical address up until 14 May 2014.
All shares (100 shares exactly) are under control of a single group consisting of 8 entities, namely:
Keepa, Eruera Wikiriwhi (an individual) located at Chartwell, Hamilton postcode 3210,
Thomas, Renee (an individual) located at Motueka, Motueka postcode 7120,
Luke, Andrew Brian (an individual) located at Titahi Bay, Porirua postcode 5022.

Addresses

Principal place of activity

15 Kinross Street, Blenheim, Blenheim, 7201 New Zealand


Previous addresses

Address #1: 28 Grove Road, Mayfield, Blenheim, 7201 New Zealand

Physical & registered address used from 02 Jul 2012 to 14 May 2014

Address #2: Tva Lock Limited, Chartered Accountants, 52 Scott Street, Blenheim New Zealand

Registered & physical address used from 07 Jun 2006 to 02 Jul 2012

Address #3: Tva Lock, 52 Scott Street Blenheim

Registered & physical address used from 26 Sep 2005 to 07 Jun 2006

Contact info
64 577 8468
28 May 2019 Phone
admin@ngatirarua.co.nz
Email
admin@ngatirarua.iwi.nz
05 May 2021 nzbn-reserved-invoice-email-address-purpose
www.ngatirarua.co.nz
Website
www.ngatirarua.iwi.nz
05 May 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Keepa, Eruera Wikiriwhi Chartwell
Hamilton
3210
New Zealand
Individual Thomas, Renee Motueka
Motueka
7120
New Zealand
Individual Luke, Andrew Brian Titahi Bay
Porirua
5022
New Zealand
Individual Hall, Olivia The Wood
Nelson
7010
New Zealand
Individual Piggott, Rima Takutai Motueka
Motueka
7120
New Zealand
Individual Stafford, Kura Leslie Marybank
Nelson
7010
New Zealand
Individual Stephens, Miriana Jane Motueka
Motueka
7120
New Zealand
Individual Luke, Lee Russell Tai Tapu
7672
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Eade, Lorraine Shirley Grovetown
Blenheim
7202
New Zealand
Individual Willison, Desmond Brookfield
Tauranga
3110
New Zealand
Individual Phillips, Arthur Blenheim
7240
New Zealand
Individual Stafford, Kura Nelson
Nelson
7010
New Zealand
Individual Wilkie, Andrew Paora Blenheim
Individual Udy, Lesley Amaroa Witherlea
Blenheim
7201
New Zealand
Individual Willison, Desmond Brookfield
Tauranga
3110
New Zealand
Individual Stafford, Joseph Henry Marshlands
Blenheim

New Zealand
Individual Stephens, Ropata Hamilton East
Hamilton
3216
New Zealand
Individual Eade, Lorraine Shirley Grovetown
Blenheim
7202
New Zealand
Individual Eade, Lorraine Shirley Grovetown
Blenheim
7202
New Zealand
Individual Rima Takutai, Piggott Motueka

New Zealand
Individual Willison-reardon, Natasha Danette Te Kuiti
3988
New Zealand
Individual Mason, Barry Matthew Rd 1
Kaikoura

New Zealand
Individual Morgan, John Te Rangi Okiwa Motueka
Motueka
7120
New Zealand
Individual Luke, Amoroa Springlands
Blenheim
7201
New Zealand
Individual Luke, Lee Tai Tapu
Christchurch
7672
New Zealand
Individual Eade, Lorraine Shirley Grovetown
Blenheim
7202
New Zealand
Individual Mason, Peter Francis Motueka
Individual Takao, Marama Motueka
Individual Willison, Desmond Brookfield
Tauranga
3110
New Zealand
Individual Rima Takutai, Piggott Motueka

New Zealand
Individual Thomas, Russell James Stoke
Nelson
Individual Luke, Lee Russell Halswell
Christchurch

New Zealand
Individual Hall, Olivia Alice Tahunanui
Nelson
7011
New Zealand
Individual Katu, Hughes Ngahihi Blenheim
Individual Stewart, Tracey Marie Grovetown
Marlborough
Individual Eade, Lorraine Shirley Grovetown
Director Lorraine Shirley Eade Grovetown
Blenheim
7202
New Zealand
Individual Rima Takutai, Piggott Motueka

New Zealand
Individual Te Rehia Jane, Tapata-stafford Ngakuta Bay
Rd 1, Picton
7372
New Zealand
Directors

Shane Troy Graham - Director

Appointment date: 21 Feb 2020

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