Shortcuts

Rauhi Limited

Type: NZ Limited Company (Ltd)
9429034622957
NZBN
1672253
Company Number
Removed
Company Status
Current address
3 Monterosso Place
Paraparaumu Beach
Paraparaumu 5032
New Zealand
Physical & registered & service address used since 07 Nov 2019
3 Monterosso Place
Paraparaumu Beach
Paraparaumu 5032
New Zealand
Postal & office & delivery address used since 04 Mar 2021

Rauhi Limited was launched on 01 Aug 2005 and issued an NZBN of 9429034622957. This removed LTD company has been run by 5 directors: Luke Enoka - an active director whose contract began on 29 Nov 2019,
Blaine Anthony Western - an active director whose contract began on 29 Nov 2019,
Paul Enoka - an inactive director whose contract began on 23 Nov 2006 and was terminated on 09 Dec 2019,
Alan Frank Atack - an inactive director whose contract began on 01 Aug 2005 and was terminated on 27 Sep 2006,
Zandra Doris May Atack - an inactive director whose contract began on 01 Aug 2005 and was terminated on 27 Sep 2006.
According to BizDb's information (updated on 25 Jun 2023), the company uses 1 address: 3 Monterosso Place, Paraparaumu Beach, Paraparaumu, 5032 (category: postal, office).
Until 07 Nov 2019, Rauhi Limited had been using 54A Bell Road, Waiwhetu, Lower Hutt as their registered address.
BizDb identified previous names for the company: from 01 Aug 2005 to 30 Oct 2019 they were called Legacy Property Investments Limited.
A total of 120 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 60 shares are held by 1 entity, namely:
Enoka, Luke Tumihau (an individual) located at Paraparaumu Beach, Paraparaumu postcode 5032.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 60 shares) and includes
Western, Blaine Anthony - located at Riverstone Terraces, Upper Hutt.

Addresses

Principal place of activity

3 Monterosso Place, Paraparaumu Beach, Paraparaumu, 5032 New Zealand


Previous addresses

Address #1: 54a Bell Road, Waiwhetu, Lower Hutt, 5010 New Zealand

Registered & physical address used from 18 Mar 2019 to 07 Nov 2019

Address #2: Level 1, 2 Pretoria Street, Lower Hutt, 5010 New Zealand

Physical & registered address used from 14 Oct 2011 to 18 Mar 2019

Address #3: Offices Of, Paul Enoka Chartered Accountants Ltd, Lvl 2, 119 Queens Drive, Lower Hutt New Zealand

Registered address used from 30 Nov 2006 to 14 Oct 2011

Address #4: Offices Of, Paul Enoka Chartered Accountants Ltd, Lvl 2, 119 Queens, Drive Lower Hutt New Zealand

Physical address used from 30 Nov 2006 to 14 Oct 2011

Address #5: 8 Best Street, Wainuiomata

Registered & physical address used from 01 Aug 2005 to 30 Nov 2006

Contact info
64 21 939700
18 Mar 2019 Phone
paul.enoka@enoka.co.nz
18 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: March

Annual return last filed: 01 Apr 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Individual Enoka, Luke Tumihau Paraparaumu Beach
Paraparaumu
5032
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Western, Blaine Anthony Riverstone Terraces
Upper Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Atack, Zandra Doris May Wainuiomata
Individual Atack, Alan Frank Wainuiomata
Individual Enoka, Paul Waiwhetu
Lower Hutt
5010
New Zealand
Directors

Luke Enoka - Director

Appointment date: 29 Nov 2019

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 29 Nov 2019


Blaine Anthony Western - Director

Appointment date: 29 Nov 2019

Address: Riverstone Terraces, Upper Hutt, 5018 New Zealand

Address used since 29 Nov 2019


Paul Enoka - Director (Inactive)

Appointment date: 23 Nov 2006

Termination date: 09 Dec 2019

Address: Waiwhetu, Lower Hutt, 5010 New Zealand

Address used since 02 Mar 2016


Alan Frank Atack - Director (Inactive)

Appointment date: 01 Aug 2005

Termination date: 27 Sep 2006

Address: Wainuiomata,

Address used since 01 Aug 2005


Zandra Doris May Atack - Director (Inactive)

Appointment date: 01 Aug 2005

Termination date: 27 Sep 2006

Address: Wainuiomata,

Address used since 01 Aug 2005

Nearby companies

Jibt Limited
Level 1, 59 Marsden Street

The Impact Collective Limited
Level 1 50 Bloomfield Terrace

Mario Hotel Limited
Level 1 50 Bloomfield Terrace

Citterio Limited
Level 1 50 Bloomfield Terrace

Ecloud Limited
Level 1, 4 Margaret St

Pipeline (2013) Limited
Level 1, 8 Margaret Street