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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Enoka, Luke Tumihau |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
29 Nov 2019 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Western, Blaine Anthony |
Riverstone Terraces Upper Hutt 5018 New Zealand |
29 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Atack, Zandra Doris May |
Wainuiomata |
01 Aug 2005 - 27 Aug 2005 |
Individual | Atack, Alan Frank |
Wainuiomata |
01 Aug 2005 - 27 Aug 2005 |
Individual | Enoka, Paul |
Waiwhetu Lower Hutt 5010 New Zealand |
23 Nov 2006 - 29 Nov 2019 |
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
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