Shortcuts

Te Rau Ora Limited

Type: NZ Limited Company (Ltd)
9429034723265
NZBN
1643291
Company Number
Registered
Company Status
90069942
GST Number
No Abn Number
Australian Business Number
P810170
Industry classification code
Workplace Training
Industry classification description
Current address
P O Box 5731
Wellington
Wellington 6140
New Zealand
Postal address used since 23 Jul 2019
2 Cameron Street, Kaiwharawhara
Kaiwharawhara
Wellington 6011
New Zealand
Delivery address used since 21 Jul 2021
2 Cameron Street
Kaiwharawhara
Wellington 6011
New Zealand
Office address used since 21 Jul 2021

Te Rau Ora Limited was started on 07 Jun 2005 and issued a business number of 9429034723265. This registered LTD company has been managed by 17 directors: Donovan Clarke - an active director whose contract began on 08 Nov 2013,
Eugene Berryman-Kamp - an active director whose contract began on 11 Nov 2014,
Te Puea Pekerangi Eileen Winiata - an active director whose contract began on 02 Sep 2016,
Christian Martin Webber - an active director whose contract began on 02 Sep 2016,
Tuari Lyall Potiki - an active director whose contract began on 28 Jun 2021.
As stated in the BizDb information (updated on 28 Mar 2024), this company uses 5 addresess: 2 Cameron Street, Kaiwharawhara, Wellington, 6011 (delivery address),
2 Cameron Street, Kaiwharawhara, Wellington, 6011 (registered address),
2 Cameron Street, Kaiwharawhara, Wellington, 6011 (physical address),
2 Cameron Street, Kaiwharawhara, Wellington, 6011 (service address) among others.
Up until 30 Jul 2021, Te Rau Ora Limited had been using 22 Kaiwharawhara Road, Kaiwharawhara, Wellington as their physical address.
BizDb identified other names for this company: from 07 Jun 2005 to 06 Feb 2019 they were called Te Rau Matatini Limited.
A total of 1 share is allotted to 1 group (6 shareholders in total). In the first group, 1 share is held by 6 entities, namely:
Clarke, Donovan (a director) located at Hillcrest, Hamilton postcode 3216,
Winiata, Te Puea Pekerangi Eileen (a director) located at Goodwood Heights, Auckland postcode 2105,
Koti, Diane Maureen (an individual) located at Raureka, Hastings postcode 4120. Te Rau Ora Limited is categorised as "Workplace training" (business classification P810170).

Addresses

Other active addresses

Address #4: 2 Cameron Street, Kaiwharawhara, Wellington, 6011 New Zealand

Registered & physical & service address used from 30 Jul 2021

Address #5: 2 Cameron Street, Kaiwharawhara, Wellington, 6011 New Zealand

Delivery address used from 20 Jul 2023

Principal place of activity

191 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand


Previous addresses

Address #1: 22 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 New Zealand

Physical & registered address used from 14 Dec 2017 to 30 Jul 2021

Address #2: 191 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand

Physical & registered address used from 12 Jul 2016 to 14 Dec 2017

Address #3: 39 The Terrace, Wellington, Wellington, 6011 New Zealand

Registered address used from 30 Aug 2013 to 12 Jul 2016

Address #4: 39 The Terrace, Level 4, Greenock House, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 12 Sep 2012 to 30 Aug 2013

Address #5: 39 The Terrace, Level 4, Greenock House, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 12 Sep 2012 to 12 Jul 2016

Address #6: 12 Johnston Street, Wellington, 6011 New Zealand

Physical & registered address used from 06 Aug 2009 to 12 Sep 2012

Address #7: Level 1, The Gap, 101 Broadway Avenue, Palmerston North, 4410 New Zealand

Registered & physical address used from 07 Jun 2005 to 06 Aug 2009

Contact info
64 4 4739591
Phone
64 4 4728251
21 Jul 2021 Phone
accounts@terauora.com
23 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.terauora.com
23 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: July

Annual return last filed: 20 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Director Clarke, Donovan Hillcrest
Hamilton
3216
New Zealand
Director Winiata, Te Puea Pekerangi Eileen Goodwood Heights
Auckland
2105
New Zealand
Individual Koti, Diane Maureen Raureka
Hastings
4120
New Zealand
Individual Potiki, Tuari Lyall Company Bay
Dunedin
9014
New Zealand
Director Webber, Christian Martin Hillcrest
Rotorua
3015
New Zealand
Director Berryman-kamp, Eugene Lynmore
Rotorua
3010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walters, John Mangawhai Heads
Mangawhai
0505
New Zealand
Individual Bublitz, Barry Flat Bush
Auckland
2019
New Zealand
Other Te Rau Matatini Pipitea
Wellington
6011
New Zealand
Directors

Donovan Clarke - Director

Appointment date: 08 Nov 2013

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 26 Jul 2016

Address: Whau Valley, Whangarei, 0112 New Zealand

Address used since 01 Jun 2017

Address: Hillcrest, Hamilton, 3216 New Zealand

Address used since 01 May 2019


Eugene Berryman-kamp - Director

Appointment date: 11 Nov 2014

Address: Lynmore, Rotorua, 3010 New Zealand

Address used since 11 Nov 2014


Te Puea Pekerangi Eileen Winiata - Director

Appointment date: 02 Sep 2016

Address: Goodwood Heights, Auckland, 2105 New Zealand

Address used since 29 Jul 2017

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 02 Sep 2016


Christian Martin Webber - Director

Appointment date: 02 Sep 2016

Address: Hillcrest, Rotorua, 3015 New Zealand

Address used since 02 Sep 2016


Tuari Lyall Potiki - Director

Appointment date: 28 Jun 2021

Address: Company Bay, Dunedin, 9014 New Zealand

Address used since 28 Jun 2021


Diane Maureen Koti - Director

Appointment date: 28 Jun 2021

Address: Raureka, Hastings, 4120 New Zealand

Address used since 28 Jun 2021


John Walters - Director (Inactive)

Appointment date: 07 Jun 2005

Termination date: 02 Feb 2022

Address: Mangawhai Heads, Mangawhai, 0505 New Zealand

Address used since 23 Jul 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 26 Jul 2013


Barry Bublitz - Director (Inactive)

Appointment date: 01 May 2011

Termination date: 18 Nov 2020

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 06 Dec 2017

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 04 Jul 2016


Ana Sokratov - Director (Inactive)

Appointment date: 09 Oct 2008

Termination date: 02 Sep 2016

Address: Manurewa, Auckland, 2102 New Zealand

Address used since 26 Jul 2016


Kura Denness - Director (Inactive)

Appointment date: 01 May 2011

Termination date: 02 Sep 2016

Address: Welbourn, New Plymouth, 4312 New Zealand

Address used since 04 Jul 2016


Fiona Pimm - Director (Inactive)

Appointment date: 11 Nov 2014

Termination date: 02 Sep 2016

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 04 Jul 2016


Materoa Vicki-leigh Mar - Director (Inactive)

Appointment date: 31 Oct 2005

Termination date: 22 Oct 2014

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 23 Jul 2013


Roma Hippolite - Director (Inactive)

Appointment date: 07 Jun 2005

Termination date: 29 May 2014

Address: Tahunanui, Nelson, 7011 New Zealand

Address used since 01 Oct 2012


Gilbert James Taurua - Director (Inactive)

Appointment date: 07 Jun 2005

Termination date: 18 Oct 2012

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 07 Jun 2005


Hayden Paul Waretini Wano - Director (Inactive)

Appointment date: 07 Jun 2005

Termination date: 01 May 2011

Address: New Plymouth, 4310 New Zealand

Address used since 07 Jun 2005


Phyllis Tangitu - Director (Inactive)

Appointment date: 31 Oct 2005

Termination date: 01 May 2011

Address: Rotorua, 3015 New Zealand

Address used since 31 Oct 2005


Mita Robert Henare - Director (Inactive)

Appointment date: 07 Jun 2005

Termination date: 31 Dec 2007

Address: Otaki, 5582 New Zealand

Address used since 07 Jun 2005

Similar companies

5th Point Limited
Level 9, 57 Willis Street

Building Networks Nz Limited
202 Thorndon Quay

Inspire Group Limited
Level 4, Inspire House

Institute Of Applied Technology Transfer Limited
Level 13, Axa Centre

International Forinvest Limited
Level 7, 111 Customhouse Quay

Nicole Pray Consulting Limited
262 Thorndon Quay