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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Clarke, Donovan |
Hillcrest Hamilton 3216 New Zealand |
22 Nov 2018 - |
Director | Winiata, Te Puea Pekerangi Eileen |
Goodwood Heights Auckland 2105 New Zealand |
22 Nov 2018 - |
Individual | Koti, Diane Maureen |
Raureka Hastings 4120 New Zealand |
06 Jul 2021 - |
Individual | Potiki, Tuari Lyall |
Company Bay Dunedin 9014 New Zealand |
06 Jul 2021 - |
Director | Webber, Christian Martin |
Hillcrest Rotorua 3015 New Zealand |
22 Nov 2018 - |
Director | Berryman-kamp, Eugene |
Lynmore Rotorua 3010 New Zealand |
22 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walters, John |
Mangawhai Heads Mangawhai 0505 New Zealand |
22 Nov 2018 - 03 Feb 2022 |
Individual | Bublitz, Barry |
Flat Bush Auckland 2019 New Zealand |
22 Nov 2018 - 14 Dec 2020 |
Other | Te Rau Matatini |
Pipitea Wellington 6011 New Zealand |
07 Jun 2005 - 22 Nov 2018 |
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
Hurricanes Youth Rugby Council Incorporated
Level 2
Bmg Ventures Limited
60a Hobson Street
Hvf Publishing Limited
Unit G8, 70 Hobson Street
The Society Of Mary Trust Board
219 Thorndon Quay
The Society Of Mary General New Zealand Trust
219 Thorndon Quay
Greater Wellington Backcountry Network Incorporated
Doc Conservancy Office
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