Rongomai Consultants Limited, a registered company, was started on 22 May 2003. 9429036004140 is the NZ business identifier it was issued. "Clinical psychology service" (ANZSIC Q853920) is how the company is classified. The company has been managed by 4 directors: Frances May Joseph - an active director whose contract started on 22 May 2003,
Paul Warren Joseph - an active director whose contract started on 22 May 2003,
Karina Wallace - an inactive director whose contract started on 23 May 2019 and was terminated on 08 Mar 2024,
Janine Martin - an inactive director whose contract started on 01 Dec 2013 and was terminated on 24 Feb 2015.
Updated on 10 Apr 2024, our data contains detailed information about 1 address: 10A Dickson Road, Surfdale, Waiheke Island, 1081 (type: registered, registered).
Rongomai Consultants Limited had been using 1685 Matapouri Road, Rd 3, Whangarei as their registered address up until 13 Oct 2021.
A single entity controls all company shares (exactly 100 shares) - Joseph, Paul Warren - located at 1081, Surfdale, Waiheke Island.
Principal place of activity
421 Gordons Road, Rd 1, Waiheke Island, 1971 New Zealand
Previous addresses
Address #1: 1685 Matapouri Road, Rd 3, Whangarei, 0173 New Zealand
Registered & physical address used from 13 Oct 2020 to 13 Oct 2021
Address #2: 43 Tongatu Road, Rd 3, Whangarei, 0173 New Zealand
Physical & registered address used from 11 Nov 2019 to 13 Oct 2020
Address #3: 43 Tongatu Road, Rd 3, Whangarei, 0173 New Zealand
Registered & physical address used from 31 May 2019 to 11 Nov 2019
Address #4: 39 Tongatu Road, Whangarei, 0173 New Zealand
Registered & physical address used from 11 Oct 2018 to 31 May 2019
Address #5: 361a Matapouri Road, Rd 3, Whangarei, 0173 New Zealand
Registered & physical address used from 23 Apr 2018 to 11 Oct 2018
Address #6: 62 Panorama Heights, Orewa, Orewa, 0931 New Zealand
Physical & registered address used from 13 Mar 2018 to 23 Apr 2018
Address #7: 20 Giles Road, Ostend, Waiheke Island, 1081 New Zealand
Registered & physical address used from 02 Nov 2017 to 13 Mar 2018
Address #8: 7 Cory Road, Palm Beach, Waiheke Island, 1081 New Zealand
Physical & registered address used from 31 Oct 2016 to 02 Nov 2017
Address #9: 421 Gordons Road, Rd 1, Waiheke Island, 1971 New Zealand
Physical & registered address used from 04 Mar 2015 to 31 Oct 2016
Address #10: 17 Makora Avenue, Oneroa, Waiheke Island, 1081 New Zealand
Registered & physical address used from 07 Mar 2012 to 04 Mar 2015
Address #11: 276 Koru Road, R D 4, Oakura 4314, Taranaki New Zealand
Physical address used from 06 Mar 2009 to 07 Mar 2012
Address #12: 276 Koru Road, R. D. 4, Oakura 4314, Taranaki New Zealand
Registered address used from 06 Mar 2009 to 07 Mar 2012
Address #13: 16 Ohawe Tce, Ohawe Beach, Hawera
Physical & registered address used from 09 May 2008 to 06 Mar 2009
Address #14: Level 4, 3-13 Shortland Street, Auckland
Registered & physical address used from 22 May 2003 to 09 May 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 16 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Joseph, Paul Warren |
Surfdale Waiheke Island 1081 New Zealand |
15 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wallace, Karina |
Rd 3 Whangarei 0173 New Zealand |
23 May 2019 - 08 Mar 2024 |
Individual | Martin, Janine |
Oneroa Waiheke Island 1081 New Zealand |
09 Mar 2014 - 24 Feb 2015 |
Individual | Joseph, Frances May |
Orewa Orewa 0931 New Zealand |
05 Mar 2018 - 15 Apr 2018 |
Director | Joseph, Paul Warren |
Rd 1 Waiheke Island 1971 New Zealand |
24 Feb 2015 - 05 Mar 2018 |
Individual | Joseph, Paul Warren |
Rd 11 Hawera, Taranaki New Zealand |
22 May 2003 - 09 Mar 2014 |
Frances May Joseph - Director
Appointment date: 22 May 2003
Address: Orewa, Orewa, 0931 New Zealand
Address used since 05 Mar 2018
Paul Warren Joseph - Director
Appointment date: 22 May 2003
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 16 Oct 2023
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 05 Oct 2021
Address: Whangarei, 0173 New Zealand
Address used since 03 Oct 2018
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 24 Feb 2015
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 15 Apr 2018
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 24 Oct 2017
Address: Whangarei, 0173 New Zealand
Address used since 03 Oct 2018
Karina Wallace - Director (Inactive)
Appointment date: 23 May 2019
Termination date: 08 Mar 2024
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 05 Oct 2021
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 23 May 2019
Janine Martin - Director (Inactive)
Appointment date: 01 Dec 2013
Termination date: 24 Feb 2015
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 01 Dec 2013
Praemia Limited
379b Gordons Road
Woodside Bay Management Society Incorporated
C/o Mike Spratt
Gordon Welding Services Limited
379h Gordons Road
Woodside Hill Winery Limited
58a Waimangu Road
Andrea Bentley Psychotherapy Limited
5 Fortyfoot Lane
Charcoal Leadership Group Limited
10 Maheke Street
Enliten Limited
Unit D, 455 East Tamaki
I Mind Psychological Services Limited
202e Mellons Bay Road
Mindwise Limited
10a The Esplanade
Psychogenix Limited
136 John Brooke Crescent