Shortcuts

Rongomai Consultants Limited

Type: NZ Limited Company (Ltd)
9429036004140
NZBN
1298212
Company Number
Registered
Company Status
Q853920
Industry classification code
Clinical Psychology Service
Industry classification description
Current address
1 Haven Place
Rd 3
Whangarei 0173
New Zealand
Physical & registered & service address used since 13 Oct 2021
10a Dickson Road
Surfdale
Waiheke Island 1081
New Zealand
Registered address used since 25 Oct 2023

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.

Addresses

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

Contact info
64 21 444918
03 Oct 2018 Phone
teotitakarangi@yahoo.co.nz
03 Oct 2018 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Director Joseph, Paul Warren Surfdale
Waiheke Island
1081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wallace, Karina Rd 3
Whangarei
0173
New Zealand
Individual Martin, Janine Oneroa
Waiheke Island
1081
New Zealand
Individual Joseph, Frances May Orewa
Orewa
0931
New Zealand
Director Joseph, Paul Warren Rd 1
Waiheke Island
1971
New Zealand
Individual Joseph, Paul Warren Rd 11
Hawera, Taranaki

New Zealand
Directors

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

Nearby companies
Similar companies

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