Shortcuts

Te Hauora O Ngati Rarua Limited

Type: NZ Limited Company (Ltd)
9429037404451
NZBN
1007418
Company Number
Registered
Company Status
073619114
GST Number
Q879073
Industry classification code
Social Assistance Or Welfare Services Nec
Industry classification description
Current address
2c North Street
Blenheim
Blenheim 7201
New Zealand
Other address (Address for Records) used since 02 Sep 2015
15 Kinross Street
Blenheim
Blenheim 7201
New Zealand
Other (Address for Records) & records address (Address for Records) used since 04 Nov 2021
15 Kinross Street
Blenheim 7201
New Zealand
Registered & physical & service address used since 12 Nov 2021

Te Hauora O Ngati Rarua Limited, a registered company, was registered on 22 Dec 1999. 9429037404451 is the NZ business identifier it was issued. "Social assistance or welfare services nec" (business classification Q879073) is how the company is categorised. The company has been managed by 14 directors: Lee Russell Luke - an active director whose contract began on 25 Jul 2022,
Helen Margaret Leahy - an active director whose contract began on 25 Jul 2022,
Jennie Makareta Smeaton - an active director whose contract began on 25 Jul 2022,
Shane Troy Graham - an inactive director whose contract began on 16 Sep 2021 and was terminated on 25 Jul 2022,
Koren Kurairangi Grason - an inactive director whose contract began on 16 Sep 2021 and was terminated on 25 Jul 2022.
Last updated on 04 May 2024, our database contains detailed information about 5 addresses this company registered, namely: Po Box 1026, Blenheim, 7240 (postal address),
2C North Street, Redwoodtown, Redwoodtown, Blenheim, 7201 (delivery address),
2C North Street, Redwoodtown, Redwoodtown, Blenheim, 7201 (office address),
15 Kinross Street, Blenheim, 7201 (registered address) among others.
Te Hauora O Ngati Rarua Limited had been using 2C North Street, Blenheim, Blenheim as their registered address up to 12 Nov 2021.
A single entity owns all company shares (exactly 1000 shares) - Cc40227 - Ngati Rarua Iwi Trust - located at 7240, Blenheim, Blenheim.

Addresses

Other active addresses

Address #4: 2c North Street, Redwoodtown, Redwoodtown, Blenheim, 7201 New Zealand

Office & delivery address used from 17 Dec 2021

Address #5: Po Box 1026, Blenheim, 7240 New Zealand

Postal address used from 17 Dec 2021

Principal place of activity

2c North Street, Redwoodtown, Redwoodtown, Blenheim, 7201 New Zealand


Previous addresses

Address #1: 2c North Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 10 Sep 2015 to 12 Nov 2021

Address #2: 15 Kinross Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 13 May 2014 to 10 Sep 2015

Address #3: 28 Grove Road, Mayfield, Blenheim, 7201 New Zealand

Registered & physical address used from 02 Jul 2012 to 13 May 2014

Address #4: 52 Scott Street, Blenheim New Zealand

Physical & registered address used from 26 Mar 2004 to 02 Jul 2012

Address #5: 14-16 Market Street, Blenheim

Physical address used from 01 Jun 2000 to 01 Jun 2000

Address #6: 14-16 Market Street, Blenheim

Registered address used from 01 Jun 2000 to 26 Mar 2004

Address #7: 65 Seymour Street, Blenheim

Physical address used from 01 Jun 2000 to 26 Mar 2004

Address #8: 14-16 Market Street, Blenheim

Registered address used from 12 Apr 2000 to 01 Jun 2000

Contact info
64 3 5778404
17 Dec 2021 5778468
64 3 5778468
17 Dec 2021 15 Kinross Street
sandra.evers@thonr.org
Email
hauora@thonr.org
17 Dec 2021 2C North Street
admin@ngatirarua.iwi.nz
17 Dec 2021 nzbn-reserved-invoice-email-address-purpose
www.ngatirarua.iwi.nz
17 Dec 2021 Website
www.thonr.org
17 Dec 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Cc40227 - Ngati Rarua Iwi Trust Blenheim
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morgan, John Te Rangi-o-kiwa Motueka

New Zealand
Individual Eade, Lorraine Shirley Grovetown
Marlborough
Individual Phillips, Arthur Spring Creek
Spring Creek
7202
New Zealand
Individual Piggott, Rima Blenheim
Blenheim
7201
New Zealand
Individual Luke, Andrew Brian Titahi Bay
Porirua
5022
New Zealand
Individual Luke, Lee Russell Halswell
Christchurch

New Zealand
Individual Luke, Amoroa Blenheim
Individual Piggott, Rima Takutai Motueka

New Zealand
Individual Thomas, Renee Blenheim
Blenheim
7201
New Zealand
Individual Luke, Lee Blenheim
Blenheim
7201
New Zealand
Individual Stafford, Joseph Henry Hospital Hill
Napier
4110
New Zealand
Individual Thomas, Russell James Stoke
Nelson
Individual Takao, Marama Motueka
Individual Hall, Olivia Alice Tahunanui
Nelson
7011
New Zealand
Individual Stewart, Tracey Marie Grovetown
Marlborough
Individual Tapata-stafford, Te Rehia Jane Rd 1
Picton
7281
New Zealand
Individual Wilkie, Andrew Paora Blenheim
Individual Stafford, Kura Leslie Nelson
7010
New Zealand
Individual Martin, Tuirirangi James Motueka
Individual Willison, Desmond Judea
Tauranga
3110
New Zealand
Individual Mason, Barry Matthew Motueka
Individual Katu, Hughes Ngahihi Blenheim
Individual Mason, Barry Matthew Rd 1
Kaikoura
7371
New Zealand
Individual Mason, Peter Motueka
Directors

Lee Russell Luke - Director

Appointment date: 25 Jul 2022

Address: Tai Tapu, 7672 New Zealand

Address used since 25 Jul 2022


Helen Margaret Leahy - Director

Appointment date: 25 Jul 2022

Address: Raetihi, Raetihi, 4632 New Zealand

Address used since 25 Jul 2022


Jennie Makareta Smeaton - Director

Appointment date: 25 Jul 2022

Address: Takapuwahia, Porirua, 5022 New Zealand

Address used since 25 Jul 2022


Shane Troy Graham - Director (Inactive)

Appointment date: 16 Sep 2021

Termination date: 25 Jul 2022

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 16 Sep 2021


Koren Kurairangi Grason - Director (Inactive)

Appointment date: 16 Sep 2021

Termination date: 25 Jul 2022

Address: Stoke, Nelson, 7011 New Zealand

Address used since 16 Sep 2021


Olivia Alice Hall - Director (Inactive)

Appointment date: 16 Sep 2021

Termination date: 25 Jul 2022

Address: Nelson, Nelson, 7010 New Zealand

Address used since 16 Sep 2021


Roderick Lloyd Bird - Director (Inactive)

Appointment date: 22 Dec 1999

Termination date: 16 Sep 2021

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 01 Sep 2020

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 03 Mar 2015


Hinekehu Ngaki Dawn Mcconnell - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 16 Sep 2021

Address: Waikawa Bay, Picton, 7220 New Zealand

Address used since 03 Sep 2015


Lorraine Eade - Director (Inactive)

Appointment date: 01 Sep 2013

Termination date: 16 Sep 2021

Address: Grovetown, 7202 New Zealand

Address used since 03 Sep 2015


Barry Matthew Mason - Director (Inactive)

Appointment date: 22 Dec 1999

Termination date: 01 Sep 2013

Address: Redwoodtown, Blenheim, 7201 New Zealand

Address used since 01 Jul 2013


Rayma-lee Katu - Director (Inactive)

Appointment date: 20 May 2002

Termination date: 19 Feb 2008

Address: Blenheim,

Address used since 20 May 2002


Ripeka Houkamau - Director (Inactive)

Appointment date: 20 May 2002

Termination date: 01 Apr 2005

Address: Blenheim,

Address used since 20 May 2002


Lorraine Eade - Director (Inactive)

Appointment date: 22 Dec 1999

Termination date: 20 May 2002

Address: Grovetown,

Address used since 22 Dec 1999


Amoroa Luke - Director (Inactive)

Appointment date: 22 Dec 1999

Termination date: 20 May 2002

Address: Wairau Bar, Marlborough,

Address used since 22 Dec 1999

Nearby companies
Similar companies

Cheryll Read Limited
45c Rawhiti Terrace

Connect+co Limited
180a Queens Drive

Infosolutions Limited
17a Rogers Street

Te Putahitanga O Te Waipounamu Gp Limited
C/- Oceanlaw Nz

Wellington Sexual Abuse Help Foundation
Level 7, Education House

Youth And Community Works Limited
32 Moutere Highway