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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Cc40227 - Ngati Rarua Iwi Trust |
Blenheim Blenheim 7201 New Zealand |
28 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morgan, John Te Rangi-o-kiwa |
Motueka New Zealand |
22 Dec 1999 - 13 May 2014 |
Individual | Eade, Lorraine Shirley |
Grovetown Marlborough |
22 Dec 1999 - 27 Jun 2010 |
Individual | Phillips, Arthur |
Spring Creek Spring Creek 7202 New Zealand |
27 Aug 2013 - 28 Aug 2019 |
Individual | Piggott, Rima |
Blenheim Blenheim 7201 New Zealand |
13 May 2014 - 28 Aug 2019 |
Individual | Luke, Andrew Brian |
Titahi Bay Porirua 5022 New Zealand |
28 Aug 2012 - 28 Aug 2019 |
Individual | Luke, Lee Russell |
Halswell Christchurch New Zealand |
27 Sep 2005 - 28 Aug 2012 |
Individual | Luke, Amoroa |
Blenheim |
22 Dec 1999 - 13 May 2014 |
Individual | Piggott, Rima Takutai |
Motueka New Zealand |
22 Apr 2009 - 27 Aug 2013 |
Individual | Thomas, Renee |
Blenheim Blenheim 7201 New Zealand |
13 May 2014 - 28 Aug 2019 |
Individual | Luke, Lee |
Blenheim Blenheim 7201 New Zealand |
13 May 2014 - 28 Aug 2019 |
Individual | Stafford, Joseph Henry |
Hospital Hill Napier 4110 New Zealand |
22 Apr 2009 - 23 Aug 2011 |
Individual | Thomas, Russell James |
Stoke Nelson |
22 Dec 1999 - 27 Jun 2010 |
Individual | Takao, Marama |
Motueka |
22 Dec 1999 - 27 Jun 2010 |
Individual | Hall, Olivia Alice |
Tahunanui Nelson 7011 New Zealand |
28 Aug 2012 - 28 Aug 2019 |
Individual | Stewart, Tracey Marie |
Grovetown Marlborough |
31 Aug 2006 - 27 Jun 2010 |
Individual | Tapata-stafford, Te Rehia Jane |
Rd 1 Picton 7281 New Zealand |
22 Apr 2009 - 28 Aug 2019 |
Individual | Wilkie, Andrew Paora |
Blenheim |
31 Aug 2006 - 27 Jun 2010 |
Individual | Stafford, Kura Leslie |
Nelson 7010 New Zealand |
23 Aug 2011 - 19 Mar 2014 |
Individual | Martin, Tuirirangi James |
Motueka |
22 Dec 1999 - 27 Jun 2010 |
Individual | Willison, Desmond |
Judea Tauranga 3110 New Zealand |
31 Aug 2006 - 28 Aug 2019 |
Individual | Mason, Barry Matthew |
Motueka |
22 Dec 1999 - 27 Jun 2010 |
Individual | Katu, Hughes Ngahihi |
Blenheim |
27 Sep 2005 - 27 Jun 2010 |
Individual | Mason, Barry Matthew |
Rd 1 Kaikoura 7371 New Zealand |
31 Aug 2006 - 23 Aug 2011 |
Individual | Mason, Peter |
Motueka |
22 Dec 1999 - 27 Jun 2010 |
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
Wine Country Shuttles (marlborough) Limited
2 North Street
Novel Engineering Design Limited
4a Manson Street
Marlborough Muzzleloaders Club Nz Incorporated
42 Westhaven Place
Stl Lonitenisi Limited
193 Maxwell Road
Roballmor Limited
13 Brookfield Place
New Zealand Rori Limited
34 Street Page
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