Shortcuts

Raukura Whare Limited

Type: NZ Limited Company (Ltd)
9429038380235
NZBN
708527
Company Number
Registered
Company Status
Current address
6 Bryce Street
Hamilton Central
Hamilton 3204
New Zealand
Registered & physical & service address used since 23 Nov 2012

Raukura Whare Limited was launched on 14 Dec 1995 and issued a number of 9429038380235. The registered LTD company has been supervised by 25 directors: Rangitamoana Wilson - an active director whose contract began on 03 Aug 2022,
Donald Aminiasi Tangi Paul Turner - an active director whose contract began on 03 Aug 2022,
Vanessa Ngaroimata Clark - an active director whose contract began on 03 Aug 2022,
Denis Te Wakatoto Holland - an inactive director whose contract began on 13 May 2015 and was terminated on 17 Aug 2022,
Maungarongo Tito - an inactive director whose contract began on 13 May 2015 and was terminated on 17 Aug 2022.
According to BizDb's database (last updated on 04 Apr 2024), the company uses 1 address: 6 Bryce Street, Hamilton Central, Hamilton, 3204 (type: registered, physical).
Until 23 Nov 2012, Raukura Whare Limited had been using 4 Bryce Street, Hamilton as their registered address.
BizDb identified previous names for the company: from 14 Dec 1995 to 15 Jul 1996 they were named Greenmin Investments Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Te Whakakitenga O Waikato Incorporated (an other) located at Ngaruawahia, Taupiri postcode 3792.

Addresses

Previous addresses

Address: 4 Bryce Street, Hamilton, 3204 New Zealand

Registered & physical address used from 15 Jul 2010 to 23 Nov 2012

Address: 4 Bryce Street, Hamilton New Zealand

Registered address used from 06 Apr 2005 to 15 Jul 2010

Address: Level 4, 142 Broadway, Newmarket

Registered address used from 12 May 2000 to 06 Apr 2005

Address: Level 4, 142 Broadway, Newmarket

Physical address used from 12 May 2000 to 15 Jul 2010

Address: Hopuhopu Centre, 451 Old Taupiri Road, Ngaaruawaahia New Zealand

Physical address used from 12 May 2000 to 12 May 2000

Address: Level 4 Mdc House, 142 Broadway, Newmarket, Auckland

Registered & physical address used from 09 Apr 1999 to 12 May 2000

Address: Hopu Hopu Sports Park, Old Taupiri Road, Ngaruawahia

Physical & registered address used from 06 Jul 1998 to 09 Apr 1999

Address: C/o Tompkins Wake, Solicitors, 8th Floor, Westpac House, 430 Victoria Street (box 258), Hamilton

Registered address used from 30 Jul 1996 to 06 Jul 1998

Address: C/o Tompkins Wake, Solicitors, 8th Floor, Westpac House, 430 Victoria Street (box 258), Hamilton

Physical address used from 23 Jul 1996 to 06 Jul 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Te Whakakitenga O Waikato Incorporated Ngaruawahia
Taupiri
3792
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Waikato-tainui Te Kauhanganui Incorporated
Company Number: 951867
Entity Waikato Raupatu Trustee Company Limited
Shareholder NZBN: 9429037651428
Company Number: 947938
Entity Tgh Property Limited
Shareholder NZBN: 9429038369933
Company Number: 713027
Entity Waikato Raupatu Trustee Company Limited
Shareholder NZBN: 9429037651428
Company Number: 947938
Entity Tgh Property Limited
Shareholder NZBN: 9429038369933
Company Number: 713027
Entity Waikato-tainui Te Kauhanganui Incorporated
Company Number: 951867

Ultimate Holding Company

23 Mar 2016
Effective Date
Te Whakakitenga O Waikato Incorporated
Name
Incorp_society
Type
951867
Ultimate Holding Company Number
NZ
Country of origin
451 Old Taupiri Road
Ngaruawahia
Taupiri 3792
New Zealand
Address
Directors

Rangitamoana Wilson - Director

Appointment date: 03 Aug 2022

Address: Ngaruawahia, Ngaruawahia, 3720 New Zealand

Address used since 03 Aug 2022


Donald Aminiasi Tangi Paul Turner - Director

Appointment date: 03 Aug 2022

Address: Fairview Downs, Hamilton, 3214 New Zealand

Address used since 03 Aug 2022


Vanessa Ngaroimata Clark - Director

Appointment date: 03 Aug 2022

Address: Rd 10, Hamilton, 3290 New Zealand

Address used since 03 Aug 2022


Denis Te Wakatoto Holland - Director (Inactive)

Appointment date: 13 May 2015

Termination date: 17 Aug 2022

Address: Rd 5, Tuakau, 2695 New Zealand

Address used since 13 May 2015


Maungarongo Tito - Director (Inactive)

Appointment date: 13 May 2015

Termination date: 17 Aug 2022

Address: Mangere East, Auckland, 2024 New Zealand

Address used since 13 May 2015


Parekawhia Mclean - Director (Inactive)

Appointment date: 30 Apr 2012

Termination date: 31 Aug 2016

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 30 Apr 2012


Taitimu Maipi - Director (Inactive)

Appointment date: 17 May 2010

Termination date: 30 Apr 2012

Address: Huntly 3700,

Address used since 17 May 2010


Charles Joe - Director (Inactive)

Appointment date: 17 May 2010

Termination date: 30 Apr 2012

Address: West Harbour, Waitakere City 0618,

Address used since 17 May 2010


Robert Tukiri - Director (Inactive)

Appointment date: 17 May 2010

Termination date: 27 Apr 2012

Address: Huntly 1061,

Address used since 17 May 2010


Hemi Rau - Director (Inactive)

Appointment date: 31 Oct 2008

Termination date: 21 May 2010

Address: Ngaruawahia, 3720 New Zealand

Address used since 31 Oct 2008


Hinerangi Ada Raumati - Director (Inactive)

Appointment date: 07 May 2004

Termination date: 14 Oct 2009

Address: Hamilton, 3210 New Zealand

Address used since 15 Jun 2007


Michael Eric Pohio - Director (Inactive)

Appointment date: 01 Aug 2006

Termination date: 31 Oct 2008

Address: St Andrews, Hamilton,

Address used since 01 Aug 2006


Steve Murray - Director (Inactive)

Appointment date: 30 Jan 2003

Termination date: 30 Jun 2006

Address: Titirangi, Auckland,

Address used since 30 Jan 2003


Hemi Rau - Director (Inactive)

Appointment date: 30 Jan 2003

Termination date: 07 May 2004

Address: Ngaruawahia,

Address used since 30 Jan 2003


Meringaroto Hohaia - Director (Inactive)

Appointment date: 06 Oct 2000

Termination date: 30 Jan 2003

Address: R D 1, Huntly,

Address used since 06 Oct 2000


Te Ao Marama Maaka - Director (Inactive)

Appointment date: 06 Oct 2000

Termination date: 30 Jan 2003

Address: Morrinsville,

Address used since 06 Oct 2000


Fred Te Kanawa Kaa - Director (Inactive)

Appointment date: 23 Jun 1998

Termination date: 06 Oct 2000

Address: Manurewa, Auckland,

Address used since 23 Jun 1998


Te Umu Ki Whakatane Mclean - Director (Inactive)

Appointment date: 20 Dec 1999

Termination date: 06 Oct 2000

Address: Tauranga,

Address used since 20 Dec 1999


Shane Ringa Solomon - Director (Inactive)

Appointment date: 20 Dec 1999

Termination date: 06 Oct 2000

Address: Raglan,

Address used since 20 Dec 1999


Waari Geoffrey Ward-holmes - Director (Inactive)

Appointment date: 23 Jun 1998

Termination date: 17 Dec 1999

Address: Orakei, Auckland,

Address used since 23 Jun 1998


Jeffrey Raymond Green - Director (Inactive)

Appointment date: 23 Jun 1998

Termination date: 17 Dec 1999

Address: Hamilton,

Address used since 23 Jun 1998


Phillip John Pryke - Director (Inactive)

Appointment date: 23 Jun 1998

Termination date: 26 Apr 1999

Address: State Highway 58, R D 1 Paua Tahanui, Porirua,

Address used since 23 Jun 1998


Gregory Kenneth Parker - Director (Inactive)

Appointment date: 05 Jul 1996

Termination date: 23 Jun 1998

Address: Hamilton,

Address used since 05 Jul 1996


Niwa Nuri - Director (Inactive)

Appointment date: 05 Jul 1996

Termination date: 23 Jun 1998

Address: Hamilton,

Address used since 05 Jul 1996


Peter Michael De Luca - Director (Inactive)

Appointment date: 14 Dec 1995

Termination date: 05 Jul 1996

Address: Hamilton,

Address used since 14 Dec 1995

Nearby companies