Raukura Whare Limited was launched on 14 Dec 1995 and issued a number of 9429038380235. The registered LTD company has been supervised by 28 directors: Hinerangi Ada Raumati-Tu'ua - an active director whose contract began on 17 May 2024,
Huirama Paimarire Matatahi - an active director whose contract began on 17 May 2024,
Maxine Sheree Graham - an active director whose contract began on 17 May 2024,
Vanessa Ngaroimata Clark - an inactive director whose contract began on 03 Aug 2022 and was terminated on 17 May 2024,
Donald Aminiasi Tangi Paul Turner - an inactive director whose contract began on 03 Aug 2022 and was terminated on 17 May 2024.
According to BizDb's database (last updated on 19 Feb 2025), 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.
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
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 24 Jun 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Te Whakakitenga O Waikato Incorporated |
Ngaruawahia Taupiri 3792 New Zealand |
28 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tgh Property Limited Shareholder NZBN: 9429038369933 Company Number: 713027 |
14 Dec 1995 - 05 Aug 2008 | |
Entity | Waikato-tainui Te Kauhanganui Incorporated Company Number: 951867 |
10 Nov 2009 - 28 Jun 2016 | |
Entity | Waikato Raupatu Trustee Company Limited Shareholder NZBN: 9429037651428 Company Number: 947938 |
05 Aug 2008 - 05 Aug 2008 | |
Entity | Waikato Raupatu Trustee Company Limited Shareholder NZBN: 9429037651428 Company Number: 947938 |
05 Aug 2008 - 05 Aug 2008 | |
Entity | Tgh Property Limited Shareholder NZBN: 9429038369933 Company Number: 713027 |
14 Dec 1995 - 05 Aug 2008 | |
Entity | Waikato-tainui Te Kauhanganui Incorporated Company Number: 951867 |
10 Nov 2009 - 28 Jun 2016 |
Ultimate Holding Company
Hinerangi Ada Raumati-tu'ua - Director
Appointment date: 17 May 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 May 2024
Huirama Paimarire Matatahi - Director
Appointment date: 17 May 2024
Address: Huntly, Huntly, 3700 New Zealand
Address used since 17 May 2024
Maxine Sheree Graham - Director
Appointment date: 17 May 2024
Address: Randwick Park, Auckland, 2105 New Zealand
Address used since 17 May 2024
Vanessa Ngaroimata Clark - Director (Inactive)
Appointment date: 03 Aug 2022
Termination date: 17 May 2024
Address: Rd 10, Hamilton, 3290 New Zealand
Address used since 03 Aug 2022
Donald Aminiasi Tangi Paul Turner - Director (Inactive)
Appointment date: 03 Aug 2022
Termination date: 17 May 2024
Address: Fairview Downs, Hamilton, 3214 New Zealand
Address used since 03 Aug 2022
Rangitamoana Wilson - Director (Inactive)
Appointment date: 03 Aug 2022
Termination date: 17 May 2024
Address: Ngaruawahia, Ngaruawahia, 3720 New Zealand
Address used since 03 Aug 2022
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
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
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
Jeffrey Raymond Green - Director (Inactive)
Appointment date: 23 Jun 1998
Termination date: 17 Dec 1999
Address: Hamilton,
Address used since 23 Jun 1998
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
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
Niwa Nuri - Director (Inactive)
Appointment date: 05 Jul 1996
Termination date: 23 Jun 1998
Address: Hamilton,
Address used since 05 Jul 1996
Gregory Kenneth Parker - 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
Rotokauri Development Limited
6 Bryce Street
Tdl No.3 Limited
6 Bryce Street
Ruakura Port Limited
6 Bryce Street
Tainui Auckland Airport Hotel Gp Limited
6 Bryce Street
Waikato-tainui Fisheries Limited
6 Bryce Street
The Base Limited
6 Bryce Street