Be Rawhiti Holdings Limited was registered on 08 Aug 2014 and issued a New Zealand Business Number of 9429041356104. This registered LTD company has been run by 5 directors: Olaf Guy Eady - an active director whose contract began on 08 Aug 2014,
Angela Mary Kneeshaw - an active director whose contract began on 13 May 2016,
Brett Daniel Meyer - an active director whose contract began on 13 May 2016,
Philippa Weston - an inactive director whose contract began on 08 Aug 2014 and was terminated on 30 Jun 2021,
Roderick Gethen - an inactive director whose contract began on 08 Aug 2014 and was terminated on 13 May 2016.
According to BizDb's data (updated on 01 May 2024), the company uses 1 address: Level 2, 17 Falcon Street, Parnell, Auckland, 1052 (type: registered, physical).
Up to 18 Jul 2022, Be Rawhiti Holdings Limited had been using Suite 3, Level 2, 8A Cleveland Road, Parnell, Auckland as their physical address.
A total of 1000000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000000 shares are held by 1 entity, namely:
Begroup New Zealand Limited (an entity) located at Parnell, Auckland postcode 1052. Be Rawhiti Holdings Limited was categorised as "Retirement village operation - with rest home or hospital facilities" (ANZSIC Q860140).
Previous addresses
Address: Suite 3, Level 2, 8a Cleveland Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 08 Oct 2014 to 18 Jul 2022
Address: 1 Willeston Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 08 Aug 2014 to 08 Oct 2014
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: February
Annual return last filed: 17 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Entity (NZ Limited Company) | Begroup New Zealand Limited Shareholder NZBN: 9429041066904 |
Parnell Auckland 1052 New Zealand |
08 Aug 2014 - |
Ultimate Holding Company
Olaf Guy Eady - Director
Appointment date: 08 Aug 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Aug 2014
Angela Mary Kneeshaw - Director
Appointment date: 13 May 2016
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 23 Jun 2017
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 13 May 2016
Brett Daniel Meyer - Director
Appointment date: 13 May 2016
Address: Matakana, 0985 New Zealand
Address used since 17 Nov 2023
Address: Matakana, 0985 New Zealand
Address used since 10 Feb 2020
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 13 May 2016
Address: Rd 6, Omaha, 0986 New Zealand
Address used since 01 May 2018
Philippa Weston - Director (Inactive)
Appointment date: 08 Aug 2014
Termination date: 30 Jun 2021
Address: Khandallah, Wellington, 6035 New Zealand
Roderick Gethen - Director (Inactive)
Appointment date: 08 Aug 2014
Termination date: 13 May 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 08 Aug 2014
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace
Arrowtown Retirement Investments Limited
Suite 3, 170 Parnell Road
Logan Campbell Retirement Village Limited
8a Cleveland Road
Metlifecare Palmerston North Limited
1st Floor
Oakwoods Lifecare (2012) Limited
Suite 3.5, 91 St Georges Bay Road
Oakwoods Retirement Village (2012) Limited
Suite 3.5, 91 St Georges Bay Road
Whangarei Falls Care Limited
Suite 3, Level 2, 8a Cleveland Road