Rongoa Na Papatuanuku (2015) Limited was registered on 19 Jun 2015 and issued an NZ business number of 9429041813485. The registered LTD company has been supervised by 8 directors: Peter Michael Stephen Kitchen - an active director whose contract started on 19 Jun 2015,
Chelsea Mamae Woods - an active director whose contract started on 12 Oct 2016,
Russell Cantlay - an inactive director whose contract started on 19 Apr 2016 and was terminated on 20 Mar 2019,
Wesley Martens - an inactive director whose contract started on 26 Jan 2016 and was terminated on 23 Nov 2017,
Dale Michelle Johnson - an inactive director whose contract started on 24 May 2016 and was terminated on 23 Nov 2017.
According to BizDb's database (last updated on 23 Apr 2024), the company uses 1 address: 5 Puckey Avenue, Kaitaia, Kaitaia, 0410 (types include: registered, physical).
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Kitchen, Peter Michael Stephen (a director) located at Waipapakauri, Awanui postcode 0486. Rongoa Na Papatuanuku (2015) Limited was categorised as "Workplace training" (business classification P810170).
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 21 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Kitchen, Peter Michael Stephen |
Waipapakauri Awanui 0486 New Zealand |
19 Jun 2015 - |
Peter Michael Stephen Kitchen - Director
Appointment date: 19 Jun 2015
Address: Waipapakauri, Awanui, 0486 New Zealand
Address used since 19 Jun 2015
Chelsea Mamae Woods - Director
Appointment date: 12 Oct 2016
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 12 Oct 2016
Russell Cantlay - Director (Inactive)
Appointment date: 19 Apr 2016
Termination date: 20 Mar 2019
Address: Rd 1, Awanui, 0486 New Zealand
Address used since 19 Apr 2016
Wesley Martens - Director (Inactive)
Appointment date: 26 Jan 2016
Termination date: 23 Nov 2017
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 26 Jan 2016
Dale Michelle Johnson - Director (Inactive)
Appointment date: 24 May 2016
Termination date: 23 Nov 2017
Address: Rd 3, Kaitaia, 0483 New Zealand
Address used since 24 May 2016
Tania Rose Henderson - Director (Inactive)
Appointment date: 24 May 2016
Termination date: 03 Nov 2016
Address: Rd 3, Kaitaia, 0483 New Zealand
Address used since 24 May 2016
April Dawn Hetaraka - Director (Inactive)
Appointment date: 24 May 2016
Termination date: 28 Oct 2016
Address: Coopers Beach, Coopers Beach, 0420 New Zealand
Address used since 24 May 2016
Pamela Clara Mearns - Director (Inactive)
Appointment date: 30 Jan 2016
Termination date: 19 Apr 2016
Address: Kaitaia, Kaitaia, 0410 New Zealand
Address used since 30 Jan 2016
Cj Electrical (2013) Limited
5 Puckey Avenue
Reichardt Marine Limited
5 Puckey Avenue
Onsite Supplies Limited
5 Puckey Avenue
Sandhills Cafe Limited
5 Puckey Avenue
Far North Rentals Limited
5 Puckey Avenue
Benchmark Limited
5 Puckey Avenue
A W Events Limited
32 Te Kemara Ave
Driver Training Northland Limited
Rd 2
Guard New Zealand Assessors Limited
34 Matheson Road
Stars Flight Limited
108 State Highway 10
Yarding Solutions (2016) Limited
94 Kerikeri Road
Yarding Solutions Limited
108 Kerikeri Road