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: Chelsea Mamae Woods - an active director whose contract started on 12 Oct 2016,
Peter Michael Stephen Kitchen - an inactive director whose contract started on 19 Jun 2015 and was terminated on 09 Jan 2025,
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 29 May 2025), 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:
Woods, Chelsea Mamae (a director) located at Kamo, Whangarei postcode 0112. 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: 22 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Woods, Chelsea Mamae |
Kamo Whangarei 0112 New Zealand |
20 Feb 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kitchen, Peter Michael Stephen |
Waipapakauri Awanui 0486 New Zealand |
19 Jun 2015 - 20 Feb 2025 |
Chelsea Mamae Woods - Director
Appointment date: 12 Oct 2016
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 12 Oct 2016
Peter Michael Stephen Kitchen - Director (Inactive)
Appointment date: 19 Jun 2015
Termination date: 09 Jan 2025
Address: Waipapakauri, Awanui, 0486 New Zealand
Address used since 19 Jun 2015
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
Out Of The Red Limited
96a Alcoba Street
Stars Flight Limited
108 State Highway 10
Yarding Solutions (2016) Limited
94 Kerikeri Road