General information

Te Rau Ora Limited

Type: NZ Limited Company (Ltd)
9429034723265
New Zealand Business Number
1643291
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
90069942
GST Number
P810170 - Workplace Training
Industry classification codes with description

Te Rau Ora Limited (issued a New Zealand Business Number of 9429034723265) was launched on 07 Jun 2005. 6 addresess are currently in use by the company: 2 Cameron Street, Kaiwharawhara, Wellington, 6011 (type: delivery, registered). 22 Kaiwharawhara Road, Kaiwharawhara, Wellington had been their physical address, up until 30 Jul 2021. Te Rau Ora Limited used more aliases, namely: Te Rau Matatini Limited from 07 Jun 2005 to 06 Feb 2019. 1 share is allotted to 6 shareholders who belong to 1 shareholder group. The first group includes 6 entities and holds 1 share (100 per cent of shares), namely:
Clarke, Donovan (a director) located at Hillcrest, Hamilton postcode 3216,
Winiata, Te Puea Pekerangi Eileen (a director) located at Goodwood Heights, Auckland postcode 2105,
Koti, Diane Maureen (an individual) located at Raureka, Hastings postcode 4120. "Workplace training" (ANZSIC P810170) is the classification the Australian Bureau of Statistics issued Te Rau Ora Limited. The Businesscheck information was updated on 07 May 2024.

Current address Type Used since
P O Box 5731, Wellington, Wellington, 6140 Postal 23 Jul 2019
2 Cameron Street, Kaiwharawhara, Kaiwharawhara, Wellington, 6011 Delivery 21 Jul 2021
2 Cameron Street, Kaiwharawhara, Wellington, 6011 Office 21 Jul 2021
2 Cameron Street, Kaiwharawhara, Wellington, 6011 Registered & physical & service 30 Jul 2021
Contact info
64 4 4739591
Phone (Phone)
64 4 4728251
Phone (Phone)
accounts@terauora.com
Email (nzbn-reserved-invoice-email-address-purpose)
www.terauora.com
Website
Directors
Name and Address Role Period
Donovan Clarke
Khandallah, Wellington, 6035
Address used since 26 Jul 2016
Whau Valley, Whangarei, 0112
Address used since 01 Jun 2017
Hillcrest, Hamilton, 3216
Address used since 01 May 2019
Director 08 Nov 2013 - current
Eugene Berryman-kamp
Lynmore, Rotorua, 3010
Address used since 11 Nov 2014
Director 11 Nov 2014 - current
Te Puea Pekerangi Eileen Winiata
Goodwood Heights, Auckland, 2105
Address used since 29 Jul 2017
East Tamaki, Auckland, 2013
Address used since 02 Sep 2016
Director 02 Sep 2016 - current
Christian Martin Webber
Hillcrest, Rotorua, 3015
Address used since 02 Sep 2016
Director 02 Sep 2016 - current
Tuari Lyall Potiki
Company Bay, Dunedin, 9014
Address used since 28 Jun 2021
Director 28 Jun 2021 - current
Diane Maureen Koti
Raureka, Hastings, 4120
Address used since 28 Jun 2021
Director 28 Jun 2021 - current
John Walters
Mangawhai Heads, Mangawhai, 0505
Address used since 23 Jul 2020
Mount Eden, Auckland, 1024
Address used since 26 Jul 2013
Director 07 Jun 2005 - 02 Feb 2022
Barry Bublitz
Flat Bush, Auckland, 2019
Address used since 06 Dec 2017
Flat Bush, Auckland, 2019
Address used since 04 Jul 2016
Director 01 May 2011 - 18 Nov 2020
Ana Sokratov
Manurewa, Auckland, 2102
Address used since 26 Jul 2016
Director 09 Oct 2008 - 02 Sep 2016
Kura Denness
Welbourn, New Plymouth, 4312
Address used since 04 Jul 2016
Director 01 May 2011 - 02 Sep 2016
Fiona Pimm
Somerfield, Christchurch, 8024
Address used since 04 Jul 2016
Director 11 Nov 2014 - 02 Sep 2016
Materoa Vicki-leigh Mar
Hokowhitu, Palmerston North, 4410
Address used since 23 Jul 2013
Director 31 Oct 2005 - 22 Oct 2014
Roma Hippolite
Tahunanui, Nelson, 7011
Address used since 01 Oct 2012
Director 07 Jun 2005 - 29 May 2014
Gilbert James Taurua
Huntsbury, Christchurch, 8022
Address used since 07 Jun 2005
Director 07 Jun 2005 - 18 Oct 2012
Hayden Paul Waretini Wano
New Plymouth, 4310
Address used since 07 Jun 2005
Director 07 Jun 2005 - 01 May 2011
Phyllis Tangitu
Rotorua, 3015
Address used since 31 Oct 2005
Director 31 Oct 2005 - 01 May 2011
Mita Robert Henare
Otaki, 5582
Address used since 07 Jun 2005
Director 07 Jun 2005 - 31 Dec 2007
Addresses
Other active addresses
Type Used since
2 Cameron Street, Kaiwharawhara, Wellington, 6011 Registered & physical & service 30 Jul 2021
2 Cameron Street, Kaiwharawhara, Wellington, 6011 Delivery 20 Jul 2023
Principal place of activity
191 Thorndon Quay , Pipitea , Wellington , 6011
Previous address Type Period
22 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 Physical & registered 14 Dec 2017 - 30 Jul 2021
191 Thorndon Quay, Pipitea, Wellington, 6011 Physical & registered 12 Jul 2016 - 14 Dec 2017
39 The Terrace, Wellington, Wellington, 6011 Registered 30 Aug 2013 - 12 Jul 2016
39 The Terrace, Level 4, Greenock House, Wellington Central, Wellington, 6011 Registered 12 Sep 2012 - 30 Aug 2013
39 The Terrace, Level 4, Greenock House, Wellington Central, Wellington, 6011 Physical 12 Sep 2012 - 12 Jul 2016
12 Johnston Street, Wellington, 6011 Physical & registered 06 Aug 2009 - 12 Sep 2012
Level 1, The Gap, 101 Broadway Avenue, Palmerston North, 4410 Registered & physical 07 Jun 2005 - 06 Aug 2009
Financial Data
Financial info
1
Total number of Shares
July
Annual return filing month
20 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
Clarke, Donovan
Director
Hillcrest
Hamilton
3216
22 Nov 2018 - current
Winiata, Te Puea Pekerangi Eileen
Director
Goodwood Heights
Auckland
2105
22 Nov 2018 - current
Koti, Diane Maureen
Individual
Raureka
Hastings
4120
06 Jul 2021 - current
Potiki, Tuari Lyall
Individual
Company Bay
Dunedin
9014
06 Jul 2021 - current
Webber, Christian Martin
Director
Hillcrest
Rotorua
3015
22 Nov 2018 - current
Berryman-kamp, Eugene
Director
Lynmore
Rotorua
3010
22 Nov 2018 - current

Historic shareholders

Shareholder Name Address Period
Walters, John
Individual
Mangawhai Heads
Mangawhai
0505
22 Nov 2018 - 03 Feb 2022
Bublitz, Barry
Individual
Flat Bush
Auckland
2019
22 Nov 2018 - 14 Dec 2020
Te Rau Matatini
Other
Pipitea
Wellington
6011
07 Jun 2005 - 22 Nov 2018
Location
Similar companies
Nicole Pray Consulting Limited
1 Willeston Street
Inspire Group Limited
Level 4, Inspire House
Institute Of Applied Technology Transfer Limited
Level 15, Grant Thornton House
Training Rooms Wellington Limited
88-122 Willis Street
Smrt Limited
19a Punjab Street
Training New Zealand Limited
Ground Floor, 119 Ghuznee Street