General information

Te Hauora O Ngati Rarua Limited

Type: NZ Limited Company (Ltd)
9429037404451
New Zealand Business Number
1007418
Company Number
Registered
Company Status
073619114
GST Number
Q879073 - Social Assistance Or Welfare Services Nec
Industry classification codes with description

Te Hauora O Ngati Rarua Limited (issued an NZBN of 9429037404451) was launched on 22 Dec 1999. 8 addresess are in use by the company: Po Box 1026, Blenheim, 7240 (type: postal, delivery). 2C North Street, Blenheim, Blenheim had been their registered address, up until 12 Nov 2021. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100% of shares), namely:
Cc40227 - Ngati Rarua Iwi Trust (an other) located at Blenheim, Blenheim postcode 7201. "Social assistance or welfare services nec" (ANZSIC Q879073) is the category the ABS issued to Te Hauora O Ngati Rarua Limited. The Businesscheck information was last updated on 14 Feb 2024.

Current address Type Used since
2c North Street, Blenheim, Blenheim, 7201 Other (Address for Records) 02 Sep 2015
15 Kinross Street, Blenheim, Blenheim, 7201 Other (Address for Records) & records (Address for Records) 04 Nov 2021
15 Kinross Street, Blenheim, 7201 Registered & physical & service 12 Nov 2021
2c North Street, Redwoodtown, Redwoodtown, Blenheim, 7201 Office & delivery 17 Dec 2021
Contact info
64 3 5778404
Phone (5778468)
64 3 5778468
Phone (15 Kinross Street)
sandra.evers@thonr.org
Email
hauora@thonr.org
Email (2C North Street)
admin@ngatirarua.iwi.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.ngatirarua.iwi.nz
Website
www.thonr.org
Website
Directors
Name and Address Role Period
Lee Russell Luke
Tai Tapu, 7672
Address used since 25 Jul 2022
Director 25 Jul 2022 - current
Helen Margaret Leahy
Raetihi, Raetihi, 4632
Address used since 25 Jul 2022
Director 25 Jul 2022 - current
Jennie Makareta Smeaton
Takapuwahia, Porirua, 5022
Address used since 25 Jul 2022
Director 25 Jul 2022 - current
Shane Troy Graham
Stepneyville, Nelson, 7010
Address used since 16 Sep 2021
Director 16 Sep 2021 - 25 Jul 2022
Koren Kurairangi Grason
Stoke, Nelson, 7011
Address used since 16 Sep 2021
Director 16 Sep 2021 - 25 Jul 2022
Olivia Alice Hall
Nelson, Nelson, 7010
Address used since 16 Sep 2021
Director 16 Sep 2021 - 25 Jul 2022
Roderick Lloyd Bird
Springlands, Blenheim, 7201
Address used since 01 Sep 2020
Blenheim, Blenheim, 7201
Address used since 03 Mar 2015
Director 22 Dec 1999 - 16 Sep 2021
Hinekehu Ngaki Dawn Mcconnell
Waikawa Bay, Picton, 7220
Address used since 03 Sep 2015
Director 01 Apr 2008 - 16 Sep 2021
Lorraine Eade
Grovetown, 7202
Address used since 03 Sep 2015
Director 01 Sep 2013 - 16 Sep 2021
Barry Matthew Mason
Redwoodtown, Blenheim, 7201
Address used since 01 Jul 2013
Director 22 Dec 1999 - 01 Sep 2013
Rayma-lee Katu
Blenheim,
Address used since 20 May 2002
Director 20 May 2002 - 19 Feb 2008
Ripeka Houkamau
Blenheim,
Address used since 20 May 2002
Director 20 May 2002 - 01 Apr 2005
Lorraine Eade
Grovetown,
Address used since 22 Dec 1999
Director 22 Dec 1999 - 20 May 2002
Amoroa Luke
Wairau Bar, Marlborough,
Address used since 22 Dec 1999
Director 22 Dec 1999 - 20 May 2002
Addresses
Other active addresses
Type Used since
2c North Street, Redwoodtown, Redwoodtown, Blenheim, 7201 Office & delivery 17 Dec 2021
Po Box 1026, Blenheim, 7240 Postal 17 Dec 2021
Principal place of activity
2c North Street, Redwoodtown , Redwoodtown , Blenheim , 7201
Previous address Type Period
2c North Street, Blenheim, Blenheim, 7201 Registered & physical 10 Sep 2015 - 12 Nov 2021
15 Kinross Street, Blenheim, Blenheim, 7201 Registered & physical 13 May 2014 - 10 Sep 2015
28 Grove Road, Mayfield, Blenheim, 7201 Registered & physical 02 Jul 2012 - 13 May 2014
52 Scott Street, Blenheim Physical & registered 26 Mar 2004 - 02 Jul 2012
14-16 Market Street, Blenheim Physical 01 Jun 2000 - 01 Jun 2000
14-16 Market Street, Blenheim Registered 01 Jun 2000 - 26 Mar 2004
65 Seymour Street, Blenheim Physical 01 Jun 2000 - 26 Mar 2004
14-16 Market Street, Blenheim Registered 12 Apr 2000 - 01 Jun 2000
Financial Data
Financial info
1000
Total number of Shares
August
Annual return filing month
02 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Cc40227 - Ngati Rarua Iwi Trust
Other (Other)
Blenheim
Blenheim
7201
28 Aug 2019 - current

Historic shareholders

Shareholder Name Address Period
Morgan, John Te Rangi-o-kiwa
Individual
Motueka
22 Dec 1999 - 13 May 2014
Eade, Lorraine Shirley
Individual
Grovetown
Marlborough
22 Dec 1999 - 27 Jun 2010
Phillips, Arthur
Individual
Spring Creek
Spring Creek
7202
27 Aug 2013 - 28 Aug 2019
Piggott, Rima
Individual
Blenheim
Blenheim
7201
13 May 2014 - 28 Aug 2019
Luke, Andrew Brian
Individual
Titahi Bay
Porirua
5022
28 Aug 2012 - 28 Aug 2019
Luke, Lee Russell
Individual
Halswell
Christchurch
27 Sep 2005 - 28 Aug 2012
Luke, Amoroa
Individual
Blenheim
22 Dec 1999 - 13 May 2014
Piggott, Rima Takutai
Individual
Motueka
22 Apr 2009 - 27 Aug 2013
Thomas, Renee
Individual
Blenheim
Blenheim
7201
13 May 2014 - 28 Aug 2019
Luke, Lee
Individual
Blenheim
Blenheim
7201
13 May 2014 - 28 Aug 2019
Stafford, Joseph Henry
Individual
Hospital Hill
Napier
4110
22 Apr 2009 - 23 Aug 2011
Thomas, Russell James
Individual
Stoke
Nelson
22 Dec 1999 - 27 Jun 2010
Takao, Marama
Individual
Motueka
22 Dec 1999 - 27 Jun 2010
Hall, Olivia Alice
Individual
Tahunanui
Nelson
7011
28 Aug 2012 - 28 Aug 2019
Stewart, Tracey Marie
Individual
Grovetown
Marlborough
31 Aug 2006 - 27 Jun 2010
Tapata-stafford, Te Rehia Jane
Individual
Rd 1
Picton
7281
22 Apr 2009 - 28 Aug 2019
Wilkie, Andrew Paora
Individual
Blenheim
31 Aug 2006 - 27 Jun 2010
Stafford, Kura Leslie
Individual
Nelson
7010
23 Aug 2011 - 19 Mar 2014
Martin, Tuirirangi James
Individual
Motueka
22 Dec 1999 - 27 Jun 2010
Willison, Desmond
Individual
Judea
Tauranga
3110
31 Aug 2006 - 28 Aug 2019
Mason, Barry Matthew
Individual
Motueka
22 Dec 1999 - 27 Jun 2010
Katu, Hughes Ngahihi
Individual
Blenheim
27 Sep 2005 - 27 Jun 2010
Mason, Barry Matthew
Individual
Rd 1
Kaikoura
7371
31 Aug 2006 - 23 Aug 2011
Mason, Peter
Individual
Motueka
22 Dec 1999 - 27 Jun 2010
Location
Companies nearby
Similar companies