Waiwhetu Medical Group Limited (issued an NZBN of 9429034130810) was started on 05 May 2006. 2 addresses are in use by the company: 148 Whites Line East, Lower Hutt (type: registered, physical). 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100% of shares), namely:
Te Runanganui O Te Atiawa Ki Te Upoko O Te Ika A Maui Association Incorporated (an other) located at Waterloo, Lower Hutt postcode 5010. Our information was updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 148 Whites Line East, Lower Hutt | Registered & physical & service | 05 May 2006 |
| Name and Address | Role | Period |
|---|---|---|
|
Wirangi Awhio Luke
Waiwhetu, Lower Hutt, 5010
Address used since 17 Nov 2020 |
Director | 17 Nov 2020 - current |
|
Kuini Arohanui Awhina Puketapu
Wainuiomata, Lower Hutt, 5373
Address used since 20 Jul 2015 |
Director | 03 Aug 2006 - 17 Nov 2020 |
|
Lee John Ruka Hunter
Wainuiomata, Lower Hutt, 5014
Address used since 16 Jul 2018 |
Director | 16 Jul 2018 - 17 Nov 2020 |
|
Roger Grant Charles Donnelly
Woburn, Lower Hutt, 5010
Address used since 16 Jul 2018 |
Director | 16 Jul 2018 - 10 Feb 2020 |
|
Ngatau Aroha Dahm
Rd 1, Wainuiomata, 5373
Address used since 01 Nov 2014 |
Director | 01 Nov 2014 - 17 Jan 2020 |
|
David Thomas Evans
Wainuiomata, Lower Hutt, 5014
Address used since 01 Oct 2014 |
Director | 01 Oct 2014 - 06 Aug 2018 |
|
Peggy Wahataua Luke-ngaheke
Waiwhetu, Lower Hutt, 5011
Address used since 01 Oct 2014 |
Director | 01 Oct 2014 - 01 Jun 2017 |
|
Brendon Neville Baker
Hataitai, Wellington, 6021
Address used since 20 Jul 2015 |
Director | 15 Oct 2009 - 10 Oct 2016 |
|
Murray Fraser King
Paraparaumu,
Address used since 05 May 2006 |
Director | 05 May 2006 - 20 Jul 2015 |
|
John Te Arawa Ngahana Hartley
Aotea, Porirua 5024,
Address used since 15 Oct 2009 |
Director | 15 Oct 2009 - 30 Nov 2011 |
|
Murdoch Pahi
Upper Hutt, 5018
Address used since 18 Jul 2006 |
Director | 18 Jul 2006 - 08 Jul 2011 |
|
Bruce Frederick Mccullough
Lower Hutt,
Address used since 11 Dec 2006 |
Director | 11 Dec 2006 - 25 Mar 2009 |
|
John Frederick Lewis Barrell
Lower Hutt,
Address used since 05 May 2006 |
Director | 05 May 2006 - 23 Jun 2008 |
|
Ihakara Porutu Puketapu
Thorndon, Wellington,
Address used since 05 May 2006 |
Director | 05 May 2006 - 29 Nov 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Te Runanganui O Te Atiawa Ki Te Upoko O Te Ika A Maui Association Incorporated Other (Other) |
Waterloo Lower Hutt 5010 |
10 Jul 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Te Runanganui O Taranaki Whanui Ki Te Upoko O Te Ika A Maui Association Incorporated Company Number: 445443 Entity |
05 May 2006 - 10 Jul 2017 | |
|
Te Runanganui O Taranaki Whanui Ki Te Upoko O Te Ika A Maui Association Incorporated Company Number: 445443 Entity |
05 May 2006 - 10 Jul 2017 |
| Effective Date | 09 Jul 2017 |
| Name | Te Runanganui O Te Atiawa |
| Type | Charitable_trust |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | NZ |
![]() |
Waiwhetu Sports And Fitness Centre Limited 148 Whites Line |
![]() |
Te Aroha Hutt Valley Association Incorporated 148 Whitesline East |
![]() |
Tamaiti Whangai Pho 148 Whites Line East |
![]() |
Whanau Ora Health And Fitness Trust 1/154 Whites Line East |
![]() |
Ssl Trading Limited 162 Whites Line |
![]() |
Hula Active Limited 64 Guthrie |