General information

Ngati Rarua Asset Holding Company Limited

Type: NZ Limited Company (Ltd)
9429034525142
New Zealand Business Number
1699675
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
092537072
GST Number

Ngati Rarua Asset Holding Company Limited (New Zealand Business Number 9429034525142) was incorporated on 26 Sep 2005. 5 addresess are currently in use by the company: Po Box 1026, Blenheim, Blenheim, 7240 (type: postal, office). 28 Grove Road, Mayfield, Blenheim had been their physical address, up until 14 May 2014. 100 shares are allocated to 8 shareholders who belong to 1 shareholder group. The first group includes 8 entities and holds 100 shares (100% of shares), namely:
Keepa, Eruera Wikiriwhi (an individual) located at Chartwell, Hamilton postcode 3210,
Thomas, Renee (an individual) located at Motueka, Motueka postcode 7120,
Luke, Andrew Brian (an individual) located at Titahi Bay, Porirua postcode 5022. The Businesscheck database was updated on 02 Apr 2024.

Current address Type Used since
15 Kinross Street, Blenheim, Blenheim, 7201 Registered & physical & service 14 May 2014
Po Box 1026, Blenheim, Blenheim, 7240 Postal 28 May 2019
15 Kinross Street, Blenheim, Blenheim, 7201 Office & delivery 28 May 2019
Contact info
64 577 8468
Phone (Phone)
admin@ngatirarua.co.nz
Email
admin@ngatirarua.iwi.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.ngatirarua.co.nz
Website
www.ngatirarua.iwi.nz
Website
Directors
Name and Address Role Period
Shane Troy Graham
Stepneyville, Nelson, 7010
Address used since 21 Feb 2020
Director 21 Feb 2020 - current
Michelle Sue Lavender
Witherlea, Blenheim, 7201
Address used since 18 Oct 2019
Director 18 Oct 2019 - 21 Feb 2020
Lesley Amaroa Udy
Witherlea, Blenheim, 7201
Address used since 14 Dec 2018
Director 14 Dec 2018 - 18 Oct 2019
Hemi Toia
Blenheim, Blenheim, 7201
Address used since 20 Mar 2014
Witherlea, Blenheim, 7201
Address used since 01 Dec 2016
Director 20 Mar 2014 - 14 Dec 2018
Bruce Robert Lock
Rd 1, Picton, 7281
Address used since 31 May 2012
Director 31 May 2012 - 16 Sep 2016
Lorraine Shirley Eade
Grovetown, Blenheim, 7202
Address used since 31 May 2012
Director 31 May 2012 - 21 Feb 2015
Andrew Brian Luke
Titahi Bay, Porirua, 5022
Address used since 31 May 2012
Director 31 May 2012 - 20 Mar 2014
Barry Matthew Mason
Rd 1, Kaikoura, 7371
Address used since 09 Jun 2010
Director 26 Sep 2005 - 31 May 2012
Addresses
Principal place of activity
15 Kinross Street , Blenheim , Blenheim , 7201
Previous address Type Period
28 Grove Road, Mayfield, Blenheim, 7201 Physical & registered 02 Jul 2012 - 14 May 2014
Tva Lock Limited, Chartered Accountants, 52 Scott Street, Blenheim Registered & physical 07 Jun 2006 - 02 Jul 2012
Tva Lock, 52 Scott Street Blenheim Registered & physical 26 Sep 2005 - 07 Jun 2006
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
12 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Keepa, Eruera Wikiriwhi
Individual
Chartwell
Hamilton
3210
05 May 2020 - current
Thomas, Renee
Individual
Motueka
Motueka
7120
09 Jun 2015 - current
Luke, Andrew Brian
Individual
Titahi Bay
Porirua
5022
23 May 2012 - current
Hall, Olivia
Individual
The Wood
Nelson
7010
04 May 2016 - current
Piggott, Rima Takutai
Individual
Motueka
Motueka
7120
08 Apr 2021 - current
Stafford, Kura Leslie
Individual
Marybank
Nelson
7010
05 May 2020 - current
Stephens, Miriana Jane
Individual
Motueka
Motueka
7120
24 May 2017 - current
Luke, Lee Russell
Individual
Tai Tapu
7672
29 May 2019 - current

Historic shareholders

Shareholder Name Address Period
Eade, Lorraine Shirley
Individual
Grovetown
Blenheim
7202
02 May 2018 - 08 Apr 2021
Willison, Desmond
Individual
Brookfield
Tauranga
3110
11 Jun 2007 - 05 May 2020
Phillips, Arthur
Individual
Blenheim
7240
05 May 2014 - 12 Aug 2016
Stafford, Kura
Individual
Nelson
Nelson
7010
26 May 2011 - 05 May 2014
Wilkie, Andrew Paora
Individual
Blenheim
11 Jun 2007 - 27 Jun 2010
Udy, Lesley Amaroa
Individual
Witherlea
Blenheim
7201
02 May 2018 - 29 May 2019
Willison, Desmond
Individual
Brookfield
Tauranga
3110
11 Jun 2007 - 05 May 2020
Stafford, Joseph Henry
Individual
Marshlands
Blenheim
19 May 2008 - 26 May 2011
Stephens, Ropata
Individual
Hamilton East
Hamilton
3216
04 May 2016 - 02 May 2018
Eade, Lorraine Shirley
Individual
Grovetown
Blenheim
7202
02 May 2018 - 08 Apr 2021
Eade, Lorraine Shirley
Individual
Grovetown
Blenheim
7202
02 May 2018 - 08 Apr 2021
Rima Takutai, Piggott
Individual
Motueka
18 Jun 2009 - 05 May 2020
Willison-reardon, Natasha Danette
Individual
Te Kuiti
3988
24 May 2017 - 02 May 2018
Mason, Barry Matthew
Individual
Rd 1
Kaikoura
11 Jun 2007 - 22 Jun 2012
Morgan, John Te Rangi Okiwa
Individual
Motueka
Motueka
7120
26 Sep 2005 - 05 May 2014
Luke, Amoroa
Individual
Springlands
Blenheim
7201
26 Sep 2005 - 09 Jun 2015
Luke, Lee
Individual
Tai Tapu
Christchurch
7672
09 Jun 2015 - 04 May 2016
Eade, Lorraine Shirley
Individual
Grovetown
Blenheim
7202
09 Jun 2015 - 12 Aug 2016
Mason, Peter Francis
Individual
Motueka
26 Sep 2005 - 27 Jun 2010
Takao, Marama
Individual
Motueka
26 Sep 2005 - 27 Jun 2010
Willison, Desmond
Individual
Brookfield
Tauranga
3110
11 Jun 2007 - 05 May 2020
Rima Takutai, Piggott
Individual
Motueka
18 Jun 2009 - 05 May 2020
Thomas, Russell James
Individual
Stoke
Nelson
26 Sep 2005 - 27 Jun 2010
Luke, Lee Russell
Individual
Halswell
Christchurch
26 Sep 2005 - 23 May 2012
Hall, Olivia Alice
Individual
Tahunanui
Nelson
7011
23 May 2012 - 09 Jun 2015
Katu, Hughes Ngahihi
Individual
Blenheim
26 Sep 2005 - 27 Jun 2010
Stewart, Tracey Marie
Individual
Grovetown
Marlborough
11 Jun 2007 - 27 Jun 2010
Eade, Lorraine Shirley
Individual
Grovetown
26 Sep 2005 - 27 Jun 2010
Lorraine Shirley Eade
Director
Grovetown
Blenheim
7202
09 Jun 2015 - 12 Aug 2016
Rima Takutai, Piggott
Individual
Motueka
18 Jun 2009 - 05 May 2020
Te Rehia Jane, Tapata-stafford
Individual
Ngakuta Bay
Rd 1, Picton
7372
18 Jun 2009 - 09 Jun 2015
Location