Te Hauora O Ngati Rarua Limited (issued an NZBN of 9429037404451) was launched on 22 Dec 1999. 2 addresses are in use by the company: 2C North Street, Blenheim, Blenheim, 7201 (type: registered, physical). 15 Kinross Street, Blenheim, Blenheim had been their registered address, up until 10 Sep 2015. 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:
Ngati Rarua Iwi Trust (an other) located at Blenheim, Blenheim postcode 7201. "Q879073 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 06 Feb 2021.
Current address | Type | Used since |
---|---|---|
2c North Street, Blenheim, Blenheim, 7201 | Other (Address for Records) | 02 Sep 2015 |
2c North Street, Blenheim, Blenheim, 7201 | Registered & physical | 10 Sep 2015 |
Name and Address | Role | Period |
---|---|---|
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 - current |
Hinekehu Ngaki Dawn Mcconnell
Waikawa Bay, Picton, 7220
Address used since 03 Sep 2015 |
Director | 01 Apr 2008 - current |
Lorraine Eade
Grovetown, 7202
Address used since 03 Sep 2015 |
Director | 01 Sep 2013 - current |
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 |
Amoroa Luke
Wairau Bar, Marlborough,
Address used since 22 Dec 1999 |
Director | 22 Dec 1999 - 20 May 2002 |
Lorraine Eade
Grovetown,
Address used since 22 Dec 1999 |
Director | 22 Dec 1999 - 20 May 2002 |
Previous address | Type | Period |
---|---|---|
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 |
Shareholder Name | Address | Period |
---|---|---|
Ngati Rarua Iwi Trust Other |
Blenheim Blenheim 7201 |
28 Aug 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Renee Thomas Individual |
Blenheim Blenheim 7201 |
13 May 2014 - 28 Aug 2019 |
Lee Luke Individual |
Blenheim Blenheim 7201 |
13 May 2014 - 28 Aug 2019 |
Marama Takao Individual |
Motueka |
22 Dec 1999 - 27 Jun 2010 |
Olivia Alice Hall Individual |
Tahunanui Nelson 7011 |
28 Aug 2012 - 28 Aug 2019 |
John Te Rangi-o-kiwa Morgan Individual |
Motueka |
22 Dec 1999 - 13 May 2014 |
Tracey Marie Stewart Individual |
Grovetown Marlborough |
31 Aug 2006 - 27 Jun 2010 |
Te Rehia Jane Tapata-stafford Individual |
Rd 1 Picton 7281 |
22 Apr 2009 - 28 Aug 2019 |
Rima Piggott Individual |
Blenheim Blenheim 7201 |
13 May 2014 - 28 Aug 2019 |
Amoroa Luke Individual |
Blenheim |
22 Dec 1999 - 13 May 2014 |
Rima Takutai Piggott Individual |
Motueka |
22 Apr 2009 - 27 Aug 2013 |
Lee Russell Luke Individual |
Halswell Christchurch |
27 Sep 2005 - 28 Aug 2012 |
Andrew Paora Wilkie Individual |
Blenheim |
31 Aug 2006 - 27 Jun 2010 |
Lorraine Shirley Eade Individual |
Grovetown Marlborough |
22 Dec 1999 - 27 Jun 2010 |
Kura Leslie Stafford Individual |
Nelson 7010 |
23 Aug 2011 - 19 Mar 2014 |
Russell James Thomas Individual |
Stoke Nelson |
22 Dec 1999 - 27 Jun 2010 |
Joseph Henry Stafford Individual |
Hospital Hill Napier 4110 |
22 Apr 2009 - 23 Aug 2011 |
Tuirirangi James Martin Individual |
Motueka |
22 Dec 1999 - 27 Jun 2010 |
Desmond Willison Individual |
Judea Tauranga 3110 |
31 Aug 2006 - 28 Aug 2019 |
Andrew Brian Luke Individual |
Titahi Bay Porirua 5022 |
28 Aug 2012 - 28 Aug 2019 |
Arthur Phillips Individual |
Spring Creek Spring Creek 7202 |
27 Aug 2013 - 28 Aug 2019 |
Barry Matthew Mason Individual |
Motueka |
22 Dec 1999 - 27 Jun 2010 |
Hughes Ngahihi Katu Individual |
Blenheim |
27 Sep 2005 - 27 Jun 2010 |
Barry Matthew Mason Individual |
Rd 1 Kaikoura 7371 |
31 Aug 2006 - 23 Aug 2011 |
Peter Mason Individual |
Motueka |
22 Dec 1999 - 27 Jun 2010 |
![]() |
Wine Country Shuttles (marlborough) Limited 2 North Street |
![]() |
Novel Engineering Design Limited 4a Manson Street |
![]() |
Marlborough Muzzleloaders Club NZ Incorporated 42 Westhaven Place |
![]() |
Peninsula Promotions Limited 40a Westhaven Place |
![]() |
Stl Lonitenisi Limited 193 Maxwell Road |
![]() |
Roballmor Limited 13 Brookfield Place |
Youth And Community Works Limited 32 Moutere Highway |
Connect+co Limited 180a Queens Drive |
T-taha Mobile Parenting Limited 56 Molesworth Street |
Reachout Counselling Limited 1 Sunstone Crescent |
People For People/tangata Mo Tangata Limited 20 Saunders Place |
Te Putahitanga O Te Waipounamu Gp Limited 10 Show Place |