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 |
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 |
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 |
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 |
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 |
Asthma Marlborough Incorporated 54 Scott Street |
|
Over The Tracks Co-operative Trust P O Box 177 |
|
Marlborough Rowing Charitable Trust Abel Properties Limited |
|
Central Region Rowing Development Trust Abel Properties Limited |
|
Woodbourne Farm Limited 22 Scott Street |
|
Workers Accommodation Marlborough Limited 22 Scott Street |