Raukawa Settlement Trust Limited was started on 14 Jun 2010 and issued an NZ business identifier of 9429031504669. The registered LTD company has been run by 16 directors: Juanita Temarama - an active director whose contract began on 22 Feb 2021,
Paraone Gloyne - an active director whose contract began on 22 Feb 2021,
Debbie Davies - an active director whose contract began on 22 Feb 2021,
Kataraina Hodge - an active director whose contract began on 29 Jul 2021,
Steven Oxenham - an active director whose contract began on 24 May 2023.
As stated in the BizDb data (last updated on 25 Mar 2024), the company uses 5 addresess: 1-11 Raukawa Way, Tokoroa, 3420 (registered address),
1-11 Raukawa Way, Tokoroa, 3420 (physical address),
1-11 Raukawa Way, Tokoroa, 3420 (service address),
1-11 Raukawa Way, Tokoroa, Tokoroa, 3420 (other address) among others.
Until 26 Jun 2020, Raukawa Settlement Trust Limited had been using 101 Leith Place, Tokoroa as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Hodge, Kataraina (a director) located at Rd 3, Te Awamutu postcode 3873. Raukawa Settlement Trust Limited was categorised as "Health service nec" (business classification Q859940).
Other active addresses
Address #4: 1-11 Raukawa Way, Tokoroa, Tokoroa, 3420 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 18 Jun 2020
Address #5: 1-11 Raukawa Way, Tokoroa, 3420 New Zealand
Registered & physical & service address used from 26 Jun 2020
Principal place of activity
1-11 Raukawa Way, Tokoroa, 3420 New Zealand
Previous addresses
Address #1: 101 Leith Place, Tokoroa, 3420 New Zealand
Registered & physical address used from 18 Jan 2018 to 26 Jun 2020
Address #2: 26-32 Campbell Street, Tokoroa, 3444 New Zealand
Physical & registered address used from 14 Jun 2010 to 18 Jan 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Hodge, Kataraina |
Rd 3 Te Awamutu 3873 New Zealand |
31 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckenzie, Christopher |
Tokoroa 3444 New Zealand |
14 Jun 2010 - 01 Mar 2017 |
Individual | Eparaima, Vanessa |
Rotorua 3015 New Zealand |
14 Jun 2010 - 31 May 2022 |
Individual | Eparaima, Vanessa |
Rotorua 3015 New Zealand |
14 Jun 2010 - 31 May 2022 |
Individual | Hodge, Kataraina |
Rd 3, Korakonui Te Awamutu 3873 New Zealand |
14 Jun 2010 - 06 Jan 2020 |
Juanita Temarama - Director
Appointment date: 22 Feb 2021
Address: Putaruru, Putaruru, 3411 New Zealand
Address used since 22 Feb 2021
Paraone Gloyne - Director
Appointment date: 22 Feb 2021
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 22 Feb 2021
Debbie Davies - Director
Appointment date: 22 Feb 2021
Address: Hilltop, Taupo, 3330 New Zealand
Address used since 22 Feb 2021
Kataraina Hodge - Director
Appointment date: 29 Jul 2021
Address: Rd 3, Te Awamutu, 3873 New Zealand
Address used since 29 Jul 2021
Steven Oxenham - Director
Appointment date: 24 May 2023
Address: Maeroa, Hamilton, 3200 New Zealand
Address used since 24 May 2023
Cheryl Pakuru - Director (Inactive)
Appointment date: 17 Jul 2010
Termination date: 10 Dec 2022
Address: Tokoroa, Tokoroa, 3420 New Zealand
Address used since 17 Jul 2010
Vanessa Eparaima - Director (Inactive)
Appointment date: 14 Jun 2010
Termination date: 29 Jul 2021
Address: Utuhina, Rotorua, 3015 New Zealand
Address used since 17 Jul 2012
Gaylene Roberts - Director (Inactive)
Appointment date: 24 Aug 2010
Termination date: 10 Dec 2020
Address: Putaruru, Putaruru, 3411 New Zealand
Address used since 27 Jun 2019
Address: Nawton, Hamilton, 3200 New Zealand
Address used since 24 Aug 2010
Constance Lois Hui - Director (Inactive)
Appointment date: 28 Feb 2017
Termination date: 10 Dec 2020
Address: Rd 3, Matamata, 3473 New Zealand
Address used since 28 Feb 2017
Kataraina Hodge - Director (Inactive)
Appointment date: 24 Jul 2012
Termination date: 10 Dec 2019
Address: Rd 3, Te Awamutu, 3873 New Zealand
Address used since 24 Jul 2012
Elthea Pakaru - Director (Inactive)
Appointment date: 28 Feb 2017
Termination date: 10 Dec 2017
Address: Putaruru, Putaruru, 3411 New Zealand
Address used since 28 Feb 2017
John Edmonds - Director (Inactive)
Appointment date: 30 Aug 2010
Termination date: 21 Jun 2016
Address: Ngaruawahia, Ngaruawahia, 3720 New Zealand
Address used since 17 Jul 2012
Jon Stokes - Director (Inactive)
Appointment date: 27 Feb 2013
Termination date: 07 Feb 2014
Address: Highlands Park, New Plymouth, 4312 New Zealand
Address used since 27 Feb 2013
Christopher Mckenzie - Director (Inactive)
Appointment date: 14 Jun 2010
Termination date: 27 Feb 2013
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 17 Jul 2012
George Rangitutia - Director (Inactive)
Appointment date: 24 Aug 2010
Termination date: 24 Jul 2012
Address: Tokoroa, Tokoroa, 3420 New Zealand
Address used since 24 Aug 2010
Kataraina Hodge - Director (Inactive)
Appointment date: 14 Jun 2010
Termination date: 31 Aug 2010
Address: Rd 3, Korakonui, Te Awamutu, New Zealand
Address used since 14 Jun 2010
J Team Limited
5270 State Highway 1
A & K 2009 Limited
Ngapo-lipscombe Law
Quantum Charitable Trust
13 Bridge Street
Rosebery Trading Limited
205 Rosebery Street
V N V Trading Limited
223 Leith Place
Rice And Spice Limited
223 Rosebery Street
3 Lakes Health Limited
2 / 1176 Amohau Street
Crannog Limited
C/-beban Associates
Drug Testing Services Auckland Limited
1168 Amohia Street
Modi Professional Services Limited
34a Balwyn Avenue
Needs Assessment Service Limited
22-24 Victoria Street
Wai Ariki Spa Management Limited
2/1176 Amohau Street