National Hauora Coalition Limited (issued an NZBN of 9429030298279) was launched on 22 Mar 2013. 8 addresess are in use by the company: Aecom House Level 4, 8 Māhuhu Crescent, Auckland, Auckland 1010, 1010 (type: registered, physical). Unit 3, 485B Rosebank Road, Avondale, Auckland had been their registered address, up until 20 Jul 2021. National Hauora Coalition Limited used other names, namely: National Hauora Coalition (Pho) Limited from 20 Mar 2013 to 02 Apr 2013. 1 share is allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1 share (100 per cent of shares), namely:
National Hauora Coalition (an other) located at Auckland, Auckland postcode 1010. "Health service nec" (business classification Q859940) is the classification the ABS issued National Hauora Coalition Limited. Our information was last updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 202 Thorndon Quay, Pipitea, Wellington, 6011 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 25 Mar 2015 |
| Po Box 104221, Lincoln North, Auckland, 0654 | Postal | 09 Jul 2019 |
| Aecom House Level 4, 8 Māhuhu Crescent, Auckland, Auckland 1010, 1010 | Office | 30 Jun 2021 |
| Aecom House Level 4, 8 Māhuhu Crescent, Auckland, Auckland, 1010 | Delivery | 30 Jun 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Papaarangi Reid
Kingsland, Auckland, 1021
Address used since 04 Aug 2015 |
Director | 04 Aug 2015 - current |
|
Shelley Aroha Katae
Westmere, Auckland, 1022
Address used since 10 Aug 2020 |
Director | 10 Aug 2020 - current |
|
Paula Rae Rebstock
Greenhithe, Auckland, 0632
Address used since 10 Aug 2020 |
Director | 10 Aug 2020 - current |
|
Eru Reweti Lyndon
Rd 4, Whangarei Heads, 0174
Address used since 21 Oct 2020 |
Director | 21 Oct 2020 - current |
|
Anna Kataraina Rolleston
Brookfield, Tauranga, 3110
Address used since 19 Aug 2022 |
Director | 19 Aug 2022 - current |
|
Te Rōpu Poa
Kerikeri, Kerikeri, 0230
Address used since 10 Aug 2020 |
Director | 10 Aug 2020 - 17 Mar 2025 |
|
Wayne Mclean
Saint Andrews, Hamilton, 3200
Address used since 09 Dec 2019 |
Director | 09 Dec 2019 - 20 Nov 2020 |
|
Joseph Bradley Hanita
Massey, Auckland, 0614
Address used since 20 Jan 2015 |
Director | 20 Jan 2015 - 09 Dec 2019 |
|
Mathew James Sword
Paraparaumu Beach, Paraparaumu, 5032
Address used since 20 Jan 2015 |
Director | 20 Jan 2015 - 09 Dec 2019 |
|
Tina Mccafferty
Farm Cove, Auckland, 2012
Address used since 20 Jan 2015 |
Director | 20 Jan 2015 - 09 Dec 2019 |
|
Mary-jane Papaarangi Reid
Kingsland, Auckland, 1021
Address used since 04 Aug 2015 |
Director | 04 Aug 2015 - 09 Dec 2019 |
|
David Mark Jansen
Mount Albert, Auckland, 1025
Address used since 30 Jun 2014 |
Director | 30 Jun 2014 - 26 Apr 2018 |
|
Alcyion Cynthia Kiro
Te Atatu Peninsula, Auckland, 0610
Address used since 01 Jul 2014 |
Director | 01 Jul 2014 - 04 Jun 2015 |
|
Henare Parks Mason
One Tree Hill, Auckland, 1061
Address used since 22 Mar 2013 |
Director | 22 Mar 2013 - 20 Jan 2015 |
|
Simon George Tiwai Royal
Glen Eden, Auckland, 0602
Address used since 30 Jun 2014 |
Director | 30 Jun 2014 - 20 Jan 2015 |
| Type | Used since | |
|---|---|---|
| Aecom House Level 4, 8 Māhuhu Crescent, Auckland, Auckland, 1010 | Delivery | 30 Jun 2021 |
| Aecom House Level 4, 8 Māhuhu Crescent, Auckland, Auckland 1010, 1010 | Registered & physical & service | 20 Jul 2021 |
| Aecom House Level 4, 8 Māhuhu Crescent , Auckland , Auckland 1010 , 1010 |
| Previous address | Type | Period |
|---|---|---|
| Unit 3, 485b Rosebank Road, Avondale, Auckland, 1026 | Registered & physical | 17 Jul 2019 - 20 Jul 2021 |
| 485b Rosebank Road, Avondale, Auckland, 1026 | Registered & physical | 22 Mar 2013 - 17 Jul 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
National Hauora Coalition Other (Other) |
Auckland Auckland 1010 |
09 Jul 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
National Maori Pho Coalition Incorporated Company Number: 2072362 Other |
Avondale Auckland 1026 |
22 Mar 2013 - 09 Jul 2019 |
| Effective Date | 28 Feb 2021 |
| Name | National Hauora Coalition |
| Type | Charitable_trust |
| Country of origin | NZ |
| Address |
Unit 1, 485b Rosebank Road Avondale Auckland 1026 |
![]() |
Ford Steel Engineering Limited Unit 1, 485b Rosebank Road |
![]() |
Taheke Forest Limited 483d Rosebank Road |
![]() |
Duggan Family Trustees Limited 483d Rosebank Road |
![]() |
Squash Xl Limited 483d Rosebank Road |
![]() |
Knezovich Holdings Limited 483d Rosebank Road |
![]() |
Waterview Consulting Limited 483d Rosebank Road |
|
House Of Health Limited 11 Himikera Avenue |
|
Oceania Pacific Corporation Limited 4 Heversham Place |
|
Zabonne (2015) Limited 2/33 Methuen Road |
|
Hapai Te Hauora Tapui (limited) 6-8 Pioneer Street |
|
Physio 118 Limited 2b Fowler Avenue |
|
Shiver-me-limber Limited 4/44 Allendale Road |