Te Hauora O Ngati Rarua Limited (issued an NZBN of 9429037404451) was launched on 22 Dec 1999. 13 addresess are in use by the company: 65 Scott Street, Central, Blenheim, 7201 (type: registered, service). 2C North Street, Blenheim, Blenheim had been their registered address, up until 12 Nov 2021. 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:
Cc40227 - Ngati Rarua Iwi Trust (an other) located at Blenheim, Blenheim postcode 7201. "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 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 2c North Street, Blenheim, Blenheim, 7201 | Other (Address for Records) | 02 Sep 2015 |
| 15 Kinross Street, Blenheim, Blenheim, 7201 | Records & other (Address for Records) | 04 Nov 2021 |
| 15 Kinross Street, Blenheim, 7201 | Registered & physical & service | 12 Nov 2021 |
| 2c North Street, Redwoodtown, Redwoodtown, Blenheim, 7201 | Office & delivery | 17 Dec 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Helen Margaret Leahy
Raetihi, Raetihi, 4632
Address used since 25 Jul 2022 |
Director | 25 Jul 2022 - current |
|
Jennie Makareta Smeaton
Takapuwahia, Porirua, 5022
Address used since 25 Jul 2022 |
Director | 25 Jul 2022 - current |
|
Olivia Alice Hall
Nelson, Nelson, 7010
Address used since 20 Feb 2024 |
Director | 20 Feb 2024 - current |
|
Lee Russell Luke
Tai Tapu, 7672
Address used since 25 Jul 2022 |
Director | 25 Jul 2022 - 20 Feb 2024 |
|
Koren Kurairangi Grason
Stoke, Nelson, 7011
Address used since 16 Sep 2021 |
Director | 16 Sep 2021 - 25 Jul 2022 |
|
Olivia Alice Hall
Nelson, Nelson, 7010
Address used since 16 Sep 2021 |
Director | 16 Sep 2021 - 25 Jul 2022 |
|
Shane Troy Graham
Stepneyville, Nelson, 7010
Address used since 16 Sep 2021 |
Director | 16 Sep 2021 - 25 Jul 2022 |
|
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 - 16 Sep 2021 |
|
Hinekehu Ngaki Dawn Mcconnell
Waikawa Bay, Picton, 7220
Address used since 03 Sep 2015 |
Director | 01 Apr 2008 - 16 Sep 2021 |
|
Lorraine Eade
Grovetown, 7202
Address used since 03 Sep 2015 |
Director | 01 Sep 2013 - 16 Sep 2021 |
|
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 |
|
Lorraine Eade
Grovetown,
Address used since 22 Dec 1999 |
Director | 22 Dec 1999 - 20 May 2002 |
|
Amoroa Luke
Wairau Bar, Marlborough,
Address used since 22 Dec 1999 |
Director | 22 Dec 1999 - 20 May 2002 |
| Type | Used since | |
|---|---|---|
| 2c North Street, Redwoodtown, Redwoodtown, Blenheim, 7201 | Office & delivery | 17 Dec 2021 |
| Po Box 1026, Blenheim, 7240 | Postal | 17 Dec 2021 |
| 65 Scott Street, Blenheim, Blenheim, 7201 | Office | 02 Aug 2024 |
| 64 Seymour Street, Central, Blenheim, 7201 | Delivery | 02 Aug 2024 |
| 65 Scott Street, Central, Blenheim, 7201 | Records | 02 Aug 2024 |
| 65 Scott Street, Central, Blenheim, 7201 | Registered & service | 12 Aug 2024 |
| 2c North Street, Redwoodtown , Redwoodtown , Blenheim , 7201 |
| Previous address | Type | Period |
|---|---|---|
| 2c North Street, Blenheim, Blenheim, 7201 | Registered & physical | 10 Sep 2015 - 12 Nov 2021 |
| 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 |
|---|---|---|
|
Cc40227 - Ngati Rarua Iwi Trust Other (Other) |
Blenheim Blenheim 7201 |
28 Aug 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thomas, Renee Individual |
Blenheim Blenheim 7201 |
13 May 2014 - 28 Aug 2019 |
|
Luke, Andrew Brian Individual |
Titahi Bay Porirua 5022 |
28 Aug 2012 - 28 Aug 2019 |
|
Stafford, Joseph Henry Individual |
Hospital Hill Napier 4110 |
22 Apr 2009 - 23 Aug 2011 |
|
Luke, Lee Russell Individual |
Halswell Christchurch |
27 Sep 2005 - 28 Aug 2012 |
|
Luke, Lee Individual |
Blenheim Blenheim 7201 |
13 May 2014 - 28 Aug 2019 |
|
Mason, Barry Matthew Individual |
Rd 1 Kaikoura 7371 |
31 Aug 2006 - 23 Aug 2011 |
|
Katu, Hughes Ngahihi Individual |
Blenheim |
27 Sep 2005 - 27 Jun 2010 |
|
Mason, Barry Matthew Individual |
Motueka |
22 Dec 1999 - 27 Jun 2010 |
|
Piggott, Rima Individual |
Blenheim Blenheim 7201 |
13 May 2014 - 28 Aug 2019 |
|
Morgan, John Te Rangi-o-kiwa Individual |
Motueka |
22 Dec 1999 - 13 May 2014 |
|
Eade, Lorraine Shirley Individual |
Grovetown Marlborough |
22 Dec 1999 - 27 Jun 2010 |
|
Phillips, Arthur Individual |
Spring Creek Spring Creek 7202 |
27 Aug 2013 - 28 Aug 2019 |
|
Luke, Amoroa Individual |
Blenheim |
22 Dec 1999 - 13 May 2014 |
|
Piggott, Rima Takutai Individual |
Motueka |
22 Apr 2009 - 27 Aug 2013 |
|
Thomas, Russell James Individual |
Stoke Nelson |
22 Dec 1999 - 27 Jun 2010 |
|
Takao, Marama Individual |
Motueka |
22 Dec 1999 - 27 Jun 2010 |
|
Hall, Olivia Alice Individual |
Tahunanui Nelson 7011 |
28 Aug 2012 - 28 Aug 2019 |
|
Stewart, Tracey Marie Individual |
Grovetown Marlborough |
31 Aug 2006 - 27 Jun 2010 |
|
Tapata-stafford, Te Rehia Jane Individual |
Rd 1 Picton 7281 |
22 Apr 2009 - 28 Aug 2019 |
|
Wilkie, Andrew Paora Individual |
Blenheim |
31 Aug 2006 - 27 Jun 2010 |
|
Stafford, Kura Leslie Individual |
Nelson 7010 |
23 Aug 2011 - 19 Mar 2014 |
|
Martin, Tuirirangi James Individual |
Motueka |
22 Dec 1999 - 27 Jun 2010 |
|
Willison, Desmond Individual |
Judea Tauranga 3110 |
31 Aug 2006 - 28 Aug 2019 |
|
Mason, Peter 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 |
![]() |
Stl Lonitenisi Limited 193 Maxwell Road |
![]() |
Roballmor Limited 13 Brookfield Place |
![]() |
New Zealand Rori Limited 34 Street Page |
|
Infosolutions Limited 17a Rogers Street |
|
Youth And Community Works Limited 32 Moutere Highway |
|
Wellington Sexual Abuse Help Foundation Level 7, Education House |
|
Konnected Limited 16a Mahoe Street |
|
T-taha Mobile Parenting Limited 56 Molesworth Street |
|
People For People/tangata Mo Tangata Limited 20 Saunders Place |