Reale Property Limited, a registered company, was incorporated on 29 Nov 2006. 9429033722115 is the NZ business number it was issued. The company has been managed by 8 directors: William Bruce Jacobson - an active director whose contract started on 29 Nov 2006,
Duncan James Leigh - an active director whose contract started on 01 Apr 2010,
Geoffrey Vandeursen - an active director whose contract started on 01 Apr 2010,
David Lyle Mcilraith - an inactive director whose contract started on 01 Apr 2010 and was terminated on 23 Oct 2015,
Michael Gerard Fraher - an inactive director whose contract started on 07 Dec 2006 and was terminated on 01 Apr 2010.
Last updated on 26 Mar 2024, our database contains detailed information about 1 address: 12 Ridings Road, Remuera, Auckland, 1050 (category: registered, service).
A total of 2800000 shares are allocated to 5 shareholders (3 groups). The first group includes 700000 shares (25 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 700000 shares (25 per cent). Finally we have the 3rd share allotment (700000 shares 25 per cent) made up of 2 entities.
Basic Financial info
Total number of Shares: 2800000
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 700000 | |||
Individual | Lockhart, Richard George |
Orakei Auckland New Zealand |
06 Sep 2007 - |
Individual | Perry, Melanie Gay |
Orakei Auckland 1071 New Zealand |
12 Nov 2013 - |
Shares Allocation #2 Number of Shares: 700000 | |||
Entity (NZ Limited Company) | Lef Holdings Limited Shareholder NZBN: 9429031492584 |
Epsom Auckland 1149 New Zealand |
28 Jul 2010 - |
Shares Allocation #3 Number of Shares: 700000 | |||
Individual | Jacobson, Robyn Maree |
Remuera Auckland 1050 New Zealand |
06 Sep 2007 - |
Individual | Jacobson, William Bruce |
Remuera Auckland 1050 New Zealand |
29 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcilraith, Richard John |
Mt Eden Auckland New Zealand |
06 Sep 2007 - 28 Jul 2010 |
Individual | Sandlant, Anthony Clive |
Kohimarama Auckland 1071 |
06 Sep 2007 - 05 Mar 2010 |
Entity | Vale Properties Limited Shareholder NZBN: 9429037384333 Company Number: 1011999 |
09 Apr 2010 - 09 Apr 2010 | |
Individual | Vandeursen, Geoffrey |
Auckland Central Auckland 1010 New Zealand |
06 Sep 2007 - 28 Jul 2010 |
Individual | Whatnall, Brent John |
Auckland Auckland |
06 Sep 2007 - 05 Mar 2010 |
Individual | Kimpton, David Colin |
Herne Bay Auckland |
06 Sep 2007 - 05 Mar 2010 |
Individual | Vandeursen, Rachel Maree |
Mairangi Bay Auckland 0630 New Zealand |
06 Sep 2007 - 17 May 2016 |
Entity | Chantal Trustee Company Limited Shareholder NZBN: 9429033407852 Company Number: 1940808 |
19 Nov 2008 - 05 Mar 2010 | |
Individual | Leigh, Duncan James |
Orakei Auckland 1071 New Zealand |
06 Sep 2007 - 28 Jul 2010 |
Individual | Leigh, Duncan James |
Orakei Auckland New Zealand |
06 Sep 2007 - 28 Jul 2010 |
Individual | Vandeursen, Geoffrey |
Auckland Central Auckland 1010 New Zealand |
06 Sep 2007 - 28 Jul 2010 |
Individual | Gibbs, Graham William |
Milford Auckland |
06 Sep 2007 - 05 Mar 2010 |
Individual | Jacobson, William Bruce |
Remuera Auckland 1050 New Zealand |
06 Sep 2007 - 28 Jul 2010 |
Individual | Hodgson, Dean Raymond |
New Lynn Auckland |
06 Sep 2007 - 05 Mar 2010 |
Entity | Vale Properties Limited Shareholder NZBN: 9429037384333 Company Number: 1011999 |
09 Apr 2010 - 09 Apr 2010 | |
Individual | Fraher, Michael Gerard |
Christchurch |
06 Sep 2007 - 05 Mar 2010 |
Entity | Chantal Trustee Company Limited Shareholder NZBN: 9429033407852 Company Number: 1940808 |
19 Nov 2008 - 05 Mar 2010 |
William Bruce Jacobson - Director
Appointment date: 29 Nov 2006
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Oct 2015
Duncan James Leigh - Director
Appointment date: 01 Apr 2010
Address: Orakei, Auckland, 1071 New Zealand
Address used since 28 Aug 2012
Geoffrey Vandeursen - Director
Appointment date: 01 Apr 2010
Address: Wynyard Quarter, Auckland, 1010 New Zealand
Address used since 17 Jan 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 05 May 2015
David Lyle Mcilraith - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 23 Oct 2015
Address: Hawthorn East, Melbourne, Vic 3123, Australia
Address used since 01 Apr 2010
Michael Gerard Fraher - Director (Inactive)
Appointment date: 07 Dec 2006
Termination date: 01 Apr 2010
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 03 Nov 2009
Graham William Gibbs - Director (Inactive)
Appointment date: 07 Dec 2006
Termination date: 01 Apr 2010
Address: Takapuna, North Shore City, 0620 New Zealand
Address used since 03 Nov 2009
David Collin Kimpton - Director (Inactive)
Appointment date: 07 Dec 2006
Termination date: 01 Apr 2010
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 07 Dec 2006
Gary Philip Clatworthy - Director (Inactive)
Appointment date: 07 Dec 2006
Termination date: 17 Feb 2010
Address: 9 Judge Street, Parnell, Auckland, 1052 New Zealand
Address used since 03 Nov 2009
Phigra No.4 Limited
Ground Floor
Chemiplas (n.z.) Limited
Ground Floor
Chemiplas Agencies Limited
Ground Floor
Amalgamated Workers Union Welfare Trust
Trades Hall
Legal Information Service Incorporated
Room 11, 1st Floor
Northern Amalgamated Workers Union Incorporated
Trades Hall Building