Shortcuts

Raywood Contracting Limited

Type: NZ Limited Company (Ltd)
9429037184308
NZBN
1052263
Company Number
Registered
Company Status
Current address
74 Kaimanawa Street
Taupo 3330
New Zealand
Registered & physical & service address used since 02 Dec 2010

Raywood Contracting Limited, a registered company, was incorporated on 27 Jul 2000. 9429037184308 is the business number it was issued. The company has been managed by 5 directors: Kelvin Murray Diack - an active director whose contract started on 31 Dec 2004,
Michael Casey Corbett Podjursky - an active director whose contract started on 02 Jul 2022,
Errol Fernandez Maaka - an active director whose contract started on 02 Jul 2022,
Ross Ivan Wood - an inactive director whose contract started on 27 Jul 2000 and was terminated on 10 Aug 2013,
Simon John Rayward - an inactive director whose contract started on 27 Jul 2000 and was terminated on 22 Feb 2007.
Updated on 08 Apr 2024, BizDb's database contains detailed information about 1 address: 74 Kaimanawa Street, Taupo, 3330 (types include: registered, physical).
Raywood Contracting Limited had been using The Blackburne Group Ltd, 100 Horomatangi Street, Taupo 3330 as their registered address up until 02 Dec 2010.
All company shares (1000 shares exactly) are in the hands of a single group consisting of 6 entities, namely:
Podjursky, Michael Casey Corbett (an individual) located at Riverdale, Gisborne postcode 4010,
Podjursky, Shay Laura (an individual) located at Riverdale, Gisborne postcode 4010,
Hohipa-Maaka, Celeste Janet Ngapera (an individual) located at Rd 1, Gisborne postcode 4071.

Addresses

Previous addresses

Address: The Blackburne Group Ltd, 100 Horomatangi Street, Taupo 3330 New Zealand

Registered & physical address used from 22 Jan 2010 to 02 Dec 2010

Address: The Blackburne Group Limited, 14 Ruapehu Street, Taupo 3330

Registered & physical address used from 25 Mar 2009 to 22 Jan 2010

Address: 14 Ruapehu Street, Taupo

Registered & physical address used from 10 Apr 2008 to 25 Mar 2009

Address: C/- Iles And Campbell, 14 Ruapehu Street, Taupo

Physical & registered address used from 27 Jul 2000 to 10 Apr 2008

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 13 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Podjursky, Michael Casey Corbett Riverdale
Gisborne
4010
New Zealand
Individual Podjursky, Shay Laura Riverdale
Gisborne
4010
New Zealand
Individual Hohipa-maaka, Celeste Janet Ngapera Rd 1
Gisborne
4071
New Zealand
Individual Maaka, Errol Fernandez Rd 1
Gisborne
4071
New Zealand
Individual Diack, Sheryl Maree Makauri
Gisborne
4071
New Zealand
Individual Diack, Kelvin Murray Makauri
Gisborne
4071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wood, Ross Ivan Rd 1
Brightwater
7091
New Zealand
Individual Blackburne, Mark Andrew Rd 1
Taupo
Individual Rayward, Simon John 469 Hill Street
Richmond
Individual Rayward, Michelle Louise 469 Hill Street
Richmond
Individual Wood, Janet Ellen Rd 1
Brightwater
7091
New Zealand
Individual Rayward, Simon John 469 Hill Street
Richmond
Individual Rayward, Michelle Louise 469 Hill Street
Richmond
Entity K Diack Contracting Limited
Shareholder NZBN: 9429037750077
Company Number: 928179
Director Ross Ivan Wood Rd 1
Brightwater
7091
New Zealand
Entity Wood Contracting Southern Limited
Shareholder NZBN: 9429037751043
Company Number: 927764
Entity K Diack Contracting Limited
Shareholder NZBN: 9429037750077
Company Number: 928179
Entity Wood Contracting Southern Limited
Shareholder NZBN: 9429037751043
Company Number: 927764
Directors

Kelvin Murray Diack - Director

Appointment date: 31 Dec 2004

Address: Makauri, Gisborne, 4071 New Zealand

Address used since 13 Oct 2022

Address: Rd 2, Te Karaka, 4092 New Zealand

Address used since 22 Mar 2011


Michael Casey Corbett Podjursky - Director

Appointment date: 02 Jul 2022

Address: Riverdale, Gisborne, 4010 New Zealand

Address used since 02 Jul 2022


Errol Fernandez Maaka - Director

Appointment date: 02 Jul 2022

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 02 Jul 2022


Ross Ivan Wood - Director (Inactive)

Appointment date: 27 Jul 2000

Termination date: 10 Aug 2013

Address: Rd 1, Brightwater, 7091 New Zealand

Address used since 16 Mar 2010


Simon John Rayward - Director (Inactive)

Appointment date: 27 Jul 2000

Termination date: 22 Feb 2007

Address: 469 Hill Street, Richmond,

Address used since 24 Aug 2005

Nearby companies

Site Nets Limited
74 Kaimanawa Street

Fast Logging Limited
74 Kaimanawa Street

Link Trustee Services No.10 Limited
74 Kaimanawa Street

Dhl Asset Management Limited
74 Kaimanawa Street

Anderson Forestry Contracting Limited
74 Kaimanawa Street

Barrabel Baye Properties Limited
74 Kaimanawa Street