Raeside Nz Limited, a registered company, was incorporated on 14 Nov 1997. 9429037958794 is the number it was issued. "Investment - commercial property" (business classification L671230) is how the company has been categorised. The company has been run by 8 directors: Neil Douglas Rae - an active director whose contract began on 16 Feb 1998,
William Leslie James - an active director whose contract began on 03 Sep 2018,
Frederick William Rae - an inactive director whose contract began on 16 Feb 1998 and was terminated on 03 Oct 2019,
Malcolm Ian Green - an inactive director whose contract began on 16 Feb 1998 and was terminated on 01 Jul 2018,
Bryan Rex Dustin - an inactive director whose contract began on 16 Feb 1998 and was terminated on 31 Mar 1999.
Last updated on 16 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 105884, Auckland City, Auckland, 1143 (type: postal, physical).
Raeside Nz Limited had been using Leval 4, 507 Lake Road, Takapuna, Auckland as their physical address up to 14 Jul 2017.
Previous names for this company, as we managed to find at BizDb, included: from 04 Mar 1998 to 13 Apr 2017 they were named Terminals (N.z.) Limited, from 14 Nov 1997 to 04 Mar 1998 they were named Terminals New Zealand Limited.
One entity controls all company shares (exactly 1000 shares) - Acn 088 960 923 - Raeside Pty Limited - located at 1143, Burswood, Wa.
Previous addresses
Address #1: Leval 4, 507 Lake Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 28 Feb 2012 to 14 Jul 2017
Address #2: Level 1, 507 Lake Road, Takapuna, Auckland New Zealand
Registered & physical address used from 20 Sep 2007 to 28 Feb 2012
Address #3: Suite 1 & 2, Level 1, Nzi House, 507 Lake Road, Takapuna, Auckland
Registered & physical address used from 23 Jun 2007 to 20 Sep 2007
Address #4: 16th Floor, Arthur Andersen Tower, 209 Queen Street, Auckland
Registered address used from 12 Apr 2000 to 23 Jun 2007
Address #5: 16th Floor, Arthur Andersen Tower, 209 Queen Street, Auckland
Physical address used from 15 Jun 1998 to 15 Jun 1998
Address #6: Level 2, 15 Huron Street, Takapuna, Auckland
Physical address used from 15 Jun 1998 to 23 Jun 2007
Address #7: 16th Floor, Arthur Andersen Tower, 209 Queen Street, Auckland
Registered address used from 15 Jun 1998 to 12 Apr 2000
Address #8: 3e 406 Remuera Road, Remuera, Auckland
Registered & physical address used from 19 Feb 1998 to 15 Jun 1998
Address #9: 16th Floor, Arthur Andersen Tower, 209 Queen Street, Auckland
Physical & registered address used from 28 Nov 1997 to 19 Feb 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Acn 088 960 923 - Raeside Pty Limited |
Burswood Wa 6100 Australia |
19 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Hwi Nominees Limited | 14 Nov 1997 - 27 Jun 2010 | |
Entity | Hwi Nominees Limited Shareholder NZBN: 9429039135995 Company Number: 498688 |
23 Aug 2005 - 19 Apr 2011 | |
Other | Null - Hwi Nominees Limited | 14 Nov 1997 - 27 Jun 2010 | |
Entity | Hwi Nominees Limited Shareholder NZBN: 9429039135995 Company Number: 498688 |
23 Aug 2005 - 19 Apr 2011 |
Neil Douglas Rae - Director
Appointment date: 16 Feb 1998
ASIC Name: Pulteney Holdings Pty Ltd
Address: City Beach, Western Australia, 6015 Australia
Address used since 03 Jul 2018
Address: Burswood, 6100 Australia
Address: Trigg 6029, Western, Australia
Address used since 31 Oct 2005
Address: Burswood, 6100 Australia
William Leslie James - Director
Appointment date: 03 Sep 2018
ASIC Name: Moeda Pty Ltd
Address: Subiaco, Western Australia, 6008 Australia
Address used since 03 Sep 2018
Address: Western Australia, 6100 Australia
Frederick William Rae - Director (Inactive)
Appointment date: 16 Feb 1998
Termination date: 03 Oct 2019
ASIC Name: Pulteney Holdings Pty Ltd
Address: Belmont 6104, Western, Australia
Address used since 16 Feb 1998
Address: Burswwod, 6100 Australia
Address: Burswwod, 6100 Australia
Malcolm Ian Green - Director (Inactive)
Appointment date: 16 Feb 1998
Termination date: 01 Jul 2018
ASIC Name: Pulteney Holdings Pty Ltd
Address: Darlington, Western Australia, 6070 Australia
Address used since 21 Jan 2014
Address: Burswood, 6100 Australia
Address: Burswood, 6100 Australia
Bryan Rex Dustin - Director (Inactive)
Appointment date: 16 Feb 1998
Termination date: 31 Mar 1999
Address: Takapuna, Auckland,
Address used since 16 Feb 1998
Robert Arnold Mc Leod - Director (Inactive)
Appointment date: 10 Feb 1998
Termination date: 16 Feb 1998
Address: Hobsonville, Auckland,
Address used since 10 Feb 1998
Lisa Maree Tauber - Director (Inactive)
Appointment date: 19 Nov 1997
Termination date: 10 Feb 1998
Address: Remuera, Auckland,
Address used since 19 Nov 1997
Robert Arnold Mcleod - Director (Inactive)
Appointment date: 14 Nov 1997
Termination date: 19 Nov 1997
Address: Hobsonville, Auckland,
Address used since 14 Nov 1997
Dr Lee Holistic Medclinic Limited
1/22 Princes Wharf
David Melrose Design (ny) Limited
Unit 11, 147 Quay Street
No More Birds Limited
Flat 24, 147 Quay Street
Heimsath Alexander Trustee Limited
Level 1, Shed 22, Prince's Wharf
Youtap Limited
Level 1, Shed 22 Prince's Wharf
Mwm Financial Consultants Limited
Level 1, Lobby 2, Shed 24, Princes Wharf
A T Investment Group Limited
Apartment 53, 143 Quay Street
Captain Springs 2015 Limited
Princes Wharf, Lobby 2, Level 1
Giang Properties Limited
Level 1, Shed 22, Princes Wharf
Mayfair Group Limited
Level One, Shed 22, Princes Wharf
P.f.i. Property No. 1 Limited
Shed 24, Prince's Wharf
Property For Industry Limited
Shed 24, Prince's Wharf