Shortcuts

Raw 2014 Limited

Type: NZ Limited Company (Ltd)
9429030168244
NZBN
4510161
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S953955
Industry classification code
Personal Service Nec
Industry classification description
Current address
2-4 Marshall Street
Morrinsville 3300
New Zealand
Registered address used since 10 Jul 2014
2-4 Marshall Street
Morrinsville 3300
New Zealand
Physical & service address used since 17 Jul 2014
2-4 Marshall Street
Morrinsville 3300
New Zealand
Postal & office & delivery address used since 28 May 2019

Raw 2014 Limited, a registered company, was incorporated on 01 Jul 2013. 9429030168244 is the NZBN it was issued. "Personal service nec" (business classification S953955) is how the company is classified. This company has been supervised by 21 directors: Annah Rae Stretton - an active director whose contract began on 28 Feb 2014,
Mark Antoni Hope - an active director whose contract began on 11 Jan 2016,
Ruahine Albert - an active director whose contract began on 24 Jun 2021,
Paula Jane Ratahi O'neill - an active director whose contract began on 01 Jul 2021,
Fiona Margaret Harland - an active director whose contract began on 01 Feb 2022.
Last updated on 09 Apr 2024, our data contains detailed information about 1 address: 2-4 Marshall Street, Morrinsville, 3300 (category: postal, office).
Raw 2014 Limited had been using C/- Stretton Clothing Co. Limited, 167 Thames Street, Morrinsville as their registered address until 10 Jul 2014.
Other names used by this company, as we managed to find at BizDb, included: from 24 Jun 2013 to 07 Mar 2014 they were called Gurnard Developments Limited.
A single entity owns all company shares (exactly 100 shares) - Annah Stretton Foundation Trust Board - located at 3300, 430 Victoria Street, Hamilton.

Addresses

Principal place of activity

2-4 Marshall Street, Morrinsville, 3300 New Zealand


Previous addresses

Address #1: C/- Stretton Clothing Co. Limited, 167 Thames Street, Morrinsville, 3300 New Zealand

Registered address used from 26 Jun 2014 to 10 Jul 2014

Address #2: C/- Stretton Clothing Co. Limited, 167 Thames Street, Morrinsville, 3300 New Zealand

Physical address used from 26 Jun 2014 to 17 Jul 2014

Address #3: C/- Tompkins Wake, 430 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand

Physical & registered address used from 01 Jul 2013 to 26 Jun 2014

Contact info
64 7 8894053
28 May 2019 CEO
annah@strettonclothing.co.nz
28 May 2019 nzbn-reserved-invoice-email-address-purpose
www.raw.org.nz
28 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 04 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Annah Stretton Foundation Trust Board 430 Victoria Street
Hamilton
3204
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual De Luca, Peter Michael Hillcrest
Hamilton
3216
New Zealand
Director Peter Michael De Luca Hillcrest
Hamilton
3216
New Zealand
Directors

Annah Rae Stretton - Director

Appointment date: 28 Feb 2014

Address: Hamilton, 3283 New Zealand

Address used since 15 Mar 2018

Address: Hamilton, 3283 New Zealand

Address used since 03 Feb 2016


Mark Antoni Hope - Director

Appointment date: 11 Jan 2016

Address: Hamilton, 3283 New Zealand

Address used since 15 Mar 2018

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 11 Jan 2016


Ruahine Albert - Director

Appointment date: 24 Jun 2021

Address: Claudelands, Hamilton, 3214 New Zealand

Address used since 24 Jun 2021


Paula Jane Ratahi O'neill - Director

Appointment date: 01 Jul 2021

Address: Rd 1, Rangiora, 7691 New Zealand

Address used since 01 Jul 2021


Fiona Margaret Harland - Director

Appointment date: 01 Feb 2022

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 01 Feb 2022


Susannah Y. - Director (Inactive)

Appointment date: 29 Jun 2021

Termination date: 10 Sep 2023


Jason Mark Dawson - Director (Inactive)

Appointment date: 29 Jun 2021

Termination date: 29 Jul 2021

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 29 Jun 2021


Robyn Longhurst - Director (Inactive)

Appointment date: 12 Oct 2016

Termination date: 15 Jun 2021

Address: Hamilton Central, Hamilton, 3204 New Zealand

Address used since 12 Oct 2016


Deanne Linda Mcmanus-emery - Director (Inactive)

Appointment date: 25 Sep 2017

Termination date: 15 Jun 2021

Address: Rd 1, Ngaruawahia, 3791 New Zealand

Address used since 25 Sep 2017


Birgetta Sarah-jane Tiakiwai - Director (Inactive)

Appointment date: 25 Sep 2017

Termination date: 15 Jun 2021

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 25 Sep 2017


Prudence Shirley Etcheverry - Director (Inactive)

Appointment date: 11 Jun 2019

Termination date: 15 Jun 2021

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 11 Jun 2019


Nicola Joanne Chrisp - Director (Inactive)

Appointment date: 15 Jun 2020

Termination date: 15 Jun 2021

Address: Hillcrest, Hamilton, 3216 New Zealand

Address used since 15 Jun 2020


Diane Teresa Hallifax - Director (Inactive)

Appointment date: 18 Feb 2019

Termination date: 21 May 2021

Address: Claudelands, Hamilton, 3214 New Zealand

Address used since 18 Feb 2019


Vivien Rae Maidaborn - Director (Inactive)

Appointment date: 12 Oct 2016

Termination date: 12 May 2021

Address: Owhiro Bay, Wellington, 6023 New Zealand

Address used since 12 Oct 2016


Megan Jane Smith - Director (Inactive)

Appointment date: 21 Oct 2016

Termination date: 29 Jul 2019

Address: Fairfield, Hamilton, 3214 New Zealand

Address used since 21 Oct 2016


Annabel Mary Cotton - Director (Inactive)

Appointment date: 12 Oct 2016

Termination date: 26 Jul 2019

Address: Rd 9, Hamilton, 3289 New Zealand

Address used since 12 Oct 2016


Ruahine Albert - Director (Inactive)

Appointment date: 12 Oct 2016

Termination date: 02 Jun 2019

Address: Claudelands, Hamilton, 3214 New Zealand

Address used since 12 Oct 2016


Richard George Carver - Director (Inactive)

Appointment date: 12 Oct 2016

Termination date: 24 Apr 2018

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 12 Oct 2016


Michelle Anne Whitmore - Director (Inactive)

Appointment date: 12 Oct 2016

Termination date: 05 Jun 2017

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 12 Oct 2016


Koroneihana Cooper - Director (Inactive)

Appointment date: 12 Oct 2016

Termination date: 07 Feb 2017

Address: Ngaruawahia, Ngaruawahia, 3720 New Zealand

Address used since 12 Oct 2016


Peter Michael De Luca - Director (Inactive)

Appointment date: 01 Jul 2013

Termination date: 07 Mar 2014

Address: Hillcrest, Hamilton, 3216 New Zealand

Address used since 01 Jul 2013

Similar companies

4 Old Dogs Limited
42 Holdens Road

669 Enterprises Limited
669 Welcome Bay Road

A.c.e. Dog Training Limited
267 Middleton Road

Aacharya Shree Company Limited
1b Golf View Road

Abc Consulting Limited
19 Cormack Street

Accompli Limited
14 Lambley Road