Retsina Ventures Limited, a registered company, was incorporated on 04 Feb 2013. 9429030363779 is the NZBN it was issued. "Residential property development (excluding construction)" (ANZSIC L671180) is how the company was categorised. This company has been managed by 2 directors: Janet Ora Galloway - an active director whose contract started on 04 Feb 2013,
Tina Marie Dryland - an inactive director whose contract started on 04 Feb 2013 and was terminated on 18 Dec 2019.
Updated on 03 May 2025, BizDb's database contains detailed information about 1 address: Ground Floor, Suite 2, 27 Gillies Avenue, Newmarket, Auckland, 1149 (type: registered, physical).
All company shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Galloway, Janet Ora (a director) located at Titirangi, Auckland postcode 0604,
Galloway, Lyle (an individual) located at Titirangi, Auckland postcode 0604.
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 14 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Galloway, Janet Ora |
Titirangi Auckland 0604 New Zealand |
04 Feb 2013 - |
| Individual | Galloway, Lyle |
Titirangi Auckland 0604 New Zealand |
04 Feb 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Dryland, Tina Marie |
Point Chevalier Auckland 1022 New Zealand |
04 Feb 2013 - 19 Dec 2019 |
| Individual | Dryland, Craig Warren |
Te Atatu South Auckland 0610 New Zealand |
04 Feb 2013 - 29 Oct 2018 |
Janet Ora Galloway - Director
Appointment date: 04 Feb 2013
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 04 Feb 2013
Tina Marie Dryland - Director (Inactive)
Appointment date: 04 Feb 2013
Termination date: 18 Dec 2019
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 04 Feb 2013
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 04 Feb 2013
10 Ayr Limited
5 Sir Gil Simpson Drive
1016 Riverhead Limited
303a Riverhead Road
11 Spencer Terrace Limited
163b Portland Road
111 Joint Venture Limited
87 Manor Park
151 Saddleton Road Limited
9-11 Galatos Street
176 Dill Road Limited
Level 1 507 Lake Road