Ray Simpson Real Estate Limited, a registered company, was launched on 13 May 2010. 9429031534567 is the NZ business identifier it was issued. This company has been managed by 2 directors: Raymond George Simpson - an active director whose contract started on 30 Mar 2011,
Matthew Underwood - an inactive director whose contract started on 13 May 2010 and was terminated on 01 Apr 2011.
Updated on 10 Apr 2024, our database contains detailed information about 1 address: Level 2, 24 Johnston Street, Wellington Central, Wellington, 6011 (types include: registered, physical).
Ray Simpson Real Estate Limited had been using Level 2, 24 Johnston Street, Wellington Central, Wellington as their physical address up until 14 Jul 2021.
Previous names used by this company, as we established at BizDb, included: from 13 May 2010 to 01 Apr 2011 they were named Dodge Viper 7006 Limited.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.1 per cent). Lastly the 3rd share allocation (998 shares 99.8 per cent) made up of 2 entities.
Previous addresses
Address: Level 2, 24 Johnston Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 13 Sep 2017 to 14 Jul 2021
Address: Level 6, 22 Panama Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 11 Jul 2016 to 13 Sep 2017
Address: 203 Willis Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 16 Sep 2014 to 11 Jul 2016
Address: C/o Matthew Underwood Ltd, Level 2, 95 Molesworth Street, Thorndon, Wellington, 6011 New Zealand
Registered & physical address used from 04 Sep 2013 to 16 Sep 2014
Address: C/o Matthew Underwood Ltd, Level 4 191 Thorndon Quay, Thorndon, Wellington 6011 New Zealand
Registered & physical address used from 13 May 2010 to 04 Sep 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Simpson, Ray George |
Brooklyn Wellington 6021 New Zealand |
30 Mar 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Tilney, Wendy Jann |
Brooklyn Wellington 6021 New Zealand |
30 Mar 2011 - |
Shares Allocation #3 Number of Shares: 998 | |||
Individual | Tilney, Wendy Jann |
Brooklyn Wellington 6021 New Zealand |
30 Mar 2011 - |
Individual | Simpson, Ray George |
Brooklyn Wellington 6021 New Zealand |
30 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Underwood, Matthew |
Thorndon Wellington 6011 New Zealand |
13 May 2010 - 30 Mar 2011 |
Raymond George Simpson - Director
Appointment date: 30 Mar 2011
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 30 Mar 2011
Matthew Underwood - Director (Inactive)
Appointment date: 13 May 2010
Termination date: 01 Apr 2011
Address: Thorndon, Wellington 6011, New Zealand
Address used since 13 May 2010
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street