Shortcuts

Raumati Run Limited

Type: NZ Limited Company (Ltd)
9429031921640
NZBN
129540
Company Number
Registered
Company Status
Current address
4 Tavern Place
Greta Valley 7387
New Zealand
Physical & service & registered address used since 22 Oct 2010

Raumati Run Limited, a registered company, was started on 03 Nov 1966. 9429031921640 is the number it was issued. This company has been managed by 4 directors: Phillipa Louise Foster - an active director whose contract began on 30 Jun 2005,
Robert John Roderick Foster - an active director whose contract began on 30 Jun 2005,
Christine Foster - an inactive director whose contract began on 29 May 1991 and was terminated on 30 Jun 2005,
John Hanmer Montagu Foster - an inactive director whose contract began on 29 May 1991 and was terminated on 30 Jun 2005.
Last updated on 11 Apr 2024, our data contains detailed information about 1 address: 4 Tavern Place, Greta Valley, 7387 (types include: physical, service).
Raumati Run Limited had been using Stone Daly Limited, Chartered Accountants, 4 Tavern Place, Greta Valley 7387 as their registered address up until 22 Oct 2010.
A total of 200 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 1 share (0.5 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 171 shares (85.5 per cent). Finally we have the 3rd share allotment (28 shares 14 per cent) made up of 3 entities.

Addresses

Previous addresses

Address: Stone Daly Limited, Chartered Accountants, 4 Tavern Place, Greta Valley 7387 New Zealand

Registered address used from 21 Oct 2008 to 22 Oct 2010

Address: Stone Daly Ltd, Chartered Accountants, 4, Tavern Place, Greta Valley 7387, North Canterbury New Zealand

Physical address used from 21 Oct 2008 to 22 Oct 2010

Address: Stone Daly Marr Ltd, Chartered, Accountants, 4 Tavern Place, Greta, Valley 7387, North Canterbury

Registered & physical address used from 07 Nov 2006 to 21 Oct 2008

Address: Stone Daly Marr Limited, Chartered Accountants, Tavern Place, Greta Valley 8270

Physical address used from 24 Oct 2002 to 07 Nov 2006

Address: Stone Daly Marr Limited, Chartered Accountants, Tavern Place, Greta Valley

Registered address used from 24 Oct 2002 to 07 Nov 2006

Address: C/- D A Stone & Co, Chartered Accountant, Greta Valley, North Canterbury

Registered address used from 16 Oct 2000 to 24 Oct 2002

Address: D A Stone & Co, Greta Valley, North Canterbury

Physical address used from 16 Oct 2000 to 16 Oct 2000

Address: D A Stone & M F Daly, Greta Valley, North Canterbury

Physical address used from 16 Oct 2000 to 24 Oct 2002

Address: 227 Cambridge Terrace, Christchurch

Registered address used from 10 Sep 1991 to 16 Oct 2000

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: October

Annual return last filed: 29 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Foster, Phillipa Louise Rd 3
Amberley
7483
New Zealand
Shares Allocation #2 Number of Shares: 171
Individual Foster, Robert John Roderick Rd 3
Amberley
7483
New Zealand
Shares Allocation #3 Number of Shares: 28
Individual Foster, Robert John Roderick Rd 3
Amberley
7483
New Zealand
Individual Parkes, Richard Selby Christchurch
8140
New Zealand
Director Foster, Phillipa Louise Rd 3
Amberley
7483
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Foster, John Hanmer Montagu R D 3
Amberley
Individual Ensor, Hamish Roderick R D 3
Amberley
Individual Foster, Christine R D 3
Amberley
Directors

Phillipa Louise Foster - Director

Appointment date: 30 Jun 2005

Address: Rd 3, Waikari, 7483 New Zealand

Address used since 18 Oct 2021

Address: R D 3, Amberley, 7483 New Zealand

Address used since 13 Oct 2015


Robert John Roderick Foster - Director

Appointment date: 30 Jun 2005

Address: Rd 3, Waikari, 7483 New Zealand

Address used since 18 Oct 2021

Address: R D 3, Amberley, 7483 New Zealand

Address used since 13 Oct 2015


Christine Foster - Director (Inactive)

Appointment date: 29 May 1991

Termination date: 30 Jun 2005

Address: R D 3, Amberley,

Address used since 29 May 1991


John Hanmer Montagu Foster - Director (Inactive)

Appointment date: 29 May 1991

Termination date: 30 Jun 2005

Address: R D 3, Amberley,

Address used since 29 May 1991

Nearby companies