Raynor Glen Limited was registered on 31 Aug 2009 and issued an NZ business identifier of 9429032091908. The registered LTD company has been managed by 4 directors: Peter Cyril Urquhart - an active director whose contract began on 31 Aug 2009,
Lauris Antoinette Finlayson - an active director whose contract began on 31 Aug 2009,
Glen John Urquhart - an active director whose contract began on 31 Aug 2009,
Kenneth Alfred Boler - an inactive director whose contract began on 31 Aug 2009 and was terminated on 01 Mar 2016.
As stated in BizDb's data (last updated on 06 Apr 2024), this company uses 1 address: 23 Ngaki St, Orakei, Auckland, 1071 (types include: physical, registered).
Up to 14 Mar 2017, Raynor Glen Limited had been using 2 Aileron Rise, Rd 4, Albany as their registered address.
A total of 300 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 200 shares are held by 1 entity, namely:
Urquhart, Glen John (an individual) located at St Heliers, Auckland 1071.
The 2nd group consists of 1 shareholder, holds 33.33 per cent shares (exactly 100 shares) and includes
Finlayson, Lauris Antoinette - located at St Heliers, Auckland 1071. Raynor Glen Limited is classified as "Unit trust operation (investment type, in predominantly financial assets)" (business classification K624070).
Principal place of activity
23 Ngaki St, Orakei, Auckland, 1071 New Zealand
Previous addresses
Address: 2 Aileron Rise, Rd 4, Albany, 0794 New Zealand
Registered & physical address used from 15 Mar 2016 to 14 Mar 2017
Address: 12 Kowhai Street, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 01 Apr 2011 to 15 Mar 2016
Address: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland New Zealand
Registered & physical address used from 16 Mar 2010 to 01 Apr 2011
Address: Grant Thornton, Level 4, 152 Fanshawe Street, Auckland 1010
Physical & registered address used from 30 Oct 2009 to 16 Mar 2010
Address: C/-grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland 1010
Registered & physical address used from 31 Aug 2009 to 30 Oct 2009
Basic Financial info
Total number of Shares: 300
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Urquhart, Glen John |
St Heliers Auckland 1071 |
31 Aug 2009 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Finlayson, Lauris Antoinette |
St Heliers Auckland 1071 |
31 Aug 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Boler, Kenneth Alfred |
Taupaki Waitakere 0814 |
31 Aug 2009 - 07 Mar 2016 |
Peter Cyril Urquhart - Director
Appointment date: 31 Aug 2009
Address: Dairy Flat, Auckland, 0794 New Zealand
Address used since 09 Mar 2022
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Mar 2016
Lauris Antoinette Finlayson - Director
Appointment date: 31 Aug 2009
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Mar 2016
Glen John Urquhart - Director
Appointment date: 31 Aug 2009
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Mar 2016
Kenneth Alfred Boler - Director (Inactive)
Appointment date: 31 Aug 2009
Termination date: 01 Mar 2016
Address: Taupaki, Waitakere 0814, New Zealand
Address used since 31 Aug 2009
New Zealand Life Sciences Limited
25 Ngake Street
Cadmethods Group Limited
27 Ngake Street
Cadmethods Limited
27 Ngake Street
Pacrim Investments Limited
27 Ngake Street
Nicola Mccormack Design Limited
15 Ngake Street
Smoohth Software Limited
19c Ngake St
Coney Trust Company Limited
72 Lucerne Road
Culwalla Consulting Limited
202c Kohimarama Road
Juked Trustees Limited
2/27a Paritai Drive
Linda Williams Trustee Limited
106e Gowing Drive
Priya Rai Limited
30a Hawera Road
Siavonga Trustees Limited
46a Takitimu Street