Realnz Limited, a registered company, was incorporated on 14 Jul 2009. 9429032133325 is the NZBN it was issued. "Corporate Head Office Management Services" (business classification M696110) is how the company was classified. This company has been supervised by 15 directors: Antony John Balfour - an active director whose contract started on 01 Mar 2021,
Nigel John Featherston Johnston - an active director whose contract started on 14 Apr 2022,
Martin Ross Dippie - an active director whose contract started on 14 Apr 2022,
Nicholas Hoani Hutchins - an active director whose contract started on 14 Apr 2022,
Neil Anthony Mcara - an active director whose contract started on 14 Apr 2022.
Last updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: 14 Captain Roberts Road, Te Anau, Te Anau, 9600 (category: registered, physical).
Realnz Limited had been using 14 Captain Roberts Road, Te Anau, Te Anau as their registered address until 15 Mar 2022.
Past names used by this company, as we managed to find at BizDb, included: from 01 Oct 2018 to 01 Oct 2021 they were called Wayfare Limited, from 11 Sep 2018 to 01 Oct 2018 they were called Rj Management Limited and from 10 Sep 2018 to 11 Sep 2018 they were called Wayfare Limited.
A single entity owns all company shares (exactly 1000 shares) - Real Group Limited - located at 9600, Te Anau, Te Anau.
Principal place of activity
Level 1, 70 Town Centre, Te Anau, 9600 New Zealand
Previous addresses
Address: 14 Captain Roberts Road, Te Anau, Te Anau, 9600 New Zealand
Registered & physical address used from 25 Sep 2020 to 15 Mar 2022
Address: Level 1, 70 Town Centre, Te Anau, 9600 New Zealand
Physical address used from 14 Feb 2020 to 25 Sep 2020
Address: Level 1, 70 Town Centre, Te Anau, 9600 New Zealand
Registered address used from 16 Nov 2018 to 25 Sep 2020
Address: Level 1, 70 Town Centre, Te Anau, 9600 New Zealand
Physical address used from 03 Apr 2018 to 14 Feb 2020
Address: Level 1, 70 Town Centre, Te Anau, 9600 New Zealand
Registered address used from 03 Apr 2018 to 16 Nov 2018
Address: Corner Mokonui Street & Milford Road, Te Anau, 9640 New Zealand
Registered & physical address used from 14 Jul 2009 to 03 Apr 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Real Group Limited Shareholder NZBN: 9429047111080 |
Te Anau Te Anau 9600 New Zealand |
08 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Real Journeys Limited Shareholder NZBN: 9429040267098 Company Number: 154923 |
Te Anau 9600 New Zealand |
14 Jul 2009 - 08 Nov 2018 |
Entity | Real Journeys Limited Shareholder NZBN: 9429040267098 Company Number: 154923 |
Te Anau 9600 New Zealand |
14 Jul 2009 - 08 Nov 2018 |
Ultimate Holding Company
Antony John Balfour - Director
Appointment date: 01 Mar 2021
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 01 Mar 2021
Nigel John Featherston Johnston - Director
Appointment date: 14 Apr 2022
Address: Devonport, Auckland, 0624 New Zealand
Address used since 14 Apr 2022
Martin Ross Dippie - Director
Appointment date: 14 Apr 2022
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 14 Apr 2022
Nicholas Hoani Hutchins - Director
Appointment date: 14 Apr 2022
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 14 Apr 2022
Neil Anthony Mcara - Director
Appointment date: 14 Apr 2022
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 14 Apr 2022
Megan Ruth Matthews - Director
Appointment date: 14 Jul 2022
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 14 Jul 2022
James Boult - Director (Inactive)
Appointment date: 01 Mar 2021
Termination date: 06 Apr 2022
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 01 Mar 2021
Hannah Margaret Ballantyne - Director (Inactive)
Appointment date: 01 Feb 2021
Termination date: 01 Mar 2021
Address: Lake Hayes, Queenstown, 9304 New Zealand
Address used since 01 Feb 2021
Stephen John England-hall - Director (Inactive)
Appointment date: 01 Feb 2021
Termination date: 01 Mar 2021
Address: Queenstown, 9371 New Zealand
Address used since 01 Feb 2021
James Boult - Director (Inactive)
Appointment date: 17 Sep 2020
Termination date: 01 Feb 2021
Address: Lake Hayes, Rd1, Queenstown, 9371 New Zealand
Address used since 17 Sep 2020
Ian Stuart Jackson - Director (Inactive)
Appointment date: 27 Mar 2020
Termination date: 18 Sep 2020
Address: Fernhill, Queenstown, 9300 New Zealand
Address used since 27 Mar 2020
Richard John Lauder - Director (Inactive)
Appointment date: 17 Sep 2015
Termination date: 27 Mar 2020
Address: Lakeside Estate, Queenstown, 9371 New Zealand
Address used since 17 Sep 2015
Christopher Michael Lanigan - Director (Inactive)
Appointment date: 30 Sep 2016
Termination date: 17 Feb 2017
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 30 Sep 2016
Roger Neil Wilson - Director (Inactive)
Appointment date: 14 Jul 2009
Termination date: 30 Sep 2016
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 14 Jul 2009
Craig Douglas Osborne - Director (Inactive)
Appointment date: 09 Nov 2010
Termination date: 17 Sep 2015
Address: Te Anau, 9600 New Zealand
Address used since 21 Dec 2010
Fiordland Community Pharmacy Limited
70b Town Centre
Waimatuku Highland Pipe Band Incorporated
70 Town Centre
Fiordland Community House
90 Town Centre
Rainy Lake Holdings Limited
1 The Lane
Te Anau Youth Worker Trust
30 Moana Crescent
Andsum Investments Limited
The Ranch
Ferg Foods Limited
173 Spey Street
Russell - Hodge Limited
137 Kenmure Road
Southern Ventures Nz Limited
21 Brownston Street
V8 Investments Limited
26 Precelly Street
Vetnz Limited
33a Main Street
Wainui Pastoral Limited
Level 1, 69 Tarbert Street