Shortcuts

Realnz Limited

Type: NZ Limited Company (Ltd)
9429032133325
NZBN
2283807
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696110
Industry classification code
Corporate Head Office Management Services
Industry classification description
Current address
14 Captain Roberts Road
Te Anau
Te Anau 9600
New Zealand
Registered & physical & service address used since 15 Mar 2022

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.

Addresses

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

Contact info
64 3 4090451
Phone
enquiries@wayfare.nz
Email
No website
Website
realnz.com
07 Mar 2022 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Real Group Limited
Shareholder NZBN: 9429047111080
Te Anau
Te Anau
9600
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Real Journeys Limited
Shareholder NZBN: 9429040267098
Company Number: 154923
Te Anau
9600
New Zealand
Entity Real Journeys Limited
Shareholder NZBN: 9429040267098
Company Number: 154923
Te Anau
9600
New Zealand

Ultimate Holding Company

04 Nov 2018
Effective Date
Real Group Limited
Name
Ltd
Type
7068963
Ultimate Holding Company Number
NZ
Country of origin
Level 1, 70 Town Centre
Te Anau 9600
New Zealand
Address
Directors

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

Similar companies

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