Ray Schofield Limited, a registered company, was started on 25 Feb 1980. 9429032259759 is the NZ business number it was issued. This company has been managed by 4 directors: Kerry Green - an active director whose contract began on 01 Aug 2011,
Raewyn Schofield - an inactive director whose contract began on 20 Aug 1996 and was terminated on 04 Sep 2019,
John Gordon Smith - an inactive director whose contract began on 10 Oct 1991 and was terminated on 05 May 2015,
Raymond Dale Schofield - an inactive director whose contract began on 11 Oct 1991 and was terminated on 20 Oct 2014.
Updated on 07 May 2025, BizDb's data contains detailed information about 1 address: 8 Murdoch Road, Grey Lynn, Auckland, 1021 (category: registered, physical).
Ray Schofield Limited had been using Level 5, 60 Parnell Road, Parnell, Auckland as their registered address up until 11 May 2018.
A total of 1750000 shares are issued to 8 shareholders (2 groups). The first group includes 2295 shares (0.13 per cent) held by 4 entities. Next there is the second group which consists of 4 shareholders in control of 1747705 shares (99.87 per cent).
Previous addresses
Address: Level 5, 60 Parnell Road, Parnell, Auckland, 1152 New Zealand
Registered address used from 30 May 2008 to 11 May 2018
Address: Level 5, 60 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 30 May 2008 to 11 May 2018
Address: Reeder Smith, Level 3, 60 Parnell Road, Parnell, Auckland
Physical address used from 08 Oct 2002 to 30 May 2008
Address: Reeder Smith & Co., Level 15, A.s.b., Bank Centre, Cnr. Albert & Wellesley, Streets, Auckland
Registered address used from 14 Sep 2001 to 30 May 2008
Address: Reeder Smith & Co, Level 15, Asb Bank, Centre, Cnr Albert & Wellesley Sts, Auckland
Physical address used from 05 Sep 2001 to 05 Sep 2001
Address: Reeder Smith, Level 3, 30 Parnell Road, Parnell, Auckland
Physical address used from 05 Sep 2001 to 08 Oct 2002
Address: Reeder Smith & Co Ltd, Level 15, Asb, Bank Centre, Cnr Albert & Wellesley, Sts, Auckland
Physical address used from 30 Jun 1997 to 05 Sep 2001
Address: C/o Reeder Smith & Co, 10th Flr Asb Bldg Queen St, Box 6871, Auckland
Registered address used from 04 Feb 1993 to 14 Sep 2001
Basic Financial info
Total number of Shares: 1750000
Annual return filing month: October
Annual return last filed: 02 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2295 | |||
| Director | Green, Kerry |
Saint Johns Auckland 1072 New Zealand |
17 Oct 2016 - |
| Entity (NZ Limited Company) | Lp Trustees Limited Shareholder NZBN: 9429036565665 |
Grey Lynn Auckland 1021 New Zealand |
09 May 2023 - |
| Individual | Mexted, Vicki |
Saint Johns Auckland 1072 New Zealand |
17 Oct 2016 - |
| Individual | Feldmann, Amanda |
East Tamaki Auckland 2013 New Zealand |
17 Oct 2016 - |
| Shares Allocation #2 Number of Shares: 1747705 | |||
| Entity (NZ Limited Company) | Lp Trustees Limited Shareholder NZBN: 9429036565665 |
Grey Lynn Auckland 1021 New Zealand |
09 May 2023 - |
| Director | Green, Kerry |
Saint Johns Auckland 1072 New Zealand |
17 Oct 2016 - |
| Individual | Mexted, Vicki |
Saint Johns Auckland 1072 New Zealand |
17 Oct 2016 - |
| Individual | Feldmann, Amanda |
East Tamaki Auckland 2013 New Zealand |
17 Oct 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Smith, John Gordon |
Remuera Auckland |
25 Feb 1980 - 21 Sep 2023 |
| Individual | Culpan, Reyburn Charles |
Point Chevalier Auckland |
25 Feb 1980 - 27 Jun 2010 |
| Individual | Phibbs, John |
Grey Lynn Auckland 1021 New Zealand |
17 Oct 2016 - 09 May 2023 |
| Individual | Phibbs, John |
Grey Lynn Auckland 1021 New Zealand |
17 Oct 2016 - 09 May 2023 |
| Individual | Wright, Barry |
Parnell Auckland |
25 Feb 1980 - 17 Oct 2016 |
| Individual | Smith, John Gordon |
Remuera Auckland |
25 Feb 1980 - 21 Sep 2023 |
| Individual | Schofield, Raewyn |
Glendowie Auckland 1071 New Zealand |
17 Oct 2016 - 10 Nov 2016 |
| Individual | Schofield, Raymond Dale |
Glendowie Auckland |
25 Feb 1980 - 20 Oct 2015 |
| Director | Raewyn Schofield |
Glendowie Auckland 1071 New Zealand |
17 Oct 2016 - 10 Nov 2016 |
Kerry Green - Director
Appointment date: 01 Aug 2011
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 01 Aug 2011
Raewyn Schofield - Director (Inactive)
Appointment date: 20 Aug 1996
Termination date: 04 Sep 2019
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 20 Oct 2015
John Gordon Smith - Director (Inactive)
Appointment date: 10 Oct 1991
Termination date: 05 May 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Oct 1991
Raymond Dale Schofield - Director (Inactive)
Appointment date: 11 Oct 1991
Termination date: 20 Oct 2014
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 11 Oct 1991
Van Rooyen Orthopaedics Limited
8 Murdoch Road
Commercial Precision Limited
8 Murdoch Road
The Parnell Limited
8 Murdoch Road
Cibounet Trust Limited
8 Murdoch Road
Turnstone Farms Limited
8 Murdoch Road
Guy Macindoe Services Limited
8 Murdoch Road