Rakiura Retreat Limited, a registered company, was incorporated on 03 Jun 2008. 9429032781687 is the NZBN it was issued. The company has been supervised by 20 directors: Peter Michael Kevin Sales - an active director whose contract started on 03 Jun 2008,
Colin Douglas Meurk - an active director whose contract started on 03 Jun 2008,
Colin Meurk - an active director whose contract started on 03 Jun 2008,
Tamara Gardenia Bennett - an active director whose contract started on 09 Oct 2022,
Helen Ruth Ough Dealy - an active director whose contract started on 27 Aug 2023.
Last updated on 05 Apr 2024, our database contains detailed information about 5 addresses this company uses, specifically: 11 Woodbridge Road, Cashmere, Christchurch, 8022 (registered address),
11 Woodbridge Road, Cashmere, Christchurch, 8022 (service address),
11 Woodbridge Road, Cashmere, Christchurch, 8022 (shareregister address),
18 Moore Street, Rolleston, Rolleston, 7614 (other address) among others.
Rakiura Retreat Limited had been using Flat 1, 535 George Street, Dunedin as their registered address up to 03 Jul 2023.
A total of 18000 shares are issued to 19 shareholders (19 groups). The first group is comprised of 500 shares (2.78 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (2.78 per cent). Lastly there is the third share allocation (1000 shares 5.56 per cent) made up of 1 entity.
Other active addresses
Address #4: 11 Woodbridge Road, Cashmere, Christchurch, 8022 New Zealand
Shareregister address used from 24 Jun 2023
Address #5: 11 Woodbridge Road, Cashmere, Christchurch, 8022 New Zealand
Registered & service address used from 03 Jul 2023
Previous addresses
Address #1: Flat 1, 535 George Street, Dunedin, 9016 New Zealand
Registered & service address used from 06 Jul 2015 to 03 Jul 2023
Address #2: C/-peter Sales, "te Ora", 1 R D, Reynoldstown, Port Chalmers
Physical & registered address used from 03 Jun 2008 to 03 Jun 2008
Address #3: C/-peter Sales, "te Ora", Rapid, 28,reynoldstown Rd, Port Chalmers, Dunedin New Zealand
Physical & registered address used from 03 Jun 2008 to 06 Jul 2015
Basic Financial info
Total number of Shares: 18000
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Reid, Pattern |
Newtown Wellington 6021 New Zealand |
26 Jun 2022 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Austin, Jack |
Careys Bay Port Chalmers 9023 New Zealand |
03 Jun 2008 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Grant, Talisker John |
Newport Melbourne, Victoria 3015 Australia |
28 Jun 2021 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Individual | Scarth, Alison |
Mcandrew Bay Dunedin New Zealand |
03 Jun 2008 - |
Shares Allocation #5 Number of Shares: 1000 | |||
Individual | Mcbey, Leah |
Opotiki Opotiki 3122 New Zealand |
03 Jun 2008 - |
Shares Allocation #6 Number of Shares: 1000 | |||
Individual | Sales, Peter Michael Kevin |
Rd 1 Greytown 5794 New Zealand |
03 Jun 2008 - |
Shares Allocation #7 Number of Shares: 1000 | |||
Other (Other) | Mike Southworth Trust |
Beckenham Christchurch 8023 New Zealand |
13 Aug 2017 - |
Shares Allocation #8 Number of Shares: 1000 | |||
Individual | Gardiner, John David |
Western Springs Auckland New Zealand |
03 Jun 2008 - |
Shares Allocation #9 Number of Shares: 1000 | |||
Individual | Bulow, John Robert |
Osbourne R D 1, Port Chalmers |
03 Jun 2008 - |
Shares Allocation #10 Number of Shares: 1000 | |||
Individual | Hume, Julia |
Careys Bay Port Chalmers |
03 Jun 2008 - |
Shares Allocation #11 Number of Shares: 1000 | |||
Individual | Mcmath, Marivee |
Christchurch 8002 New Zealand |
03 Jun 2008 - |
Shares Allocation #12 Number of Shares: 1000 | |||
Individual | Timmerman-vaughan, David And Gail |
Rolleston Rolleston 7614 New Zealand |
06 Oct 2017 - |
Shares Allocation #13 Number of Shares: 1000 | |||
Individual | Sawyer, Carol |
Albert Town Wanaka 9305 New Zealand |
03 Jun 2008 - |
Shares Allocation #14 Number of Shares: 1000 | |||
Individual | Mcgarry, Jennifer |
Woodlands Park Titirangi, Auckland New Zealand |
03 Jun 2008 - |
Shares Allocation #15 Number of Shares: 1000 | |||
Individual | Higbee, Edmund Leroy |
Dunedin 9059 New Zealand |
11 Jun 2010 - |
Shares Allocation #16 Number of Shares: 1000 | |||
Individual | Meurk, Colin |
Christchurch 8002 |
03 Jun 2008 - |
Shares Allocation #17 Number of Shares: 1000 | |||
Individual | Gottlieb, Fred |
Salt Lake City Utah 84117, United States Of America |
03 Jun 2008 - |
Shares Allocation #18 Number of Shares: 1000 | |||
Individual | Alexander, Lindsay |
Russel Bay Of Islands New Zealand |
03 Jun 2008 - |
Shares Allocation #19 Number of Shares: 1000 | |||
Individual | Stewart, Judy Ringland |
365 Aramoana Road Port Chalmers New Zealand |
03 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Foerster, Wendel |
Careys Bay Port Chalmers |
03 Jun 2008 - 27 Jun 2010 |
Individual | Stewart, John |
365 Aramoana Road Port Chalmers New Zealand |
03 Jun 2008 - 06 Oct 2017 |
Individual | Allingham, Warren |
Palmerston North Otago 9430 New Zealand |
03 Jun 2008 - 13 Aug 2017 |
Individual | Whineray-grant, John |
St Helliers Auckland New Zealand |
03 Jun 2008 - 28 Jun 2021 |
Peter Michael Kevin Sales - Director
Appointment date: 03 Jun 2008
Address: Rd 1, Greytown, 5794 New Zealand
Address used since 30 Jun 2017
Colin Douglas Meurk - Director
Appointment date: 03 Jun 2008
Address: Christchurch, 8022 New Zealand
Address used since 27 Jun 2016
Colin Meurk - Director
Appointment date: 03 Jun 2008
Address: Christchurch, 8022 New Zealand
Address used since 27 Jun 2016
Tamara Gardenia Bennett - Director
Appointment date: 09 Oct 2022
Address: Rd 3, Timaru, 7973 New Zealand
Address used since 09 Oct 2022
Helen Ruth Ough Dealy - Director
Appointment date: 27 Aug 2023
Address: Russell, Russell, 0202 New Zealand
Address used since 27 Aug 2023
John David Gardiner - Director
Appointment date: 27 Aug 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 27 Aug 2023
Gail Timmerman-vaughan - Director (Inactive)
Appointment date: 09 Oct 2022
Termination date: 31 Oct 2023
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 09 Oct 2022
Jack Austin - Director (Inactive)
Appointment date: 03 Jun 2008
Termination date: 27 Aug 2023
Address: Port Chalmers, Port Chalmers, 9023 New Zealand
Address used since 28 Jun 2021
Address: Careys Bay, Port Chalmers, 9023 New Zealand
Address used since 27 Jun 2016
Edmund Higbee - Director (Inactive)
Appointment date: 11 Aug 2019
Termination date: 29 Jun 2023
Address: North Dunedin, Dunedin, 9016 New Zealand
Address used since 11 Aug 2019
John Robert Bulow - Director (Inactive)
Appointment date: 19 Aug 2013
Termination date: 24 Jun 2023
Address: Rd 1 Port Chalmers, 9081 New Zealand
Address used since 28 Jun 2021
Address: R D 1 Port Chalmers, 9081 New Zealand
Address used since 19 Aug 2013
Julia Margaret Hume - Director (Inactive)
Appointment date: 19 Aug 2013
Termination date: 09 Oct 2022
Address: Careys Bay, Port Chalmers, 9023 New Zealand
Address used since 28 Jun 2021
Address: Careys Bay, Port Chalmers, 9081 New Zealand
Address used since 19 Aug 2013
Carol Sawyer - Director (Inactive)
Appointment date: 19 Aug 2013
Termination date: 29 Apr 2017
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 19 Aug 2013
Leah Mcbey - Director (Inactive)
Appointment date: 28 Jul 2012
Termination date: 19 Aug 2013
Address: Owaka, 9535 New Zealand
Address used since 28 Jul 2012
Edmund Leroy Higbee - Director (Inactive)
Appointment date: 05 Jun 2010
Termination date: 28 Jul 2012
Address: Dunedin, 9059,
Address used since 05 Jun 2010
Julia Margaret Hume - Director (Inactive)
Appointment date: 12 Jun 2011
Termination date: 28 Jul 2012
Address: Port Chalmers, Otago, 9023 New Zealand
Address used since 12 Jun 2011
John Robert Bulow - Director (Inactive)
Appointment date: 03 Jun 2008
Termination date: 12 Jun 2011
Address: Osbourne, R D 1, Port Chalmers,
Address used since 03 Jun 2008
Alison Scarth - Director (Inactive)
Appointment date: 05 Jun 2010
Termination date: 12 Jun 2011
Address: Mcandrew Bay, Dunedin,
Address used since 05 Jun 2010
Wendel Foerster - Director (Inactive)
Appointment date: 08 May 2009
Termination date: 05 Jun 2010
Address: Careys Bay, Port Chalmers, Dunedin,
Address used since 08 May 2009
Carol Sawyer - Director (Inactive)
Appointment date: 08 May 2009
Termination date: 05 Jun 2010
Address: Rapid Number 281, Bush Road, Mosgiel,
Address used since 08 May 2009
Julia Hume - Director (Inactive)
Appointment date: 03 Jun 2008
Termination date: 08 May 2009
Address: Careys Bay, Port Chalmers,
Address used since 03 Jun 2008
The Australasian Patient Information Charitable Trust
C/o Rodgers Nicolson Weatherall
Dunsmith Properties Limited
578 George Street
Edinburgh Realty Limited
578 George Street
Drumderg Farm Limited
27-29 Albany Street
Islesburgh Farm Limited
Level 1
The Otago Branch Of The New Zealand Dental Association Incorporated
Knox Dental Lumino The Dentist