Rawa Limited was registered on 19 Sep 2007 and issued a number of 9429033181639. The registered LTD company has been managed by 3 directors: Jeremy Colin Waters - an active director whose contract started on 19 Sep 2007,
Wyndham Dougal Handley Paterson - an inactive director whose contract started on 19 Sep 2007 and was terminated on 31 Mar 2023,
Craig Norman Haycock - an inactive director whose contract started on 14 Sep 2016 and was terminated on 01 Aug 2019.
As stated in BizDb's database (last updated on 24 Apr 2024), this company uses 1 address: Level 8, 55 Shortland Street, Auckland Central, Auckland, 1010 (type: postal, postal).
Up to 04 Aug 2014, Rawa Limited had been using Suite 2.8, 1 Cleveland Rd, Parnell, Auckland as their physical address.
BizDb found other names used by this company: from 26 Feb 2008 to 11 Jan 2013 they were named Rawa Management Limited, from 19 Sep 2007 to 26 Feb 2008 they were named Mainland Capital Management Limited.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). In the first group, 98 shares are held by 2 entities, namely:
Duncan Cotterill (Main Land) Trustee Limited (an entity) located at 37 Galway Street, Auckland postcode 1010,
Waters, Jeremy Colin (an individual) located at Remuera, Auckland postcode 1050.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Waters, Jeremy Colin - located at Remuera, Auckland.
The 3rd share allotment (1 share, 1%) belongs to 1 entity, namely:
Wylie, Anna Susan, located at Remuera, Auckland (an individual). Rawa Limited is classified as "Real estate agency service" (business classification L672010).
Other active addresses
Address #4: Level 8, 55 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Postal address used from 07 Sep 2023
Principal place of activity
Level 8, 55 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Suite 2.8, 1 Cleveland Rd, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 03 Oct 2012 to 04 Aug 2014
Address #2: Walker Wayland Auckland Limited, Level 7, 53 Fort Street, Auckland New Zealand
Physical & registered address used from 20 Oct 2008 to 03 Oct 2012
Address #3: C/-walker Wayland Auckland Limited, Level 7, Walker Wayland Centre, 53 Fort Street, Auckland
Physical & registered address used from 17 Oct 2008 to 20 Oct 2008
Address #4: C/-bkr Walker Wayland Limited, Level 7, Bkr Centre, 53 Fort Street, Auckland
Registered & physical address used from 19 Sep 2007 to 17 Oct 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Duncan Cotterill (main Land) Trustee Limited Shareholder NZBN: 9429051137670 |
37 Galway Street Auckland 1010 New Zealand |
21 Jul 2023 - |
Individual | Waters, Jeremy Colin |
Remuera Auckland 1050 New Zealand |
19 Sep 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Waters, Jeremy Colin |
Remuera Auckland 1050 New Zealand |
19 Sep 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Wylie, Anna Susan |
Remuera Auckland 1050 New Zealand |
15 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Paterson, Sally Margaret |
Herne Bay Auckland 1011 New Zealand |
19 Sep 2007 - 15 May 2023 |
Individual | Patterson, Bruce Reginald |
Kohimarama Auckland 1071 New Zealand |
19 Sep 2007 - 21 Jul 2023 |
Individual | Patterson, Bruce Reginald |
Kohimarama Auckland 1071 New Zealand |
19 Sep 2007 - 21 Jul 2023 |
Individual | Paterson, Wyndham Dougal Handley |
Herne Bay Auckland 1011 New Zealand |
19 Sep 2007 - 15 May 2023 |
Individual | Paterson, Wyndham Dougal Handley |
Herne Bay Auckland 1011 New Zealand |
19 Sep 2007 - 15 May 2023 |
Individual | Paterson, Wyndham Dougal Handley |
Herne Bay Auckland 1011 New Zealand |
19 Sep 2007 - 15 May 2023 |
Individual | Paterson, Wyndham Dougal Handley |
Herne Bay Auckland 1011 New Zealand |
19 Sep 2007 - 15 May 2023 |
Individual | Paterson, Sally Margaret |
Herne Bay Auckland 1011 New Zealand |
19 Sep 2007 - 15 May 2023 |
Individual | Paterson, Sally Margaret |
Herne Bay Auckland 1011 New Zealand |
19 Sep 2007 - 15 May 2023 |
Individual | Paterson, Sally Margaret |
Herne Bay Auckland 1011 New Zealand |
19 Sep 2007 - 15 May 2023 |
Entity | Comac Nominees No. 14 Limited Shareholder NZBN: 9429047131637 Company Number: 7124994 |
Castor Bay Auckland 0620 New Zealand |
21 Mar 2019 - 15 May 2023 |
Individual | Campbell, Barrie Maccormick |
St Heliers Auckland 1071 New Zealand |
19 Sep 2007 - 21 Mar 2019 |
Jeremy Colin Waters - Director
Appointment date: 19 Sep 2007
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Sep 2007
Wyndham Dougal Handley Paterson - Director (Inactive)
Appointment date: 19 Sep 2007
Termination date: 31 Mar 2023
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 19 Sep 2007
Craig Norman Haycock - Director (Inactive)
Appointment date: 14 Sep 2016
Termination date: 01 Aug 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Sep 2016
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Bay Of Islands Realty Limited
C/-8 Nelson Street
Edgecombe Group Limited
Level 29, 188 Quay Street
James Law Realty Limited
Level 2, 109 Cook Street
N.z. Realtors Association Limited
Level 7, 34 Shortland Street
Professional Practices Limited
Level 12, 55 Shortland Street
Savills (nz) Limited
Level 6, 41 Shortland Street