Shortcuts

Raipro Limited

Type: NZ Limited Company (Ltd)
9429033405827
NZBN
1941283
Company Number
Registered
Company Status
Current address
17 Mountain View Terrace
Otaki Beach
Otaki 5512
New Zealand
Registered address used since 23 Aug 2017
17 Mountain View Terrace
Otaki Beach
Otaki 5512
New Zealand
Physical & service address used since 11 Jul 2018

Raipro Limited, a registered company, was incorporated on 10 May 2007. 9429033405827 is the NZ business identifier it was issued. This company has been supervised by 7 directors: Michael John Jensen - an active director whose contract started on 11 Oct 2007,
Jason Murray Gormack - an active director whose contract started on 16 Sep 2022,
Garry Roy Spooner - an inactive director whose contract started on 10 May 2007 and was terminated on 25 Nov 2022,
Margaret Jean Linklater - an inactive director whose contract started on 11 Oct 2007 and was terminated on 30 Jun 2022,
Maxine Sheryl Manley - an inactive director whose contract started on 11 Oct 2007 and was terminated on 30 Jun 2022.
Last updated on 29 Mar 2024, the BizDb database contains detailed information about 1 address: 17 Mountain View Terrace, Otaki Beach, Otaki, 5512 (type: physical, service).
Raipro Limited had been using 101 Mangaone North Road, Rd 2, Otaki as their physical address until 11 Jul 2018.
A total of 20000 shares are allotted to 4 shareholders (4 groups). The first group consists of 5000 shares (25%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 5000 shares (25%). Finally the next share allotment (5000 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 101 Mangaone North Road, Rd 2, Otaki, 5582 New Zealand

Physical address used from 12 May 2009 to 11 Jul 2018

Address #2: 101 Mangaone North Road, Rd 2, Otaki, 5582 New Zealand

Registered address used from 12 May 2009 to 23 Aug 2017

Address #3: Mangaone North Road, R D 1, Otaki

Registered address used from 25 Oct 2007 to 12 May 2009

Address #4: 101 Mangaone North Road, R D 1, Otaki

Physical address used from 25 Oct 2007 to 12 May 2009

Address #5: 101 Magaone North Road, Otaki

Registered & physical address used from 10 May 2007 to 25 Oct 2007

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: June

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Spooner, William John Moffat St John's Hill
Wanganui

New Zealand
Shares Allocation #2 Number of Shares: 5000
Entity (NZ Limited Company) Kia Management Limited
Shareholder NZBN: 9429034864760
Otaihanga
Paraparaumu
5036
New Zealand
Shares Allocation #3 Number of Shares: 5000
Individual Jensen, Julie Margaret Otaki Beach
Otaki
5512
New Zealand
Shares Allocation #4 Number of Shares: 5000
Individual Jensen, Michael John Otaki Beach
Otaki
5512
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Spooner, Garry Roy Wanganui
Individual Gormack, Ryl Maree Otaki Beach
Otaki
5512
New Zealand
Individual Allan, Robert Edward Rd 9
Feilding

New Zealand
Individual Evans, Lloyd Rd 9
Feilding

New Zealand
Individual Cooper, John Alexander Duncan Feilding

New Zealand
Individual Linklater, Ross Ian Rd 9
Feilding

New Zealand
Individual Spooner, Garry Roy Wanganui
Individual Spooner, Garry Roy Wanganui
Individual Crawford, Barbara Noeline Feilding

New Zealand
Individual Allan, Catherine Heather Palmerston North

New Zealand
Individual Allan, Robert Edward Palmerston North
Individual Harre, Philip Brett Feilding
Individual Harre, Neil Cecil Feilding

New Zealand
Individual Manley, Maxine Sheryl Feilding
Individual Linklater, Margaret Jean R D 9
Feilding
Individual Mcneill, Joseph Craig Palmerston North

New Zealand
Individual Gormack, Jason Murray Otaki Beach
Otaki
5512
New Zealand
Individual Bradfield, Roebyna Ann Otaki Beach
Otaki
5512
New Zealand
Individual Bradfield, Roebyna Ann Otaki Beach
Otaki
5512
New Zealand
Individual Burgess, Ian Roy St John's Hill
Wanganui

New Zealand
Individual Spooner, Garry Roy Wanganui
Directors

Michael John Jensen - Director

Appointment date: 11 Oct 2007

Address: Otaki Beach, Otaki, 5512 New Zealand

Address used since 15 Aug 2017

Address: Rd 2, Otaki, 5582 New Zealand

Address used since 31 Mar 2010


Jason Murray Gormack - Director

Appointment date: 16 Sep 2022

Address: Otaki Beach, Otaki, 5512 New Zealand

Address used since 16 Sep 2022


Garry Roy Spooner - Director (Inactive)

Appointment date: 10 May 2007

Termination date: 25 Nov 2022

Address: Whanganui, 4500 New Zealand

Address used since 14 Sep 2015


Margaret Jean Linklater - Director (Inactive)

Appointment date: 11 Oct 2007

Termination date: 30 Jun 2022

Address: R D 9, Feilding, 4779 New Zealand

Address used since 14 Sep 2015


Maxine Sheryl Manley - Director (Inactive)

Appointment date: 11 Oct 2007

Termination date: 30 Jun 2022

Address: Feilding, 4775 New Zealand

Address used since 14 Sep 2015


Robert Edward Allan - Director (Inactive)

Appointment date: 11 Oct 2007

Termination date: 30 Jun 2022

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 31 Mar 2010


Philip Brett Harre - Director (Inactive)

Appointment date: 11 Oct 2007

Termination date: 31 Mar 2011

Address: Feilding, Feilding, 4702 New Zealand

Address used since 31 Mar 2010

Nearby companies

Gammeltoft Limited
124 Mickell Road

Rudimentum Limited
124 Mickell Road

Corporate Consults Limited
123 Mickell Road

Gray Ft Investments Limited
208 Mangaone North Road

Black Radish Nz Limited
245 Mangaone North Road

Adventures In Gumboots Limited
245 Mangaone North Road