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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Spooner, William John Moffat |
St John's Hill Wanganui New Zealand |
05 May 2009 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Kia Management Limited Shareholder NZBN: 9429034864760 |
Otaihanga Paraparaumu 5036 New Zealand |
06 Sep 2022 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Individual | Jensen, Julie Margaret |
Otaki Beach Otaki 5512 New Zealand |
19 Sep 2022 - |
Shares Allocation #4 Number of Shares: 5000 | |||
Individual | Jensen, Michael John |
Otaki Beach Otaki 5512 New Zealand |
05 May 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spooner, Garry Roy |
Wanganui |
05 May 2009 - 05 Jul 2023 |
Individual | Gormack, Ryl Maree |
Otaki Beach Otaki 5512 New Zealand |
05 May 2009 - 19 Sep 2022 |
Individual | Allan, Robert Edward |
Rd 9 Feilding New Zealand |
05 May 2009 - 19 Sep 2022 |
Individual | Evans, Lloyd |
Rd 9 Feilding New Zealand |
05 May 2009 - 19 Sep 2022 |
Individual | Cooper, John Alexander Duncan |
Feilding New Zealand |
05 May 2009 - 19 Sep 2022 |
Individual | Linklater, Ross Ian |
Rd 9 Feilding New Zealand |
05 May 2009 - 19 Sep 2022 |
Individual | Spooner, Garry Roy |
Wanganui |
05 May 2009 - 05 Jul 2023 |
Individual | Spooner, Garry Roy |
Wanganui |
05 May 2009 - 05 Jul 2023 |
Individual | Crawford, Barbara Noeline |
Feilding New Zealand |
05 May 2009 - 19 Sep 2022 |
Individual | Allan, Catherine Heather |
Palmerston North New Zealand |
05 May 2009 - 19 Sep 2022 |
Individual | Allan, Robert Edward |
Palmerston North |
05 May 2009 - 19 Sep 2022 |
Individual | Harre, Philip Brett |
Feilding |
05 May 2009 - 19 Sep 2022 |
Individual | Harre, Neil Cecil |
Feilding New Zealand |
05 May 2009 - 19 Sep 2022 |
Individual | Manley, Maxine Sheryl |
Feilding |
05 May 2009 - 19 Sep 2022 |
Individual | Linklater, Margaret Jean |
R D 9 Feilding |
05 May 2009 - 19 Sep 2022 |
Individual | Mcneill, Joseph Craig |
Palmerston North New Zealand |
05 May 2009 - 19 Sep 2022 |
Individual | Gormack, Jason Murray |
Otaki Beach Otaki 5512 New Zealand |
05 May 2009 - 19 Sep 2022 |
Individual | Bradfield, Roebyna Ann |
Otaki Beach Otaki 5512 New Zealand |
05 May 2009 - 06 Sep 2022 |
Individual | Bradfield, Roebyna Ann |
Otaki Beach Otaki 5512 New Zealand |
05 May 2009 - 06 Sep 2022 |
Individual | Burgess, Ian Roy |
St John's Hill Wanganui New Zealand |
05 May 2009 - 16 Feb 2022 |
Individual | Spooner, Garry Roy |
Wanganui |
10 May 2007 - 27 Jun 2010 |
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
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