Realty Executives Limited was launched on 29 Nov 2006 and issued an NZBN of 9429033776859. This registered LTD company has been supervised by 3 directors: Colin David Varney - an active director whose contract began on 29 Nov 2006,
Darren John Brady - an inactive director whose contract began on 30 Apr 2008 and was terminated on 01 May 2011,
Craig Michael Smith - an inactive director whose contract began on 30 Apr 2008 and was terminated on 09 Mar 2009.
According to the BizDb information (updated on 02 Mar 2024), this company uses 4 addresses: 53 Roundel Crescent, Whenuapai, Auckland, 0618 (registered address),
53 Roundel Crescent, Whenuapai, Auckland, 0618 (service address),
Unit 4, 4 Graham Road, Conifer Grove, Takanini, 2112 (registered address),
Unit 4, 4 Graham Road, Conifer Grove, Takanini, 2112 (physical address) among others.
Up to 19 Oct 2021, Realty Executives Limited had been using 30 Walters Road, Takanini, Takanini as their physical address.
BizDb found other names for this company: from 29 Nov 2006 to 29 Nov 2006 they were named South City Realty Limited.
A total of 25000 shares are issued to 2 groups (2 shareholders in total). In the first group, 24996 shares are held by 1 entity, namely:
Varney, Colin David (an individual) located at Whenuapai, Auckland postcode 0618.
Another group consists of 1 shareholder, holds 0.02 per cent shares (exactly 4 shares) and includes
Varney, Colin David - located at Whenuapai, Auckland. Realty Executives Limited has been classified as "Real estate agency service" (ANZSIC L672010).
Other active addresses
Address #4: 53 Roundel Crescent, Whenuapai, Auckland, 0618 New Zealand
Registered & service address used from 21 Sep 2023
Principal place of activity
Unit 4, 4 Graham Road, Conifer Grove, Takanini, 2112 New Zealand
Previous addresses
Address #1: 30 Walters Road, Takanini, Takanini, 2112 New Zealand
Physical & registered address used from 29 Oct 2019 to 19 Oct 2021
Address #2: 9 Fountain Avenue, Karaka, Papakura, 2113 New Zealand
Registered & physical address used from 16 Jun 2014 to 29 Oct 2019
Address #3: 246 Lewis Road, Rd 1, Papakura, 2580 New Zealand
Registered & physical address used from 24 May 2011 to 16 Jun 2014
Address #4: 4b Graham Road, Conifer Grove, Takanini, 2112 New Zealand
Registered & physical address used from 16 Nov 2010 to 24 May 2011
Address #5: Level 4, 86 Parnell Road, Parnell, Auckland 1151 New Zealand
Registered & physical address used from 26 Feb 2010 to 16 Nov 2010
Address #6: 4b Graham Road, Takanini, Auckland
Physical & registered address used from 29 Nov 2006 to 26 Feb 2010
Basic Financial info
Total number of Shares: 25000
Annual return filing month: September
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24996 | |||
Individual | Varney, Colin David |
Whenuapai Auckland 0618 New Zealand |
29 Nov 2006 - |
Shares Allocation #2 Number of Shares: 4 | |||
Individual | Varney, Colin David |
Whenuapai Auckland 0618 New Zealand |
29 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Varney, Rona Theresia Maria |
Castor Bay Auckland 0620 New Zealand |
14 Oct 2009 - 30 Mar 2023 |
Individual | Varney, Rona Theresia Maria |
Castor Bay Auckland 0620 New Zealand |
14 Oct 2009 - 30 Mar 2023 |
Other | Kerry Anthony Deane | 29 Nov 2006 - 07 May 2008 | |
Other | Stephen Frank Varney | 29 Nov 2006 - 10 May 2011 | |
Individual | Smith, Craig Michael |
Titirangi Auckland |
29 Nov 2006 - 07 May 2008 |
Individual | Brady, Darren John |
Karaka New Zealand |
29 Nov 2006 - 10 May 2011 |
Other | Null - Kerry Anthony Deane | 29 Nov 2006 - 07 May 2008 | |
Other | Null - Sharon Tracy Smith | 29 Nov 2006 - 07 May 2008 | |
Other | Null - Darren John Brady | 29 Nov 2006 - 10 May 2011 | |
Other | Null - Kelly Ann Brady | 29 Nov 2006 - 10 May 2011 | |
Other | Null - Stephen Frank Varney | 29 Nov 2006 - 10 May 2011 | |
Other | Sharon Tracy Smith | 29 Nov 2006 - 07 May 2008 | |
Other | Darren John Brady | 29 Nov 2006 - 10 May 2011 | |
Other | Kelly Ann Brady | 29 Nov 2006 - 10 May 2011 |
Colin David Varney - Director
Appointment date: 29 Nov 2006
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 01 Aug 2023
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 09 Oct 2020
Address: Karaka, Papakura, 2113 New Zealand
Address used since 13 Nov 2015
Address: Rd 5, Kawakawa Bay, 2585 New Zealand
Address used since 18 Oct 2019
Darren John Brady - Director (Inactive)
Appointment date: 30 Apr 2008
Termination date: 01 May 2011
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 14 Oct 2009
Craig Michael Smith - Director (Inactive)
Appointment date: 30 Apr 2008
Termination date: 09 Mar 2009
Address: Titirangi, Auckland,
Address used since 30 Apr 2008
Te Runanganui O Ngati Paoa
C/o Langtons Law Office
Nicol Botha Limited
23 Anchorage Drive
Jobsite Hire Limited
23 Anchorage Drive
Little Oak Cafe & Bakery Limited
9 Hinau Road
Seahorse International Trading Limited
23 Pickaberry Avenue
Charan & Sons Limited
18 Pickaberry Avenue
Backup Barr Limited
255 Great South Road
Camsam Limited
26 Capriana Drive
Capture This Limited
70 Elliot Street
Hoverd & Co Limited
320 Great South Road
Noble Realty Limited
33 Coles Crescent
Southern Suburbs Realty Limited
319 - 323 Great South Road