Shortcuts

Te Arai Coastal Lands Limited

Type: NZ Limited Company (Ltd)
9429034237441
NZBN
1789190
Company Number
Registered
Company Status
Current address
Level 2, Te Ahi
13 Camp Street
Queenstown 9300
New Zealand
Physical & registered & service address used since 15 Nov 2011

Te Arai Coastal Lands Limited, a registered company, was started on 13 Apr 2006. 9429034237441 is the number it was issued. The company has been supervised by 8 directors: Rawson Sidney Ambrose Wright - an active director whose contract began on 29 Jan 2009,
Fraser Robert Goldsmith - an active director whose contract began on 10 May 2011,
Russell Rata Kemp - an inactive director whose contract began on 06 Sep 2012 and was terminated on 03 Oct 2018,
Thomas Benjamin De Thierry - an inactive director whose contract began on 29 Jan 2009 and was terminated on 06 Sep 2012,
Richard Alan Hanson - an inactive director whose contract began on 13 Apr 2006 and was terminated on 10 May 2011.
Updated on 06 May 2024, BizDb's data contains detailed information about 1 address: Level 2, Te Ahi, 13 Camp Street, Queenstown, 9300 (type: physical, registered).
Te Arai Coastal Lands Limited had been using C/-Anderson Lloyd, Level 2, 13 Camp Street, Queenstown 9300 as their physical address until 15 Nov 2011.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 75 shares (75 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 25 shares (25 per cent).

Addresses

Previous addresses

Address: C/-anderson Lloyd, Level 2, 13 Camp Street, Queenstown 9300 New Zealand

Physical & registered address used from 06 Nov 2009 to 15 Nov 2011

Address: C/-anderson Lloyd, Level 1, Queenstown Post Office Building, 13 Camp Street, Queenstown

Physical & registered address used from 13 May 2008 to 06 Nov 2009

Address: C/-anderson Lloyd Caudwell, 17 Marine Parade, Queenstown

Physical & registered address used from 13 Apr 2006 to 13 May 2008

Contact info
64 27 4782209
04 Oct 2018 Phone
fraser@goldsmithlaw.co.nz
04 Oct 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 75
Entity (NZ Limited Company) Te Arai Land Holdings Limited
Shareholder NZBN: 9429035914952
13 Camp Street
Queenstown
9300
New Zealand
Shares Allocation #2 Number of Shares: 25
Entity (NZ Limited Company) Renaissance Group Limited
Shareholder NZBN: 9429036103560
Whangarei
Whangarei
0110
New Zealand

Ultimate Holding Company

Ajr1 Trust Co Limited
Name
Ltd
Type
1419330
Ultimate Holding Company Number
NZ
Country of origin
160 Centennial Avenue
Arrowtown New Zealand
Address
Directors

Rawson Sidney Ambrose Wright - Director

Appointment date: 29 Jan 2009

Address: Kamo, Whangarei, 0112 New Zealand

Address used since 13 Oct 2015


Fraser Robert Goldsmith - Director

Appointment date: 10 May 2011

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 10 May 2011


Russell Rata Kemp - Director (Inactive)

Appointment date: 06 Sep 2012

Termination date: 03 Oct 2018

Address: Kaiwaka, 0573 New Zealand

Address used since 06 Sep 2012


Thomas Benjamin De Thierry - Director (Inactive)

Appointment date: 29 Jan 2009

Termination date: 06 Sep 2012

Address: Te Hana, Wellsford,

Address used since 29 Jan 2009


Richard Alan Hanson - Director (Inactive)

Appointment date: 13 Apr 2006

Termination date: 10 May 2011

Address: Queenstown, 9371 New Zealand

Address used since 21 Aug 2009


John Gerard Darby - Director (Inactive)

Appointment date: 13 Apr 2006

Termination date: 10 May 2011

Address: Arrowtown, 9371 New Zealand

Address used since 13 Apr 2006


Russell Rata Kemp - Director (Inactive)

Appointment date: 13 Apr 2006

Termination date: 29 Jan 2009

Address: Maungaturoto, Northland,

Address used since 13 Apr 2006


Sir Graham Latimer - Director (Inactive)

Appointment date: 13 Apr 2006

Termination date: 29 Jan 2009

Address: Kaitaia,

Address used since 13 Apr 2006