Shortcuts

Ragt New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034309643
NZBN
1766703
Company Number
Registered
Company Status
Current address
24 Gallagher Drive
Hornby South
Christchurch 8042
New Zealand
Physical & registered & service address used since 23 Feb 2016

Ragt New Zealand Limited, a registered company, was started on 17 Feb 2006. 9429034309643 is the business number it was issued. The company has been supervised by 12 directors: Bruce Charles Garrett - an active director whose contract started on 09 Mar 2006,
Samuel G. - an active director whose contract started on 01 Feb 2021,
Johannes S. - an active director whose contract started on 01 Aug 2021,
Laurent G. - an active director whose contract started on 01 Aug 2023,
Warwick Stephen Green - an inactive director whose contract started on 09 Mar 2006 and was terminated on 31 May 2023.
Updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: 24 Gallagher Drive, Hornby South, Christchurch, 8042 (type: physical, registered).
Ragt New Zealand Limited had been using 23 Klondyke Drive, Hornby South, Christchurch as their registered address until 23 Feb 2016.
One entity controls all company shares (exactly 100000 shares) - Joordens Zaden Bv - located at 8042, 5995 Bm Kessel, Holland.

Addresses

Previous addresses

Address: 23 Klondyke Drive, Hornby South, Christchurch New Zealand

Registered & physical address used from 07 Jul 2009 to 23 Feb 2016

Address: 778 Halswell Junction Road, Christchurch

Physical & registered address used from 16 Mar 2009 to 07 Jul 2009

Address: Wood Rivers Hawes & Co Ltd, Level 4, 10 Oxford Terrace, Christchurch

Registered & physical address used from 24 Jan 2008 to 16 Mar 2009

Address: Wood Rivers Hawes & Co Ltd, Level 6, 79-83 Hereford Street, Christchurch

Registered & physical address used from 17 Feb 2006 to 24 Jan 2008

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 26 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Other (Other) Joordens Zaden Bv 5995 Bm Kessel
Holland

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Abw Holdings Limited
Shareholder NZBN: 9429034269169
Company Number: 1777646
Hoon Hay
Christchurch
8025
New Zealand
Entity Abw Holdings Limited
Shareholder NZBN: 9429034269169
Company Number: 1777646
Hoon Hay
Christchurch
8025
New Zealand
Entity Abw Holdings Limited
Shareholder NZBN: 9429034269169
Company Number: 1777646
Hoon Hay
Christchurch
8025
New Zealand
Directors

Bruce Charles Garrett - Director

Appointment date: 09 Mar 2006

Address: Rd 4, Christchurch, 7674 New Zealand

Address used since 06 Dec 2010


Samuel G. - Director

Appointment date: 01 Feb 2021


Johannes S. - Director

Appointment date: 01 Aug 2021


Laurent G. - Director

Appointment date: 01 Aug 2023


Warwick Stephen Green - Director (Inactive)

Appointment date: 09 Mar 2006

Termination date: 31 May 2023

Address: Rd 1, Sheffield, 7571 New Zealand

Address used since 03 Aug 2017

Address: Darfield, Darfield, 7510 New Zealand

Address used since 27 Jul 2015


Andrew Murray Moorhouse - Director (Inactive)

Appointment date: 27 Nov 2006

Termination date: 31 Jul 2021

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 30 Mar 2021

Address: Springston Rd4, Christchurch, 7674 New Zealand

Address used since 10 Mar 2016

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 30 Apr 2020


Dinant V. - Director (Inactive)

Appointment date: 01 Apr 2016

Termination date: 12 Jul 2021


Edmond V. - Director (Inactive)

Appointment date: 08 Apr 2014

Termination date: 01 Feb 2021


Paulus J. - Director (Inactive)

Appointment date: 29 Jan 2014

Termination date: 31 Mar 2016


Rudolf Michel Joordens - Director (Inactive)

Appointment date: 17 Feb 2006

Termination date: 31 Dec 2013

Address: Venlo, 5926jd, The Netherlands,

Address used since 12 Dec 2006


Xavier Frederic Lacan - Director (Inactive)

Appointment date: 02 Jun 2009

Termination date: 27 Dec 2013

Address: 1200 Rodez, France,

Address used since 02 Jun 2009


Claude Grand - Director (Inactive)

Appointment date: 27 Nov 2006

Termination date: 02 Jun 2009

Address: 12330 Salles La Source, France,

Address used since 27 Nov 2006

Nearby companies

Blakes Road Investment Holdings Limited
9 Sir James Wattie Drive

Coastal Bulk Shipping Limited
9 Sir James Wattie Drive

Texture Trees Limited
305 Marshs Road

J A Earl Farming Limited
284 Marshs Road

Foliage Effects Limited
322 Marshs Road

Eyecare Plus Nz Limited
34b Klondyke Drive