Shortcuts

Ravenwood Trustees Limited

Type: NZ Limited Company (Ltd)
9429034591260
NZBN
1681779
Company Number
Registered
Company Status
Current address
Level 3, Mountain Club
36 Grant Road
Frankton 9371
New Zealand
Physical & registered & service address used since 03 Oct 2019
7 Gladstone Road
Mosgiel
Dunedin 9024
New Zealand
Registered & service address used since 24 Jan 2024

Ravenwood Trustees Limited, a registered company, was started on 16 Aug 2005. 9429034591260 is the New Zealand Business Number it was issued. The company has been managed by 2 directors: Philip James Ravenwood - an active director whose contract started on 28 Nov 2013,
Graeme Robert Mclauchlan - an inactive director whose contract started on 16 Aug 2005 and was terminated on 28 Nov 2013.
Updated on 27 Mar 2024, our database contains detailed information about 1 address: 7 Gladstone Road, Mosgiel, Dunedin, 9024 (category: registered, service).
Ravenwood Trustees Limited had been using Level 1, Aurum House, Terrace Junction, 1092 Frankton Road, Queentown as their registered address up until 03 Oct 2019.
Previous aliases used by this company, as we identified at BizDb, included: from 16 Aug 2005 to 16 May 2008 they were called Cotton Candy Limited.
One entity controls all company shares (exactly 100 shares) - Ravenwood, Philip James - located at 9024, Queenstown.

Addresses

Previous addresses

Address #1: Level 1, Aurum House, Terrace Junction, 1092 Frankton Road, Queentown, 9300 New Zealand

Registered & physical address used from 05 Dec 2018 to 03 Oct 2019

Address #2: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand

Registered & physical address used from 28 Nov 2018 to 05 Dec 2018

Address #3: First Floor Spencer Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand

Registered & physical address used from 04 Dec 2014 to 28 Nov 2018

Address #4: 365a Tucker Beach Road, Rd 1, Queenstown, 9371 New Zealand

Registered & physical address used from 13 Dec 2013 to 04 Dec 2014

Address #5: 364a Tucker Beach Road, Queenstown, 9300 New Zealand

Registered & physical address used from 26 Jul 2013 to 13 Dec 2013

Address #6: Level 1, Plaza House, 243 Princes Street, Dunedin, 9016 New Zealand

Registered & physical address used from 26 Oct 2010 to 26 Jul 2013

Address #7: G S Mclauchlan & Co, Stafford House Level 3, 2 Stafford Street, Dunedin New Zealand

Registered & physical address used from 19 Nov 2007 to 26 Oct 2010

Address #8: 2 Stafford Street, Dunedin

Physical & registered address used from 16 Aug 2005 to 19 Nov 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 15 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Ravenwood, Philip James Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mclauchlan, Graeme Robert Dunedin
Directors

Philip James Ravenwood - Director

Appointment date: 28 Nov 2013

Address: Queenstown, 9371 New Zealand

Address used since 03 Nov 2017

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 28 Nov 2013


Graeme Robert Mclauchlan - Director (Inactive)

Appointment date: 16 Aug 2005

Termination date: 28 Nov 2013

Address: Dunedin, 9010 New Zealand

Address used since 16 Aug 2005

Nearby companies

Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun

Willowridge Lodge Limited
First Floor, Spencer House

Hot Yoga Fusion Limited
31 Dunmore Street

Lj International Limited
31 Dunmore Street

Sassy Pants Limited
Office 14, 31 Dunmore Street

Cognitive Cycle Works Limited
31 Dunmore Street