Shortcuts

Rafer Engineering Limited

Type: NZ Limited Company (Ltd)
9429034913451
NZBN
1607388
Company Number
Registered
Company Status
Current address
Geyser Bldg., Level 3, Suite 305
100 Parnell Road, Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 16 Nov 2020
Level 1, 551-553 Remuera Road
Remuera
Auckland 1050
New Zealand
Registered & service address used since 27 Oct 2023

Rafer Engineering Limited was launched on 01 Mar 2005 and issued a number of 9429034913451. The registered LTD company has been supervised by 2 directors: Paul Jason Fahey - an active director whose contract began on 01 Mar 2005,
Angelia Doris Le Sueur - an inactive director whose contract began on 25 Aug 2014 and was terminated on 12 Feb 2020.
According to BizDb's database (last updated on 24 Apr 2024), the company registered 1 address: Level 1, 551-553 Remuera Road, Remuera, Auckland, 1050 (category: registered, service).
Until 16 Nov 2020, Rafer Engineering Limited had been using Geyser Bldg., Level 1, Suite 5, 305/100 Parnell Road, Parnell, Auckland as their physical address.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). As far as the first group is concerned, 99 shares are held by 1 entity, namely:
Fahey, Paul Jason (an individual) located at Rd 2, Whakatane postcode 3192.
Then there is a group that consists of 2 shareholders, holds 1% shares (exactly 1 share) and includes
Le Sueur, Angelia Doris - located at Rd 2, Whakatane,
Angelia Le Sueur - located at Rd 2, Whakatane.

Addresses

Previous addresses

Address #1: Geyser Bldg., Level 1, Suite 5, 305/100 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 03 Nov 2020 to 16 Nov 2020

Address #2: Level 2, 347 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 13 Sep 2016 to 03 Nov 2020

Address #3: 1b Muriwai Drive, Whakatane, Whakatane, 3120 New Zealand

Registered address used from 27 Jan 2015 to 13 Sep 2016

Address #4: 98b Poplar Lane, Rd 2, Whakatane, 3192 New Zealand

Physical address used from 07 Sep 2012 to 13 Sep 2016

Address #5: 21 Simpkins Street, Whakatane New Zealand

Registered address used from 15 Oct 2008 to 27 Jan 2015

Address #6: 72 Poplar Lane, R D 2, Whakatane New Zealand

Physical address used from 01 Mar 2005 to 07 Sep 2012

Address #7: C/-accounting Biz Limited, Office 1, 40 Landing Road, Whakatane

Registered address used from 01 Mar 2005 to 15 Oct 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 15 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Fahey, Paul Jason Rd 2
Whakatane
3192
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Le Sueur, Angelia Doris Rd 2
Whakatane
3192
New Zealand
Director Angelia Doris Le Sueur Rd 2
Whakatane
3192
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Le Sueur, Angelea Rd 2
Whakatane
3192
New Zealand
Directors

Paul Jason Fahey - Director

Appointment date: 01 Mar 2005

Address: Rd 2, Whakatane, 3192 New Zealand

Address used since 30 Aug 2012


Angelia Doris Le Sueur - Director (Inactive)

Appointment date: 25 Aug 2014

Termination date: 12 Feb 2020

Address: Rd 2, Whakatane, 3192 New Zealand

Address used since 25 Aug 2014

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace