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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Fahey, Paul Jason |
Rd 2 Whakatane 3192 New Zealand |
01 Mar 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Le Sueur, Angelia Doris |
Rd 2 Whakatane 3192 New Zealand |
06 Sep 2016 - |
Director | Angelia Doris Le Sueur |
Rd 2 Whakatane 3192 New Zealand |
06 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Le Sueur, Angelea |
Rd 2 Whakatane 3192 New Zealand |
01 Mar 2005 - 06 Sep 2016 |
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
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