Rise Homes Limited, a registered company, was incorporated on 02 Mar 2004. 9429035504283 is the business number it was issued. This company has been run by 3 directors: Dylan Colin George Mayor - an active director whose contract started on 21 Mar 2024,
Evan Robert Walker - an inactive director whose contract started on 02 Mar 2004 and was terminated on 30 Apr 2024,
Juanita Donn - an inactive director whose contract started on 02 Mar 2004 and was terminated on 01 Mar 2010.
Last updated on 02 Jun 2025, the BizDb data contains detailed information about 4 addresses the company uses, specifically: 97 Edgecumbe Road, Tauranga, Tauranga, 3110 (physical address),
97 Edgecumbe Road, Tauranga, Tauranga, 3110 (service address),
97 Edgecumbe Road, Tauranga, Tauranga, 3110 (registered address),
90 Seddon Street, Waihi, Waihi, 3610 (postal address) among others.
Rise Homes Limited had been using 90 Seddon Street, Waihi, Waihi as their registered address up until 07 Sep 2021.
Previous names used by the company, as we found at BizDb, included: from 31 Mar 2004 to 09 Feb 2021 they were named Xon Limited, from 02 Mar 2004 to 31 Mar 2004 they were named Intercorp Limited.
One entity controls all company shares (exactly 200 shares) - Walker, Evan - located at 3110, Pyes Pa, Tauranga.
Other active addresses
Address #4: 97 Edgecumbe Road, Tauranga, Tauranga, 3110 New Zealand
Physical & service & registered address used from 07 Sep 2021
Principal place of activity
Accounting For Success Ltd, 90 Seddon Street, Waihi, 3610 New Zealand
Previous addresses
Address #1: 90 Seddon Street, Waihi, Waihi, 3610 New Zealand
Registered & physical address used from 23 Mar 2021 to 07 Sep 2021
Address #2: 90 Seddon Street, Waihi New Zealand
Physical & registered address used from 23 Jun 2009 to 23 Mar 2021
Address #3: 4th Floor, 253 Queen Street, Auckland
Registered address used from 09 Mar 2004 to 23 Jun 2009
Address #4: Gilligan Sheppard Limited, 4th Floor, Smith & Caughey Building, 253 Queen St, Auckland
Registered address used from 02 Mar 2004 to 09 Mar 2004
Address #5: Gilligan Sheppard Limited, 4th Floor, Smith & Caughey Building, 253 Queen St, Auckland
Physical address used from 02 Mar 2004 to 23 Jun 2009
Basic Financial info
Total number of Shares: 200
Annual return filing month: March
Annual return last filed: 30 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 200 | |||
| Individual | Walker, Evan |
Pyes Pa Tauranga 3112 New Zealand |
02 Mar 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Donn, Juanita |
Waihi New Zealand |
02 Mar 2004 - 26 Mar 2019 |
Dylan Colin George Mayor - Director
Appointment date: 21 Mar 2024
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 21 Mar 2024
Evan Robert Walker - Director (Inactive)
Appointment date: 02 Mar 2004
Termination date: 30 Apr 2024
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 07 Mar 2022
Address: Rd 1, Katikati, 3177 New Zealand
Address used since 22 Mar 2016
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 28 Sep 2018
Juanita Donn - Director (Inactive)
Appointment date: 02 Mar 2004
Termination date: 01 Mar 2010
Address: Waihi,
Address used since 05 May 2006
The Sterling Waihi Limited
90 Seddon Street
8forty9 Limited
90 Seddon Street
Rmt Builders Limited
90 Seddon Street
Ngenious Limited
90 Seddon Street
8 Forty 8 Limited
90 Seddon Street
Action Plus Limited
90 Seddon Street