Rakm Properties Limited, a registered company, was registered on 20 Jun 2003. 9429035945772 is the New Zealand Business Number it was issued. The company has been supervised by 3 directors: Philippa Joy Sutherland - an active director whose contract began on 20 Jun 2003,
Allan Grant Sutherland - an inactive director whose contract began on 20 Jun 2003 and was terminated on 27 Sep 2011,
Kris Allan Sutherland - an inactive director whose contract began on 21 May 2008 and was terminated on 26 Jul 2010.
Updated on 25 Mar 2024, our database contains detailed information about 1 address: 6 Blake Street, Rangiora, Rangiora, 7400 (types include: registered, physical).
Rakm Properties Limited had been using Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch as their registered address until 10 Dec 2018.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 999 shares (99.9 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.1 per cent).
Previous addresses
Address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 16 Jan 2015 to 10 Dec 2018
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 07 May 2012 to 16 Jan 2015
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Registered & physical address used from 14 Aug 2007 to 07 May 2012
Address: 116 Riccarton Road, Christchurch
Physical & registered address used from 20 Jun 2003 to 14 Aug 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Sutherland, Allan Grant |
Waipara 8270 New Zealand |
20 Jun 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Sutherland, Philippa Joy |
Waipara 8270 New Zealand |
20 Jun 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sutherland, Kris Allan |
Waipara |
04 Jun 2008 - 04 Jun 2008 |
Individual | Sutherland, Ryan Maxwell |
Waipara North Canterbury |
28 Jun 2006 - 28 Jun 2006 |
Philippa Joy Sutherland - Director
Appointment date: 20 Jun 2003
Address: Waipara, Amberley, 7483 New Zealand
Address used since 10 Nov 2015
Allan Grant Sutherland - Director (Inactive)
Appointment date: 20 Jun 2003
Termination date: 27 Sep 2011
Address: Waipara 8270,
Address used since 18 Nov 2004
Kris Allan Sutherland - Director (Inactive)
Appointment date: 21 May 2008
Termination date: 26 Jul 2010
Address: Waipara,
Address used since 21 May 2008
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House