Shortcuts

Raystar Properties Limited

Type: NZ Limited Company (Ltd)
9429036066520
NZBN
1286348
Company Number
Registered
Company Status
Current address
15 Walding Street
Palmerston North
Palmerston North 4410
New Zealand
Other address (Address For Share Register) used since 19 Aug 2020
331 Heads Road
Castlecliff
Whanganui 4501
New Zealand
Registered & physical address used since 27 Aug 2020

Raystar Properties Limited, a registered company, was registered on 24 Mar 2003. 9429036066520 is the business number it was issued. The company has been managed by 2 directors: Stephen Bruce Taylor - an active director whose contract began on 24 Mar 2003,
Raewyn Carol Evans - an inactive director whose contract began on 24 Mar 2003 and was terminated on 14 Dec 2005.
Last updated on 11 May 2021, the BizDb database contains detailed information about 2 addresses this company uses, namely: 331 Heads Road, Castlecliff, Whanganui, 4501 (registered address),
331 Heads Road, Castlecliff, Whanganui, 4501 (physical address),
15 Walding Street, Palmerston North, Palmerston North, 4410 (other address).
Raystar Properties Limited had been using 106 West Street, Feilding, Feilding as their registered address up until 27 Aug 2020.
One entity owns all company shares (exactly 200 shares) - Stephen Taylor - located at 4501, Castlecliff, Whanganui.

Addresses

Previous addresses

Address #1: 106 West Street, Feilding, Feilding, 4702 New Zealand

Registered & physical address used from 05 Sep 2017 to 27 Aug 2020

Address #2: 87 Poole Street, Motueka, Motueka, 7120 New Zealand

Registered & physical address used from 02 Dec 2013 to 05 Sep 2017

Address #3: Fox & Tweed Ltd, 44 Moffat Road, Bethlehem, Tauranga, 3110 New Zealand

Physical & registered address used from 22 Feb 2013 to 02 Dec 2013

Address #4: Gail Mcintosh Accountants Ltd, 104 Fraser Street, Tauranga New Zealand

Registered & physical address used from 18 May 2006 to 22 Feb 2013

Address #5: C/-gail Mcintosh Accountants, 415 Mackay Street, Thames

Physical & registered address used from 02 Sep 2004 to 18 May 2006

Address #6: C/- Matthew Gilligan, Level 6, 135 Broadway, Newmarket, Auckland

Physical & registered address used from 24 Mar 2003 to 02 Sep 2004

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: August

Annual return last filed: 19 Aug 2020


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Individual Stephen Bruce Taylor Castlecliff
Whanganui
4501
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Raewyn Carol Evans Pauanui
Directors

Stephen Bruce Taylor - Director

Appointment date: 24 Mar 2003

Address: Castlecliff, Whanganui, 4501 New Zealand

Address used since 19 Aug 2020

Address: Motueka, 7120 New Zealand

Address used since 08 Aug 2013

Address: Feilding, Feilding, 4702 New Zealand

Address used since 28 Aug 2017


Raewyn Carol Evans - Director (Inactive)

Appointment date: 24 Mar 2003

Termination date: 14 Dec 2005

Address: Pauanui,

Address used since 24 Mar 2003

Nearby companies

Coffer Tree Limited
1 Cornish Place

Heather Hocken Architect Limited
199 Manchester Street

Rata Taxis Limited
90b West Street

Day Dot Photography Limited
124 West Street

Boyd Contracting Limited
139 Warwick Street

Boyd Family Investments Limited
139 Warwick Street