Rana Properties Limited, a registered company, was incorporated on 17 Feb 2003. 9429036146338 is the NZ business identifier it was issued. "Investment - residential property" (business classification L671150) is how the company is categorised. This company has been managed by 2 directors: Robert Dirk Vruink - an active director whose contract began on 17 Feb 2003,
Anne Maree Vruink - an active director whose contract began on 17 Feb 2003.
Last updated on 24 Apr 2024, our database contains detailed information about 1 address: Unit 1, 69 Bonair Crescent, Silverdale, Silverdale, 0932 (types include: postal, office).
Rana Properties Limited had been using 2/91 Queen Street, Northcote Point, Auckland as their physical address up until 30 Aug 2022.
A total of 150100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 75100 shares (50.03%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 75000 shares (49.97%).
Other active addresses
Address #4: 2/91 Queen Street, Northcote Point, North Shore City, 0627 New Zealand
Delivery address used from 26 May 2020
Address #5: Unit 1, 69 Bonair Crescent, Silverdale, Silverdale, 0932 New Zealand
Registered & physical & service address used from 30 Aug 2022
Address #6: Unit 1, 69 Bonair Crescent, Silverdale, Silverdale, 0932 New Zealand
Postal & office & delivery address used from 03 May 2023
Principal place of activity
2/91 Queen Street, Northcote Point, North Shore City, 0627 New Zealand
Previous addresses
Address #1: 2/91 Queen Street, Northcote Point, Auckland, 0627 New Zealand
Physical & registered address used from 29 May 2014 to 30 Aug 2022
Address #2: 20/90a Onewa Road, Northcote Point, Auckland, 0627 New Zealand
Registered & physical address used from 28 May 2012 to 29 May 2014
Address #3: 20a/90 Onewa Road, Northcote Point, Auckland, 0627 New Zealand
Registered & physical address used from 21 Sep 2011 to 28 May 2012
Address #4: 18a Alfred Street, Northcote Point, North Shore City New Zealand
Registered & physical address used from 04 Jun 2010 to 21 Sep 2011
Address #5: 2/70 Webb Street, Te Aro, Wellington
Registered & physical address used from 11 Jun 2008 to 04 Jun 2010
Address #6: A65 Sanctum Apartments, 10 Ebor Street, Te Aro, Wellington
Registered & physical address used from 04 May 2005 to 11 Jun 2008
Address #7: 35 Sefton Street, Wadestown, Wellington
Physical & registered address used from 17 Feb 2003 to 04 May 2005
Basic Financial info
Total number of Shares: 150100
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75100 | |||
Individual | Vruink, Robert Dirk |
Silverdale Silverdale 0932 New Zealand |
17 Feb 2003 - |
Shares Allocation #2 Number of Shares: 75000 | |||
Individual | Vruink, Anne Maree |
Silverdale Silverdale 0932 New Zealand |
17 Feb 2003 - |
Robert Dirk Vruink - Director
Appointment date: 17 Feb 2003
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 01 May 2023
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 21 May 2014
Anne Maree Vruink - Director
Appointment date: 17 Feb 2003
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 03 May 2023
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 21 May 2014
Blk Consulting Limited
87 Queen Street
Parry Enterprises (devonport) Limited
83 Queen Street
Parry Investments (tng) Limited
83 Queen Street
The Friends Of 14 Rodney Road Incorporated
83 Queen Street
Krystal Sky Developments Limited
2 Richmond Avenue
Vg Marine Limited
104 Queen Street
Diagoras Trust Co Limited
23 Stafford Road
Hampstead Investments Limited
50 Queen Street
Kenrae Developments Limited
56 Queen Street
Paul Family Properties Limited
36a Alfred Street
Quattro Amigos Limited
36 Alfred Street
Valletta Property Limited
59 Princes Street