Raupo 2014 Limited was registered on 15 Oct 2002 and issued a number of 9429036287437. This registered LTD company has been run by 5 directors: Jugal Kishore - an active director whose contract started on 31 Aug 2018,
Lee Alexander Gilbert - an inactive director whose contract started on 15 Oct 2002 and was terminated on 31 Aug 2018,
Stephane Ughetto - an inactive director whose contract started on 25 Jun 2014 and was terminated on 31 Aug 2018,
Taryn Gilbert - an inactive director whose contract started on 25 Jun 2014 and was terminated on 07 Oct 2016,
Dawn Gilbert - an inactive director whose contract started on 15 Oct 2002 and was terminated on 30 Jun 2014.
According to BizDb's database (updated on 10 Apr 2024), the company uses 1 address: 40A Westhaven Place, Redwoodtown, Blenheim, 7201 (category: office, delivery).
Up to 25 Aug 2020, Raupo 2014 Limited had been using 59 High Street, Blenheim as their physical address.
BizDb identified previous aliases for the company: from 23 Jun 2011 to 25 Jun 2014 they were named Sutherland Terrace Properties Limited, from 15 Oct 2002 to 23 Jun 2011 they were named Wither Road Vineyards Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Kishore, Jugal (a director) located at Springlands, Blenheim postcode 7201.
Principal place of activity
40a Westhaven Place, Redwoodtown, Blenheim, 7201 New Zealand
Previous addresses
Address #1: 59 High Street, Blenheim, 7201 New Zealand
Physical address used from 17 Oct 2019 to 25 Aug 2020
Address #2: 59 High Street, Blenheim, 7201 New Zealand
Registered address used from 08 Feb 2019 to 25 Aug 2020
Address #3: 65 Seymour Street, Blenheim New Zealand
Physical address used from 15 Oct 2002 to 17 Oct 2019
Address #4: 65 Seymour Street, Blenheim New Zealand
Registered address used from 15 Oct 2002 to 08 Feb 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Kishore, Jugal |
Springlands Blenheim 7201 New Zealand |
13 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ughetto, Stephane |
Witherlea Blenheim 7201 New Zealand |
02 Jul 2014 - 13 Sep 2018 |
Individual | Gilbert, Lee Alexander |
Blenheim New Zealand |
15 Oct 2002 - 13 Sep 2018 |
Individual | Gilbert, Taryn |
Witherlea Blenheim 7201 New Zealand |
02 Jul 2014 - 10 Oct 2016 |
Individual | Gilbert, Dawn |
Blenheim New Zealand |
15 Oct 2002 - 13 Sep 2018 |
Jugal Kishore - Director
Appointment date: 31 Aug 2018
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 31 Aug 2018
Lee Alexander Gilbert - Director (Inactive)
Appointment date: 15 Oct 2002
Termination date: 31 Aug 2018
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 10 Sep 2009
Stephane Ughetto - Director (Inactive)
Appointment date: 25 Jun 2014
Termination date: 31 Aug 2018
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 25 Jun 2014
Taryn Gilbert - Director (Inactive)
Appointment date: 25 Jun 2014
Termination date: 07 Oct 2016
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 25 Jun 2014
Dawn Gilbert - Director (Inactive)
Appointment date: 15 Oct 2002
Termination date: 30 Jun 2014
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 10 Sep 2009
Port Underwood Contracting Services Limited
65 Seymour Street
Pjs Investments 2013 Limited
65 Seymour Street
Hall Family Farms Limited
65 Seymour Street
Berakah Vineyard Management Limited
65 Seymour Street
Lower Waihopai Dam Limited
65 Seymour Street
Rossmore Limited
65 Seymour Street