Shortcuts

Ranui Station Limited

Type: NZ Limited Company (Ltd)
9429036406937
NZBN
1226397
Company Number
Registered
Company Status
Current address
Level 4, 7 Winston Avenue
Papanui
Christchurch 8053
New Zealand
Registered & physical & service address used since 23 Jan 2019

Ranui Station Limited, a registered company, was incorporated on 23 Jul 2002. 9429036406937 is the NZBN it was issued. The company has been run by 2 directors: Victoria Alix Simpson - an active director whose contract started on 23 Jul 2002,
Matthew Peter Mackay Simpson - an active director whose contract started on 23 Jul 2002.
Updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (types include: registered, physical).
Ranui Station Limited had been using Mt Nessing Road, Albury as their registered address up to 23 Jan 2019.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address: Mt Nessing Road, Albury, 7984 New Zealand

Registered & physical address used from 06 Nov 2018 to 23 Jan 2019

Address: L3, 134 Oxford Terrace, Christchurch, 8011 New Zealand

Physical & registered address used from 07 Aug 2018 to 06 Nov 2018

Address: L3, 134 Oxford Street, Christchurch, 8011 New Zealand

Registered & physical address used from 06 Aug 2018 to 07 Aug 2018

Address: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 04 Nov 2016 to 06 Aug 2018

Address: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 29 Nov 2013 to 04 Nov 2016

Address: Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand

Registered & physical address used from 20 Jul 2012 to 29 Nov 2013

Address: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand

Registered address used from 20 Aug 2010 to 20 Jul 2012

Address: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand

Physical address used from 09 Aug 2010 to 20 Jul 2012

Address: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand

Registered address used from 09 Aug 2010 to 20 Aug 2010

Address: At The Offices Of Grant Thornton, Chartered Accountants, Anthony Harper, Bldg, 47 Cathedral Sq, Christchurch New Zealand

Physical & registered address used from 23 Jul 2002 to 09 Aug 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Simpson, Victoria Alix Rd 14
Cave
7984
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Simpson, Matthew Peter Mackay Rd 14
Cave
7984
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Simpson, Matthew Peter Mckay Mt Nessing
R D 14, Cave 8770

New Zealand
Individual Simpson, Victoria Alix Mt Nessing
R D 14, Cave 8770

New Zealand
Directors

Victoria Alix Simpson - Director

Appointment date: 23 Jul 2002

Address: Rd 14, Cave, 7984 New Zealand

Address used since 05 Oct 2018

Address: Rd 14, Cave, 7984 New Zealand

Address used since 06 Oct 2015


Matthew Peter Mackay Simpson - Director

Appointment date: 23 Jul 2002

Address: Rd 14, Cave, 7984 New Zealand

Address used since 05 Oct 2018

Address: Rd 14, Cave, 7984 New Zealand

Address used since 06 Oct 2015

Nearby companies

French Bakery Limited
L3, 134 Oxford Terrace

Bunny Finance Limited
L3, 134 Oxford Terrace

Close Quarters Holdings Limited
L3, 134 Oxford Terrace

Taoco Nz Limited
L3, 134 Oxford Terrace

Safe Site Essentials Limited
L3, 134 Oxford Terrace

James Milne Holdings Limited
L3, 134 Oxford Terrace