Shortcuts

Raroa Trustees Limited

Type: NZ Limited Company (Ltd)
9429036420278
NZBN
1223712
Company Number
Registered
Company Status
Current address
184 Glasgow Street
College Estate
Whanganui 4541
New Zealand
Physical & service & registered address used since 04 Mar 2021

Raroa Trustees Limited was launched on 04 Jul 2002 and issued an NZ business number of 9429036420278. The registered LTD company has been supervised by 5 directors: Taryn Michelle Phillips - an active director whose contract started on 02 May 2018,
Elaine Alison White - an inactive director whose contract started on 25 Jan 2006 and was terminated on 31 May 2021,
Christine Mary De Lee - an inactive director whose contract started on 17 Sep 2010 and was terminated on 08 Oct 2013,
William Ernst Mccarroll - an inactive director whose contract started on 02 Feb 2007 and was terminated on 17 Sep 2010,
Bruce Frederick Mccullough - an inactive director whose contract started on 04 Jul 2002 and was terminated on 25 Jan 2006.
As stated in BizDb's database (last updated on 28 Feb 2024), this company registered 1 address: 184 Glasgow Street, College Estate, Whanganui, 4541 (type: physical, service).
Until 04 Mar 2021, Raroa Trustees Limited had been using 14 Laery Street, Melling, Lower Hutt as their physical address.
A total of 5 shares are allocated to 1 group (1 sole shareholder). In the first group, 5 shares are held by 1 entity, namely:
Phillips, Taryn Michelle (a director) located at Rd 1, Whanganui postcode 4571.

Addresses

Previous addresses

Address: 14 Laery Street, Melling, Lower Hutt, 5010 New Zealand

Physical & registered address used from 05 Oct 2012 to 04 Mar 2021

Address: 10 Herbert Street, Melling, Lower Hutt, 5010 New Zealand

Registered & physical address used from 07 Mar 2011 to 05 Oct 2012

Address: Accountants Plus Limited, Chartered Accountants, 1st Floor, 8 Raroa Road, Lower Hutt New Zealand

Physical & registered address used from 27 Mar 2007 to 07 Mar 2011

Address: Pritchard Mccullough, Chartered Accountants, 1st Floor, 8 Raroa Road, Lower Hutt

Registered & physical address used from 04 Jul 2002 to 27 Mar 2007

Financial Data

Basic Financial info

Total number of Shares: 5

Annual return filing month: February

Annual return last filed: 22 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5
Director Phillips, Taryn Michelle Rd 1
Whanganui
4571
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccullough, Bruce Frederick Maungaraki
Lower Hutt
Individual White, Elaine Alison Lower Hutt
Directors

Taryn Michelle Phillips - Director

Appointment date: 02 May 2018

Address: Rd 1, Whanganui, 4571 New Zealand

Address used since 02 May 2018


Elaine Alison White - Director (Inactive)

Appointment date: 25 Jan 2006

Termination date: 31 May 2021

Address: Waiwhetu, Lower Hutt, 5010 New Zealand

Address used since 23 Feb 2016


Christine Mary De Lee - Director (Inactive)

Appointment date: 17 Sep 2010

Termination date: 08 Oct 2013

Address: Harbour View, Lower Hutt, 5010 New Zealand

Address used since 17 Sep 2010


William Ernst Mccarroll - Director (Inactive)

Appointment date: 02 Feb 2007

Termination date: 17 Sep 2010

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 02 Feb 2007


Bruce Frederick Mccullough - Director (Inactive)

Appointment date: 04 Jul 2002

Termination date: 25 Jan 2006

Address: Maungaraki, Lower Hutt,

Address used since 04 Jul 2002