Ruakaka Group Developments Limited, a registered company, was started on 14 Jun 2002. 9429036454358 is the number it was issued. This company has been managed by 3 directors: Andrew Angus Mcfarlane - an active director whose contract began on 14 Jun 2002,
Geoffrey David Ball - an active director whose contract began on 14 Jun 2002,
Mitchell Steven Plaw - an active director whose contract began on 14 Jun 2002.
Updated on 08 Apr 2024, BizDb's data contains detailed information about 2 addresses the company uses, namely: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (registered address),
Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (physical address),
Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (service address),
C/-Cope Shearing Limited, 68 Mandeville Street, Christchurch 8011 (other address) among others.
Ruakaka Group Developments Limited had been using 68 Mandeville Street, Christchurch as their registered address up to 10 May 2018.
A total of 60 shares are allotted to 3 shareholders (3 groups). The first group includes 20 shares (33.33 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 20 shares (33.33 per cent). Finally we have the third share allotment (20 shares 33.33 per cent) made up of 1 entity.
Previous addresses
Address #1: 68 Mandeville Street, Christchurch, 8011 New Zealand
Registered & physical address used from 28 Sep 2009 to 10 May 2018
Address #2: C/-polson Higgs, Clarendon Tower, Level, 6, Cnr Worcester St & Oxford Tce, Christchurch
Physical & registered address used from 10 Oct 2006 to 28 Sep 2009
Address #3: 10 Magdala Place, Christchurch
Physical & registered address used from 04 Apr 2005 to 10 Oct 2006
Address #4: 227 Annex Road, Christchurch, New Zealnad
Registered address used from 10 Sep 2004 to 04 Apr 2005
Address #5: 227 Annex Road, Christchurch, New Zealand
Physical address used from 10 Sep 2004 to 04 Apr 2005
Address #6: 575 Colombo Street, Christchurch
Registered & physical address used from 14 Jun 2002 to 10 Sep 2004
Basic Financial info
Total number of Shares: 60
Annual return filing month: September
Annual return last filed: 21 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Ball Developments Limited Shareholder NZBN: 9429037249526 |
Ilam Christchurch 8041 New Zealand |
14 Jun 2002 - |
Shares Allocation #2 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Property Developments 2001 Limited Shareholder NZBN: 9429037000141 |
Rd 1 Cambridge 3493 New Zealand |
14 Jun 2002 - |
Shares Allocation #3 Number of Shares: 20 | |||
Director | Mcfarlane, Andrew Angus |
Strowan Christchurch 8052 New Zealand |
03 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mcfarlane Group Developments Limited Shareholder NZBN: 9429039416667 Company Number: 403811 |
14 Jun 2002 - 03 Aug 2015 | |
Entity | Mcfarlane Group Developments Limited Shareholder NZBN: 9429039416667 Company Number: 403811 |
14 Jun 2002 - 03 Aug 2015 |
Andrew Angus Mcfarlane - Director
Appointment date: 14 Jun 2002
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 10 Sep 2020
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 30 Sep 2016
Geoffrey David Ball - Director
Appointment date: 14 Jun 2002
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 08 Mar 2022
Address: Middleton, Christchurch, 8024 New Zealand
Address used since 19 Aug 2020
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 30 Sep 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 11 Jul 2019
Mitchell Steven Plaw - Director
Appointment date: 14 Jun 2002
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 06 Sep 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Oct 2006
Smith Elements & Controls Limited
Level 1, 136 Ilam Road
Williams Corporation Trading 16 Limited
Level 1, 136 Ilam Road
Wwl Trustee Services 119 Limited
Level 1, 10 Leslie Hills Drive
Canrecruit Holdings Limited
Level 1, 136 Ilam Road
Canrecruit Auckland South Limited
Level 1, 136 Ilam Road
Southern Gardening Services Limited
Level 1, 136 Ilam Road