Shortcuts

Ruakaka Group Developments Limited

Type: NZ Limited Company (Ltd)
9429036454358
NZBN
1218149
Company Number
Registered
Company Status
Current address
C/-cope Shearing Limited
68 Mandeville Street
Christchurch 8011
Other address (Address For Share Register) used since 21 Sep 2009
Level 1, 136 Ilam Road
Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 10 May 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 20
Entity (NZ Limited Company) Ball Developments Limited
Shareholder NZBN: 9429037249526
Ilam
Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 20
Entity (NZ Limited Company) Property Developments 2001 Limited
Shareholder NZBN: 9429037000141
Rd 1
Cambridge
3493
New Zealand
Shares Allocation #3 Number of Shares: 20
Director Mcfarlane, Andrew Angus Strowan
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mcfarlane Group Developments Limited
Shareholder NZBN: 9429039416667
Company Number: 403811
Entity Mcfarlane Group Developments Limited
Shareholder NZBN: 9429039416667
Company Number: 403811
Directors

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

Nearby companies

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