Shortcuts

Ringabout.co.nz Limited

Type: NZ Limited Company (Ltd)
9429036643073
NZBN
1185404
Company Number
Registered
Company Status
Current address
Suite 9, 2nd Floor Axis Building, 1 Cleveland Road
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 19 May 2022

Ringabout.co.nz Limited, a registered company, was registered on 22 Feb 2002. 9429036643073 is the NZBN it was issued. The company has been run by 6 directors: Judith Ngaire Wheal - an active director whose contract started on 22 Feb 2002,
Geoffrey Frederick Wheal - an active director whose contract started on 11 Jun 2002,
Stephen Roelof Groeneveld - an active director whose contract started on 11 Apr 2022,
Mark Anthony Leybourne - an inactive director whose contract started on 22 Feb 2002 and was terminated on 01 Apr 2003,
Tracey-Lee Leybourne - an inactive director whose contract started on 11 Jun 2002 and was terminated on 01 Apr 2003.
Updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: Suite 9, 2Nd Floor Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 (types include: physical, registered).
Ringabout.co.nz Limited had been using 12B Westview Court, Somerville, Auckland as their physical address up to 19 May 2022.
Past names for this company, as we found at BizDb, included: from 22 Feb 2002 to 11 May 2022 they were called Tetahi Holdings Limited.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 25 shares (25%). Lastly there is the next share allocation (25 shares 25%) made up of 1 entity.

Addresses

Principal place of activity

12b Westview Court, Somerville, Auckland, 2014 New Zealand


Previous addresses

Address: 12b Westview Court, Somerville, Auckland, 2014 New Zealand

Physical & registered address used from 21 May 2018 to 19 May 2022

Address: 3/7 Musick Point Road, Bucklands Beach, Auckland New Zealand

Registered & physical address used from 30 Mar 2005 to 21 May 2018

Address: Suite B, 83 Lady Ruby Drive, East Tamaki, Auckland

Physical & registered address used from 23 Jul 2002 to 30 Mar 2005

Address: 3/7 Musick Point Road, Bucklands Beach, Auckland

Registered & physical address used from 22 Feb 2002 to 23 Jul 2002

Contact info
64 21 652656
Phone
judenco@actrix.co.nz
Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Groeneveld, Stephen Roelof The Lakes Resort Pauanui
Coromandel
3579
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Wheal, Geoffrey Frederick Somerville
Auckland
2014
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Wheal, Judith Ngaire Somerville
Auckland
2014
New Zealand
Directors

Judith Ngaire Wheal - Director

Appointment date: 22 Feb 2002

Address: Somerville, Auckland, 2014 New Zealand

Address used since 13 May 2018

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 22 Feb 2002


Geoffrey Frederick Wheal - Director

Appointment date: 11 Jun 2002

Address: Somerville, Auckland, 2014 New Zealand

Address used since 13 May 2018

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 11 Jun 2002


Stephen Roelof Groeneveld - Director

Appointment date: 11 Apr 2022

Address: The Lakes Resort Pauanui, Coromandel, 3579 New Zealand

Address used since 11 Apr 2022


Mark Anthony Leybourne - Director (Inactive)

Appointment date: 22 Feb 2002

Termination date: 01 Apr 2003

Address: Willowbank, Howick, Auckland,

Address used since 25 Feb 2002


Tracey-lee Leybourne - Director (Inactive)

Appointment date: 11 Jun 2002

Termination date: 01 Apr 2003

Address: Willowbank, Howick, Auckland,

Address used since 11 Jun 2002


Jean-michel Rudsdale - Director (Inactive)

Appointment date: 11 Jun 2002

Termination date: 01 Apr 2003

Address: Titirangi, Auckland,

Address used since 11 Jun 2002

Nearby companies