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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Groeneveld, Stephen Roelof |
The Lakes Resort Pauanui Coromandel 3579 New Zealand |
09 May 2022 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Wheal, Geoffrey Frederick |
Somerville Auckland 2014 New Zealand |
22 Feb 2002 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Wheal, Judith Ngaire |
Somerville Auckland 2014 New Zealand |
22 Feb 2002 - |
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
Jmcd Limited
2 Morrow Avenue
Marryatt Consulting And Development Limited
2 Morrow Ave
The Howick Golf Club Incorporated
Musick Point
Drg Trustee Limited
1/4 Morrow Avenue
Asg Corporate Trustee Limited
1/4 Morrow Avenue
Elg Corporate Trustee Limited
1/4 Morrow Avenue