Shortcuts

Relational Capital Limited

Type: NZ Limited Company (Ltd)
9429036691807
NZBN
1176562
Company Number
Registered
Company Status
Current address
Level 1, Westpac Building
106 George Street
Dunedin 9016
New Zealand
Physical & registered & service address used since 09 Nov 2018
Floor 1, Westpac Building, 106 George Street
Dunedin Central
Dunedin 9016
New Zealand
Service address used since 14 Feb 2023
9 Lakeside Road
Apartment 102
Wanaka 9305
New Zealand
Service address used since 22 Sep 2023

Relational Capital Limited, a registered company, was started on 28 Nov 2001. 9429036691807 is the NZ business number it was issued. The company has been supervised by 2 directors: Anthony Charles Russell Hannon - an active director whose contract began on 28 Nov 2001,
Catherine Phyllis Hannon - an active director whose contract began on 01 Oct 2007.
Updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: Apartment 306, 236 Kepa Road, Mission Bay, Auckland, 1071 (category: registered, service).
Relational Capital Limited had been using Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin as their registered address until 29 Sep 2023.
Past names used by the company, as we identified at BizDb, included: from 30 Aug 2002 to 13 Jun 2012 they were called Basin Properties Limited, from 28 Nov 2001 to 30 Aug 2002 they were called I-Cap Properties Limited.
All company shares (1 share exactly) are under control of a single group consisting of 2 entities, namely:
Hannon, Anthony Charles Russell (an individual) located at Wanaka, Wanaka postcode 9305,
Hannon, Catherine Phyllis (an individual) located at Waiake, Auckland.

Addresses

Other active addresses

Address #4: 9 Lakeside Road, Apartment 102, Wanaka, 9305 New Zealand

Registered address used from 29 Sep 2023

Address #5: Apartment 306, 236 Kepa Road, Mission Bay, Auckland, 1071 New Zealand

Registered & service address used from 13 Feb 2024

Previous addresses

Address #1: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered address used from 14 Feb 2023 to 29 Sep 2023

Address #2: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical address used from 17 Feb 2012 to 09 Nov 2018

Address #3: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered address used from 18 Jul 2011 to 09 Nov 2018

Address #4: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin New Zealand

Physical address used from 28 Nov 2001 to 17 Feb 2012

Address #5: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin New Zealand

Registered address used from 28 Nov 2001 to 18 Jul 2011

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Hannon, Anthony Charles Russell Wanaka
Wanaka
9305
New Zealand
Individual Hannon, Catherine Phyllis Waiake
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sharpin, Kerry Nevil Waiake
Auckland

New Zealand
Directors

Anthony Charles Russell Hannon - Director

Appointment date: 28 Nov 2001

Address: Apartment 102, Wanaka, Wanaka, 9305 New Zealand

Address used since 14 Mar 2022

Address: Torbay, Auckland, 0630 New Zealand

Address used since 05 Feb 2016


Catherine Phyllis Hannon - Director

Appointment date: 01 Oct 2007

Address: Torbay, Auckland, 0630 New Zealand

Address used since 05 Feb 2016

Nearby companies

Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,

Trueform Products Limited
Level 4 Westpac Building

The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building

The Old Karitane Store Limited
Westpac Building, 106 George Street

Southern Critical Care Trust
Pwc

Drti Holdings Limited
10 George Street