Shortcuts

Raynor Peter Limited

Type: NZ Limited Company (Ltd)
9429036717408
NZBN
1172023
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624070
Industry classification code
Unit Trust Operation (investment Type, In Predominantly Financial Assets)
Industry classification description
Current address
167a Blackbridge Road
Dairy Flat
Auckland 0794
New Zealand
Registered & physical & service address used since 17 Mar 2022

Raynor Peter Limited, a registered company, was started on 02 Nov 2001. 9429036717408 is the business number it was issued. "Unit trust operation (investment type, in predominantly financial assets)" (ANZSIC K624070) is how the company is categorised. The company has been supervised by 7 directors: Peter Cyril Urquhart - an active director whose contract began on 02 Nov 2001,
Gail Dianne Urquhart - an active director whose contract began on 02 Aug 2023,
Glen John Urquhart - an inactive director whose contract began on 02 Nov 2001 and was terminated on 31 Jul 2021,
Amanda Gail Sinclair - an inactive director whose contract began on 26 Aug 2009 and was terminated on 30 Jul 2018,
Paul Leslie Urquhart - an inactive director whose contract began on 26 Aug 2009 and was terminated on 30 Jul 2018.
Updated on 19 Apr 2024, our database contains detailed information about 1 address: 167A Blackbridge Road, Dairy Flat, Auckland, 0794 (type: registered, physical).
Raynor Peter Limited had been using 502/16 Huron St, Takapuna, Auckland as their registered address until 17 Mar 2022.
Past names for this company, as we identified at BizDb, included: from 02 Nov 2001 to 03 Sep 2009 they were named Raynor Limited.
One entity controls all company shares (exactly 300 shares) - Urquhart, Peter Cyril - located at 0794, Dairy Flat, Auckland.

Addresses

Principal place of activity

502/16 Huron St, Takapuna, Auckland, 0622 New Zealand


Previous addresses

Address: 502/16 Huron St, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 14 Mar 2017 to 17 Mar 2022

Address: 2 Aileron Rise, Rd 4, Albany, 0794 New Zealand

Registered & physical address used from 15 Mar 2016 to 14 Mar 2017

Address: 12 Kowhai Street, Takapuna, North Shore City, 0622 New Zealand

Registered & physical address used from 01 Apr 2011 to 15 Mar 2016

Address: Grant Thornton New Zealand Ltd, Level 4,152 Fanshawe Street, Auckland New Zealand

Registered & physical address used from 13 May 2010 to 01 Apr 2011

Address: Grant Thornton Auckland Limited, Level 4,152 Fanshawe Street, Auckland

Physical & registered address used from 29 Jun 2009 to 13 May 2010

Address: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland

Registered & physical address used from 23 Oct 2007 to 29 Jun 2009

Address: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland

Registered & physical address used from 19 Mar 2004 to 23 Oct 2007

Address: Same As Registered Office

Physical address used from 30 Mar 2002 to 19 Mar 2004

Address: 97-101 Hobson Street, Auckland

Registered address used from 30 Mar 2002 to 19 Mar 2004

Address: Brown Woolley Graham, Shroff Building, 97-101 Hobson Street, Auckland

Registered & physical address used from 02 Nov 2001 to 30 Mar 2002

Contact info
64 274 964137
Phone
peter@coventry.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: March

Annual return last filed: 11 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300
Individual Urquhart, Peter Cyril Dairy Flat
Auckland
0794
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sinclair, Amanda Gail Pakuranga
Auckland

New Zealand
Individual Urquhart, Glen John St Heliers
Individual Urquhart, Paul Leslie Rd 4
Albany
0794
New Zealand
Individual Kettelwell, Walter Hugh Silverdale
Individual Boler, Kenneth Alfred Taupaki
Directors

Peter Cyril Urquhart - Director

Appointment date: 02 Nov 2001

Address: Dairy Flat, Auckland, 0794 New Zealand

Address used since 09 Mar 2022

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 01 Mar 2016


Gail Dianne Urquhart - Director

Appointment date: 02 Aug 2023

Address: Dairy Flat, 0794 New Zealand

Address used since 02 Aug 2023


Glen John Urquhart - Director (Inactive)

Appointment date: 02 Nov 2001

Termination date: 31 Jul 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Mar 2016


Amanda Gail Sinclair - Director (Inactive)

Appointment date: 26 Aug 2009

Termination date: 30 Jul 2018

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 01 Mar 2016


Paul Leslie Urquhart - Director (Inactive)

Appointment date: 26 Aug 2009

Termination date: 30 Jul 2018

Address: Rd 4, Albany, 0794 New Zealand

Address used since 01 Mar 2016


Kenneth Alfred Boler - Director (Inactive)

Appointment date: 02 Nov 2001

Termination date: 01 Mar 2016

Address: Taupaki, New Zealand

Address used since 02 Nov 2001


Walter Hugh Kettelwell - Director (Inactive)

Appointment date: 02 Nov 2001

Termination date: 26 Aug 2009

Address: Silverdale,

Address used since 02 Nov 2001

Nearby companies

Register A Company Holdings Limited
Apartment 406, 16 Huron Street

Companyhub.nz Limited
Apartment 406, 16 Huron Street

Register A Company Ireland Limited
Apartment 406, 16 Huron Street

Register A Company Limited
Apartment 406, 16 Huron Street

The Lions Club Of Auckland Hillcrest Incorporated
20 Huron Street

Song & Park Limited
27 Huron Street

Similar companies

Its Happened Trustees Limited
Level 1, 71 Barrys Point Road

Mcbir Trustee Limited
11 Anzac Street

Raynor Glen Limited
12 Kowhai Street

Reco Limited
24c Sydney Street

The Revolution Trust Limited
2/98 Anzac Street

Venus Trust Limited
502/16 Huron St