Shortcuts

Realty Services Limited

Type: NZ Limited Company (Ltd)
9429036808816
NZBN
1155462
Company Number
Registered
Company Status
Current address
Level 1, 247 Cameron Road
Tauranga 3110
New Zealand
Physical & registered & service address used since 17 Feb 2020

Realty Services Limited, a registered company, was launched on 10 Aug 2001. 9429036808816 is the NZBN it was issued. The company has been run by 14 directors: Michael David Spencer Bayley - an active director whose contract began on 10 Aug 2011,
Stephen James Shale - an active director whose contract began on 03 Oct 2011,
Heath Young - an active director whose contract began on 09 May 2018,
Mark Dawe - an active director whose contract began on 09 May 2018,
Simon Lynch Anderson - an inactive director whose contract began on 26 Nov 2012 and was terminated on 18 Feb 2022.
Updated on 20 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 247 Cameron Road, Tauranga, 3110 (category: physical, registered).
Realty Services Limited had been using Level 1, 247 Cameron Road, Tauranga as their registered address up to 17 Feb 2020.
Former names for the company, as we established at BizDb, included: from 10 Aug 2001 to 26 Jun 2002 they were called Burtlea Investments No. 122 Limited.
One entity controls all company shares (exactly 1000 shares) - Realty Services Holdings Limited - located at 3110, Tauranga.

Addresses

Previous addresses

Address: Level 1, 247 Cameron Road, Tauranga, 3110 New Zealand

Registered & physical address used from 04 Mar 2013 to 17 Feb 2020

Address: Staples Rodway Tauranga Limited, 132 First Avenue, Tauranga New Zealand

Registered & physical address used from 07 Mar 2005 to 04 Mar 2013

Address: Staples Rodway Tauranga, 132 First Avenue, Tauranga

Physical address used from 29 Apr 2003 to 07 Mar 2005

Address: Level 3, 16 Viaduct Harbour Avenue, Auckland

Registered address used from 10 Aug 2001 to 07 Mar 2005

Address: Level 3, 16 Viaduct Harbour Avenue, Auckland

Physical address used from 10 Aug 2001 to 29 Apr 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

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: 1000
Entity (NZ Limited Company) Realty Services Holdings Limited
Shareholder NZBN: 9429038353444
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Realty Services Investments Limited
Shareholder NZBN: 9429035275022
Company Number: 1536785
Level 1, 247 Cameron Road
Tauranga
3110
New Zealand
Entity Realty Services Investments Limited
Shareholder NZBN: 9429035275022
Company Number: 1536785
Level 1, 247 Cameron Road
Tauranga
3110
New Zealand
Entity Realty Services Holdings Limited
Shareholder NZBN: 9429036808663
Company Number: 1155461
Entity Realty Services Holdings Limited
Shareholder NZBN: 9429036808663
Company Number: 1155461

Ultimate Holding Company

21 Jul 1991
Effective Date
Realty Services Holdings Limited
Name
Ltd
Type
802341
Ultimate Holding Company Number
NZ
Country of origin
Level 1, 247 Cameron Road
Tauranga 3110
New Zealand
Address
Directors

Michael David Spencer Bayley - Director

Appointment date: 10 Aug 2011

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 29 Jun 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 Mar 2016


Stephen James Shale - Director

Appointment date: 03 Oct 2011

Address: Claudelands, Hamilton, 3214 New Zealand

Address used since 03 Oct 2011


Heath Young - Director

Appointment date: 09 May 2018

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 09 May 2018


Mark Dawe - Director

Appointment date: 09 May 2018

Address: Rd 4, Cambridge, 3496 New Zealand

Address used since 09 May 2018


Simon Lynch Anderson - Director (Inactive)

Appointment date: 26 Nov 2012

Termination date: 18 Feb 2022

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 27 Feb 2018

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 05 Mar 2013


Richard Charles Cashmore - Director (Inactive)

Appointment date: 25 Jun 2002

Termination date: 09 May 2018

Address: Rd 2, Tauranga, 3172 New Zealand

Address used since 23 Feb 2010


Ross Gwilliam Stanway - Director (Inactive)

Appointment date: 26 Nov 2012

Termination date: 29 Jun 2017

Address: Rotorua, 3010 New Zealand

Address used since 26 Nov 2012


Kevin Manuhiri Wehipeihana - Director (Inactive)

Appointment date: 25 Jun 2002

Termination date: 20 Jun 2012

Address: Waihi Beach, 3611 New Zealand

Address used since 23 Feb 2010


Brian Howard Waldegrave - Director (Inactive)

Appointment date: 25 Jun 2002

Termination date: 04 Oct 2011

Address: Tauranga, 3110 New Zealand

Address used since 26 Feb 2008


David Graham Spencer Bayley - Director (Inactive)

Appointment date: 28 Jan 2006

Termination date: 20 Sep 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 Feb 2008


Darryl Anthony Aston - Director (Inactive)

Appointment date: 25 Jun 2002

Termination date: 28 Sep 2007

Address: Rotorua,

Address used since 28 Feb 2005


Robert Jeffrey Davidson - Director (Inactive)

Appointment date: 23 Apr 2002

Termination date: 28 Jan 2006

Address: Epsom, Auckland,

Address used since 23 Apr 2002


Trevor Stanaway - Director (Inactive)

Appointment date: 23 Apr 2002

Termination date: 25 Jun 2002

Address: 99 Customs Street West, Auckland 1001,

Address used since 23 Apr 2002


Nigel Geoffrey Ledgard Burton - Director (Inactive)

Appointment date: 10 Aug 2001

Termination date: 19 Apr 2002

Address: 121 Customs Street West, Viaduct Harbour, Auckland,

Address used since 10 Aug 2001

Nearby companies

The Artgame Limited
Level 1, The Hub, 525 Cameron Road

Mcknight Medical Limited
Level 1, The Hub, 525 Cameron Road

Nurtured At Home Limited
Level 1, The Hub, 525 Cameron Road

Ocean View Sports Mount Limited
Level 1, The Hub, 525 Cameron Road

Bdo Tauranga Limited
Level 1, The Hub, 525 Cameron Road

Clm Trustees (benes) Limited
Level 3, 247 Cameron Road