Shortcuts

Rarotoka Management Limited

Type: NZ Limited Company (Ltd)
9429037311810
NZBN
1025178
Company Number
Registered
Company Status
Current address
94 Disraeli Street
Sydenham
Christchurch 8023
New Zealand
Postal & office & delivery address used since 08 Aug 2019
287-293 Durham Street
Christchurch 8013
New Zealand
Registered address used since 19 Nov 2019
287-293 Durham Street
Christchurch 8013
New Zealand
Physical & service address used since 14 Feb 2020

Rarotoka Management Limited, a registered company, was started on 10 May 2000. 9429037311810 is the NZ business identifier it was issued. The company has been supervised by 1 director, named Anake Angus Murray Goodall - an active director whose contract began on 10 May 2000.
Updated on 16 Apr 2024, the BizDb database contains detailed information about 1 address: 287-293 Durham Street, Christchurch, 8013 (type: physical, service).
Rarotoka Management Limited had been using 94 Disraeli Street, Sydenham, Christchurch as their physical address until 14 Feb 2020.
Previous names used by the company, as we identified at BizDb, included: from 10 May 2000 to 15 May 2000 they were named Rarotoka Holdings Limited.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group consists of 98 shares (98 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (1 per cent). Finally the third share allocation (1 share 1 per cent) made up of 1 entity.

Addresses

Principal place of activity

94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand


Previous addresses

Address #1: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand

Physical address used from 25 Oct 2013 to 14 Feb 2020

Address #2: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand

Registered address used from 25 Oct 2013 to 19 Nov 2019

Address #3: C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 06 Jun 2012 to 25 Oct 2013

Address #4: E3 Business Accountants Ltd, Level 4, 10 Oxford Terrace, Christchurch New Zealand

Registered & physical address used from 22 Sep 2009 to 06 Jun 2012

Address #5: Wood Rivers Hawes & Co Ltd, Level 4, 10 Oxford Terrace, Christchurch

Registered & physical address used from 24 May 2007 to 22 Sep 2009

Address #6: 16a Hawthorne Street, Christchurch

Registered address used from 20 Aug 2001 to 24 May 2007

Address #7: 16a Hawthorne Street, Christchurch

Registered address used from 10 May 2000 to 20 Aug 2001

Address #8: Wood Rivers Hawes & Co Ltd, 6th Floor, 79 - 83 Hereford Street, Christchurch

Physical address used from 10 May 2000 to 24 May 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 17 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Goodall, Anake Angus Murray 20 Oriental Terrace
Wellington
6011
New Zealand
Individual Parata-goodall, Puamiria Marama 20 Oriental Terrace
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Parata-goodall, Puamiria Marama 20 Oriental Terrace
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Goodall, Anake Angus Murray 20 Oriental Terrace
Wellington
6011
New Zealand
Directors

Anake Angus Murray Goodall - Director

Appointment date: 10 May 2000

Address: 20 Oriental Terrace, Wellington, 6011 New Zealand

Address used since 01 Jan 2022

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 24 Sep 2009

Nearby companies

Young Baker Limited
94 Disraeli Street

Help Apps Limited
94 Disraeli Street

Sydenham Service Centre Limited
94 Disraeli Street

Trade In Centre Limited
94 Disraeli Street

Canterbury Concrete Specialists Limited
94 Disraeli Street

Boss Developments Limited
94 Disraeli Street