Rakau Properties (No.2) Limited, a registered company, was started on 23 Apr 1999. 9429037598792 is the NZ business number it was issued. This company has been supervised by 1 director, named John Gilbert Sproat - an active director whose contract began on 23 Apr 1999.
Updated on 19 Feb 2024, BizDb's data contains detailed information about 1 address: 147 Milton Road, Bluff Hill, Napier, 4110 (type: office, physical).
Rakau Properties (No.2) Limited had been using Level 1, Crowe Horwath House, 57 Willis Street, Wellington as their physical address until 09 Oct 2017.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
13 Falkirk Avenue, Seatoun, Wellington, 6022 New Zealand
Previous addresses
Address #1: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 25 Feb 2016 to 09 Oct 2017
Address #2: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered & physical address used from 20 May 2015 to 25 Feb 2016
Address #3: 13 Falkirk Avenue, Seatoun, Wellington, 6022 New Zealand
Physical & registered address used from 21 Jul 2014 to 20 May 2015
Address #4: 10 Blucher Avenue, Newtown, Wellington, 6021 New Zealand
Registered & physical address used from 12 May 2011 to 21 Jul 2014
Address #5: 10 Blucher Avenue, Newtown, Wellington New Zealand
Registered & physical address used from 04 Jul 2006 to 12 May 2011
Address #6: Ernst & Young, Level 20, Majestic Centre, 100 Willis St, Wellington
Physical address used from 31 Jul 2000 to 31 Jul 2000
Address #7: Same As Registered Office Address
Physical address used from 31 Jul 2000 to 04 Jul 2006
Address #8: Ernst & Young, Level 20, Majestic Centre, 100 Willis St, Wellington
Registered address used from 31 Jul 2000 to 04 Jul 2006
Address #9: 10 Blucher Avenue, Newtown, Wellington
Registered & physical address used from 21 Jun 2000 to 31 Jul 2000
Address #10: 10 Blucher Avenue, Newtown, Wellington
Registered address used from 12 Apr 2000 to 21 Jun 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Sproat, John Gilbert |
Bluff Hill Napier 4110 New Zealand |
23 Apr 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Ellison, Rahira Aroha |
Seatoun Wellington 6022 New Zealand |
07 Aug 2007 - |
John Gilbert Sproat - Director
Appointment date: 23 Apr 1999
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 11 Jul 2014
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 28 Aug 2018
Stellar Realty Limited
15 Falkirk Avenue
Capcham Limited
15 Falkirk Avenue
Gowrie Investments Limited
5 Falkirk Avenue
Db Properties Limited
8 Inglis Street
Fletcher Stables Enterprises Limited
27 A Falkirk Avenue
Pure Painting Limited
27 E Falkirk Avenue