Shortcuts

Rakau Properties (no.2) Limited

Type: NZ Limited Company (Ltd)
9429037598792
NZBN
957008
Company Number
Registered
Company Status
Current address
Level 3, 44 Victoria Street
Wellington Central
Wellington 6011
New Zealand
Service & physical & registered address used since 09 Oct 2017
147 Milton Road
Bluff Hill
Napier 4110
New Zealand
Office address used since 08 Aug 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Sproat, John Gilbert Bluff Hill
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Ellison, Rahira Aroha Seatoun
Wellington
6022
New Zealand
Directors

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

Nearby companies

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