Raglan Land Company Limited, a registered company, was launched on 05 Nov 1998. 9429037730031 is the NZBN it was issued. This company has been managed by 4 directors: Matthew Anthony Peacocke - an active director whose contract started on 01 Apr 2003,
David Egerton Peacocke - an active director whose contract started on 01 Apr 2003,
Michael Wayne Crawford - an active director whose contract started on 01 Dec 2009,
Michael Joseph Peacocke - an inactive director whose contract started on 05 Nov 1998 and was terminated on 01 Dec 2009.
Last updated on 16 Apr 2024, our database contains detailed information about 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (types include: physical, registered).
Raglan Land Company Limited had been using Level 3, 24 Anzac Parade, Hamilton East, Hamilton as their registered address up until 10 Jun 2020.
Other names used by the company, as we established at BizDb, included: from 05 Nov 1998 to 26 May 2003 they were called Tahuna Limited.
All company shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Tompkins Wake Trustees 2021 Limited (an entity) located at Hamilton Central, Hamilton postcode 3204,
Crawford, Michael Wayne (an individual) located at Hamilton.
Previous addresses
Address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Registered & physical address used from 24 May 2019 to 10 Jun 2020
Address: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Registered & physical address used from 13 May 2016 to 24 May 2019
Address: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand
Physical & registered address used from 25 May 2009 to 13 May 2016
Address: Deloitte, 80 London St, Hamilton
Registered & physical address used from 05 Nov 2004 to 25 May 2009
Address: Deloitte Touche Tohmatsu, 5 Th Floor, Anchor House, 80 London Street, Hamilton
Registered address used from 12 Apr 2000 to 05 Nov 2004
Address: Deloitte Touche Tohmatsu, 5 Th Floor, Anchor House, 80 London Street, Hamilton
Physical address used from 06 Nov 1998 to 05 Nov 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 23 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Tompkins Wake Trustees 2021 Limited Shareholder NZBN: 9429048971089 |
Hamilton Central Hamilton 3204 New Zealand |
03 Mar 2022 - |
Individual | Crawford, Michael Wayne |
Hamilton New Zealand |
15 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crawford, Michael Wayne |
Hamilton |
13 Nov 2009 - 13 Nov 2009 |
Entity | Nwm Trustees 101 Limited Shareholder NZBN: 9429031836708 Company Number: 2339488 |
711 Victoria Street Hamilton 3204 New Zealand |
15 Dec 2009 - 03 Mar 2022 |
Entity | Nwm Trustees 101 Limited Shareholder NZBN: 9429031836708 Company Number: 2339488 |
711 Victoria Street Hamilton 3204 New Zealand |
15 Dec 2009 - 03 Mar 2022 |
Individual | Peacocke, David Egerton |
Aotea Raglan |
03 Aug 2005 - 17 Jul 2008 |
Entity | Nwm Trustees 101 Limited Shareholder NZBN: 9429031836708 Company Number: 2339488 |
13 Nov 2009 - 13 Nov 2009 | |
Entity | Nwm Trustees 101 Limited Shareholder NZBN: 9429031836708 Company Number: 2339488 |
13 Nov 2009 - 13 Nov 2009 | |
Individual | Peacocke, Michael Joseph |
R D 4 Morrinsville |
05 Nov 1998 - 13 Nov 2009 |
Individual | Peacocke, Egerton Francis Beresford |
Rd2 Taupiri |
03 Aug 2005 - 17 Jul 2008 |
Matthew Anthony Peacocke - Director
Appointment date: 01 Apr 2003
Address: Claudelands, Hamilton, 3214 New Zealand
Address used since 31 May 2010
David Egerton Peacocke - Director
Appointment date: 01 Apr 2003
Address: Aotea, Raglan, 3894 New Zealand
Address used since 26 May 2016
Michael Wayne Crawford - Director
Appointment date: 01 Dec 2009
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 31 May 2010
Michael Joseph Peacocke - Director (Inactive)
Appointment date: 05 Nov 1998
Termination date: 01 Dec 2009
Address: R D 4, Morrinsville,
Address used since 17 Jul 2008
Suburban George Limited
24 Anzac Parade
Pharmacy Westcity Limited
24 Anzac Parade
Peninsula Aggregates Limited
24 Anzac Parade
Edrive Limited
24 Anzac Parade
Quotient Limited
24 Anzac Parade
Phoenix Brewing Limited
24 Anzac Parade