Shortcuts

Raglan Land Company Limited

Type: NZ Limited Company (Ltd)
9429037730031
NZBN
932540
Company Number
Registered
Company Status
Current address
Level 3, 24 Anzac Parade
Hamilton East
Hamilton 3216
New Zealand
Physical & registered & service address used since 10 Jun 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Tompkins Wake Trustees 2021 Limited
Shareholder NZBN: 9429048971089
Hamilton Central
Hamilton
3204
New Zealand
Individual Crawford, Michael Wayne Hamilton

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crawford, Michael Wayne Hamilton
Entity Nwm Trustees 101 Limited
Shareholder NZBN: 9429031836708
Company Number: 2339488
711 Victoria Street
Hamilton
3204
New Zealand
Entity Nwm Trustees 101 Limited
Shareholder NZBN: 9429031836708
Company Number: 2339488
711 Victoria Street
Hamilton
3204
New Zealand
Individual Peacocke, David Egerton Aotea
Raglan
Entity Nwm Trustees 101 Limited
Shareholder NZBN: 9429031836708
Company Number: 2339488
Entity Nwm Trustees 101 Limited
Shareholder NZBN: 9429031836708
Company Number: 2339488
Individual Peacocke, Michael Joseph R D 4
Morrinsville
Individual Peacocke, Egerton Francis Beresford Rd2
Taupiri
Directors

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

Nearby companies

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