Rakau Properties Limited, a registered company, was started on 07 Jan 1998. 9429037931865 is the NZBN it was issued. The company has been run by 2 directors: John Gilbert Sproat - an active director whose contract started on 07 Jan 1998,
Sonya Amena Rimene - an inactive director whose contract started on 15 Jan 1998 and was terminated on 14 Sep 2000.
Updated on 28 Feb 2024, BizDb's database contains detailed information about 1 address: Level 3, 44 Victoria Street, Wellington Central, Wellington, 6011 (type: physical, service).
Rakau Properties Limited had been using Level 1, Crowe Horwath House, 57 Willis Street, Wellington as their registered address up to 14 Aug 2017.
A total of 5500 shares are issued to 2 shareholders (2 groups). The first group consists of 2750 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 2750 shares (50 per cent).
Principal place of activity
13 Falkirk Avenue, Seatoun, Wellington, 6022 New Zealand
Previous addresses
Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 25 Feb 2016 to 14 Aug 2017
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical & registered address used from 09 Jun 2015 to 25 Feb 2016
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered & physical address used from 20 May 2015 to 09 Jun 2015
Address: 13 Falkirk Avenue, Seatoun, Wellington, 6022 New Zealand
Physical & registered address used from 21 Jul 2014 to 20 May 2015
Address: 10 Blucher Avenue, Newtown, Wellington, 6021 New Zealand
Registered & physical address used from 12 May 2011 to 21 Jul 2014
Address: 10 Blucher Avenue, Newtown, Wellington New Zealand
Physical & registered address used from 04 Jul 2006 to 12 May 2011
Address: Same As Registered Office
Physical address used from 31 Jul 2000 to 04 Jul 2006
Address: Ernst & Young, Level 20 Majestic Centre, 100 Willis Street, Qwellington
Registered address used from 31 Jul 2000 to 04 Jul 2006
Address: Ernst & Young, Level 20 Majestic Centre, 100 Willis Street, Wellington
Physical address used from 31 Jul 2000 to 31 Jul 2000
Address: Level 1, A M P Centre, Grey Street, Wellington
Registered address used from 12 Apr 2000 to 31 Jul 2000
Address: Level 1, A M P Centre, Grey Street, Wellington
Registered address used from 03 Jul 1998 to 12 Apr 2000
Address: Level 1, A M P Centre, Grey Street, Wellington
Physical address used from 03 Jul 1998 to 31 Jul 2000
Basic Financial info
Total number of Shares: 5500
Annual return filing month: May
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2750 | |||
Individual | Sproat, John Gilbert |
Bluff Hill Napier 4110 New Zealand |
07 Jan 1998 - |
Shares Allocation #2 Number of Shares: 2750 | |||
Individual | Ellison, Rahira Aroha |
Bluff Hill Napier 4110 New Zealand |
28 May 2007 - |
John Gilbert Sproat - Director
Appointment date: 07 Jan 1998
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 07 May 2019
Address: Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Address used since 10 May 2016
Sonya Amena Rimene - Director (Inactive)
Appointment date: 15 Jan 1998
Termination date: 14 Sep 2000
Address: Newtown, Wellington,
Address used since 15 Jan 1998
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