Shortcuts

Rakau Properties Limited

Type: NZ Limited Company (Ltd)
9429037931865
NZBN
890515
Company Number
Registered
Company Status
Current address
Level 3, 44 Victoria Street
Wellington Central
Wellington 6011
New Zealand
Physical & service & registered address used since 14 Aug 2017

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2750
Individual Sproat, John Gilbert Bluff Hill
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 2750
Individual Ellison, Rahira Aroha Bluff Hill
Napier
4110
New Zealand
Directors

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

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