Risewell Properties Limited, a registered company, was started on 24 Oct 1997. 9429037980436 is the NZ business identifier it was issued. The company has been managed by 3 directors: Peter John Ashton - an active director whose contract began on 24 Oct 1997,
Blake Edward Lloyd Mitchell - an active director whose contract began on 19 Dec 2023,
Malcolm Arthur Mitchell - an inactive director whose contract began on 24 Oct 1997 and was terminated on 19 Dec 2023.
Updated on 21 Mar 2024, BizDb's database contains detailed information about 1 address: 1 Ihumata Road, Milford, Auckland, 0620 (type: registered, physical).
Risewell Properties Limited had been using 1 Ihumata Road, Milford, Auckland as their registered address up until 19 Feb 2020.
A total of 100 shares are allotted to 6 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 3 entities. Next there is the second group which includes 3 shareholders in control of 50 shares (50 per cent).
Previous addresses
Address: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 26 Nov 2019 to 19 Feb 2020
Address: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Registered address used from 13 Mar 2019 to 26 Nov 2019
Address: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Registered address used from 18 Feb 2011 to 13 Mar 2019
Address: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Physical address used from 18 Feb 2011 to 26 Nov 2019
Address: C/-hall & Parsons Ca Ltd, Chartered, Accountants, 145 Kitchener Rd, Milford, North Shore City 0620 New Zealand
Physical & registered address used from 04 Mar 2010 to 18 Feb 2011
Address: C/-hall & Parsons Ca Ltd, Chartered Accountants, 145 Kitchener Road, Milford
Physical & registered address used from 23 Feb 2007 to 04 Mar 2010
Address: 145 Kitchener Road, Milford
Registered & physical address used from 22 Apr 2005 to 23 Feb 2007
Address: C/- Alan Hall Ca Ltd, Chartered Accountants, 221 Shakespeare Road, Takapuna
Physical & registered address used from 23 Sep 2003 to 22 Apr 2005
Address: Bullot & Rankine, 11 Anzac Street, Takapuna, Auckland
Registered address used from 12 Apr 2000 to 23 Sep 2003
Address: Bullot & Rankine, 11 Anzac Street, Takapuna, Auckland
Physical address used from 25 Oct 1997 to 23 Sep 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Coronation No. 3 Trustee Limited Shareholder NZBN: 9429047035188 |
Milford Auckland 0620 New Zealand |
05 Mar 2019 - |
Individual | Mitchell, Shirley Christine |
Unsworth Heights Auckland 0632 New Zealand |
16 Feb 2007 - |
Individual | Mitchell, Malcolm Arthur |
Unsworth Heights Auckland 0632 New Zealand |
24 Oct 1997 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Ashton, Leah Jewell |
Mt Eden Auckland 1024 New Zealand |
16 Feb 2007 - |
Individual | Wiltshire, Lance William |
Manukau Auckland New Zealand |
16 Feb 2007 - |
Individual | Ashton, Peter John |
Mt Eden Auckland 1024 New Zealand |
24 Oct 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Apogee Trustees Limited Shareholder NZBN: 9429034238325 Company Number: 1788998 |
Milford North Shore City 0620 New Zealand |
13 Feb 2009 - 05 Mar 2019 |
Individual | Mitchell, Robin Edward |
Mt Eden Auckland |
16 Feb 2007 - 27 Jun 2010 |
Entity | Apogee Trustees Limited Shareholder NZBN: 9429034238325 Company Number: 1788998 |
Milford North Shore City 0620 New Zealand |
13 Feb 2009 - 05 Mar 2019 |
Peter John Ashton - Director
Appointment date: 24 Oct 1997
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 25 Feb 2010
Blake Edward Lloyd Mitchell - Director
Appointment date: 19 Dec 2023
Address: Morningside, Auckland, 1022 New Zealand
Address used since 19 Dec 2023
Malcolm Arthur Mitchell - Director (Inactive)
Appointment date: 24 Oct 1997
Termination date: 19 Dec 2023
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 26 Feb 2020
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 09 Feb 2012
Magebinary Limited
11/145 Kitchener Rd
Urgent Care Limited
145 Kitchener Road
North Shore Orthopaedic Surgeons Limited
145 Kitchener Road
Kmu Surveys Limited
145 Kitchener Road
Whale Pumps Limited
145 Kitchener Road
Esuwaai Living Water Limited
145 Kitchener Road