Shortcuts

Risewell Properties Limited

Type: NZ Limited Company (Ltd)
9429037980436
NZBN
879712
Company Number
Registered
Company Status
Current address
1 Ihumata Road
Milford
Auckland 0620
New Zealand
Registered & physical & service address used since 19 Feb 2020

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Coronation No. 3 Trustee Limited
Shareholder NZBN: 9429047035188
Milford
Auckland
0620
New Zealand
Individual Mitchell, Shirley Christine Unsworth Heights
Auckland
0632
New Zealand
Individual Mitchell, Malcolm Arthur Unsworth Heights
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Ashton, Leah Jewell Mt Eden
Auckland 1024

New Zealand
Individual Wiltshire, Lance William Manukau
Auckland

New Zealand
Individual Ashton, Peter John Mt Eden
Auckland 1024

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Apogee Trustees Limited
Shareholder NZBN: 9429034238325
Company Number: 1788998
Milford
North Shore City
0620
New Zealand
Individual Mitchell, Robin Edward Mt Eden
Auckland
Entity Apogee Trustees Limited
Shareholder NZBN: 9429034238325
Company Number: 1788998
Milford
North Shore City
0620
New Zealand
Directors

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

Nearby companies

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