Shortcuts

Ryburn Lagoon Trust Limited

Type: NZ Limited Company (Ltd)
9429037985097
NZBN
878745
Company Number
Registered
Company Status
Current address
Po Box 1867
Auckland
Other address (Address for Records) used since 11 Feb 2002
Level 6
16 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Registered & physical & service address used since 15 May 2018

Ryburn Lagoon Trust Limited was registered on 14 Oct 1997 and issued an NZ business identifier of 9429037985097. This registered LTD company has been supervised by 6 directors: James Christopher Mace - an active director whose contract started on 21 Aug 2018,
Thomas David Lloyd Richwhite - an active director whose contract started on 21 Aug 2018,
Stephen Michael Farmer - an active director whose contract started on 21 Aug 2018,
Christopher Robert Mace - an inactive director whose contract started on 08 Dec 1997 and was terminated on 21 Aug 2018,
Simon Michael Horner - an inactive director whose contract started on 14 Oct 1997 and was terminated on 08 Dec 1997.
As stated in BizDb's data (updated on 01 May 2024), this company registered 2 addresses: Level 6, 16 Viaduct Harbour Avenue, Auckland, 1010 (registered address),
Level 6, 16 Viaduct Harbour Avenue, Auckland, 1010 (physical address),
Level 6, 16 Viaduct Harbour Avenue, Auckland, 1010 (service address),
Po Box 1867, Auckland (other address) among others.
Until 15 May 2018, Ryburn Lagoon Trust Limited had been using Level 3, 110 Customs Street West, Auckland as their physical address.
BizDb identified previous aliases used by this company: from 14 Oct 1997 to 10 Dec 1997 they were named Banzana Enterprises Limited.
A total of 300 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Ironwood Trustee Limited (an entity) located at 16 Viaduct Harbour Avenue, Auckland postcode 1010.
Another group consists of 1 shareholder, holds 33.33% shares (exactly 100 shares) and includes
Southerly Trust Company Limited - located at Chatswood, Auckland.
The 3rd share allotment (100 shares, 33.33%) belongs to 3 entities, namely:
Mace, Dayle Elizabeth, located at Remuera, Auckland (an individual),
Mace, Christopher Robert, located at Remuera, Auckland (an individual),
Murray, Thomas Albert Cecil, located at Hauraki, Auckland (an individual).

Addresses

Previous addresses

Address #1: Level 3, 110 Customs Street West, Auckland New Zealand

Physical & registered address used from 18 Feb 2002 to 15 May 2018

Address #2: Level 6, Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland

Registered address used from 11 Apr 2000 to 18 Feb 2002

Address #3: Level 6, Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland

Physical address used from 16 Oct 1997 to 18 Feb 2002

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Ironwood Trustee Limited
Shareholder NZBN: 9429038653940
16 Viaduct Harbour Avenue
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 100
Entity (NZ Limited Company) Southerly Trust Company Limited
Shareholder NZBN: 9429031373715
Chatswood
Auckland
0626
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Mace, Dayle Elizabeth Remuera
Auckland
1050
New Zealand
Individual Mace, Christopher Robert Remuera
Auckland
1050
New Zealand
Individual Murray, Thomas Albert Cecil Hauraki
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Durham Nominees Limited
Shareholder NZBN: 9429040419848
Company Number: 102887
48 Shortland Street
Auckland
Individual France, George Roger Wayne Newmarket
Auckland
1023
New Zealand
Individual Horton, Gregory Bernard Remuera
Auckland
1050
New Zealand
Individual Horton, Gregory Bernard Remuera
Auckland
1050
New Zealand
Entity Durham Nominees Limited
Shareholder NZBN: 9429040419848
Company Number: 102887
48 Shortland Street
Auckland
Directors

James Christopher Mace - Director

Appointment date: 21 Aug 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Aug 2018


Thomas David Lloyd Richwhite - Director

Appointment date: 21 Aug 2018

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 21 Aug 2018


Stephen Michael Farmer - Director

Appointment date: 21 Aug 2018

Address: Orakei, Auckland, 1071 New Zealand

Address used since 21 Aug 2018


Christopher Robert Mace - Director (Inactive)

Appointment date: 08 Dec 1997

Termination date: 21 Aug 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 May 2002


Simon Michael Horner - Director (Inactive)

Appointment date: 14 Oct 1997

Termination date: 08 Dec 1997

Address: Devonport,

Address used since 14 Oct 1997


Graeme David Quigley - Director (Inactive)

Appointment date: 14 Oct 1997

Termination date: 08 Dec 1997

Address: Herne Bay, Auckland,

Address used since 14 Oct 1997