Shortcuts

Rata Management Limited

Type: NZ Limited Company (Ltd)
9429038175206
NZBN
839151
Company Number
Registered
Company Status
Current address
Hsw Limited
Rear Unit 115 Sherborne Street
St Albans, Christchurch 8014
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 18 Dec 2016
Rear Unit 115 Sherborne Street
St Albans
Christchurch 8014
New Zealand
Registered & physical & service address used since 04 Jan 2017
1979 Coast Road
Rd1
Greymouth 7873
New Zealand
Postal & delivery address used since 16 Dec 2019

Rata Management Limited, a registered company, was incorporated on 15 Jan 1997. 9429038175206 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Paul Edward Reeves - an active director whose contract began on 15 Jan 1997,
Adrienne Joy Reeves - an active director whose contract began on 15 Jan 1997.
Last updated on 03 May 2024, BizDb's database contains detailed information about 1 address: 1979 Coast Road, Rd1, Greymouth, 7873 (types include: postal, office).
Rata Management Limited had been using 1B 303 Blenheim Road, Middleton, Christchurch as their physical address until 04 Jan 2017.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Other active addresses

Address #4: Rear Unit 115 Sherborne Street, St Albans, Christchurch, 8014 New Zealand

Office address used from 16 Dec 2019

Principal place of activity

Rear Unit 115 Sherborne Street, St Albans, Christchurch, 8014 New Zealand


Previous addresses

Address #1: 1b 303 Blenheim Road, Middleton, Christchurch New Zealand

Physical & registered address used from 12 Oct 2007 to 04 Jan 2017

Address #2: Hsw Limited Accountants, Level 1. 35 Mandeville Street, Riccarton, Christchurch

Registered address used from 09 Jan 2005 to 12 Oct 2007

Address #3: Hsw Limited Accountants, Level 1. 35 Mandeville Street., Riccarton, Christchurch

Physical address used from 09 Jan 2005 to 12 Oct 2007

Address #4: Scott Macdonald Accountants Ltd, 1st Floor, 183 Hereford Street, Christchurch

Physical address used from 04 May 2001 to 04 May 2001

Address #5: Kendons Scott Macdonald, 119 Blenheim Road, Christchurch

Physical address used from 04 May 2001 to 09 Jan 2005

Address #6: Scott Macdonald Accountants Ltd, 1st Floor, 183 Hereford Street, Christchurch

Registered address used from 04 May 2001 to 09 Jan 2005

Address #7: 39 Anglesea Avenue, Christchurch

Registered address used from 11 Apr 2000 to 04 May 2001

Address #8: 74 Stour Drive, Christchurch

Registered address used from 10 Mar 1999 to 11 Apr 2000

Address #9: 39 Anglesea Avenue, Christchurch

Physical address used from 10 Mar 1999 to 04 May 2001

Address #10: 39 Anglesea Avenue, Christchurch

Registered address used from 10 Feb 1999 to 10 Mar 1999

Contact info
64 3 7311447
18 Jan 2019 Phone
p.areeves@xtra.co.nz
16 Dec 2019 nzbn-reserved-invoice-email-address-purpose
p.areeves@xtra.co.nz
18 Jan 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 24 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Reeves, Adrienne Joy Rd1
Runanga
7873
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Reeves, Paul Edward Rd1
Runanga
7873
New Zealand
Directors

Paul Edward Reeves - Director

Appointment date: 15 Jan 1997

Address: Rd1, Greymouth, 7873 New Zealand

Address used since 16 Dec 2019

Address: Rd1, Runanga, 7873 New Zealand

Address used since 08 Jan 2014


Adrienne Joy Reeves - Director

Appointment date: 15 Jan 1997

Address: Rd1, Greymouth, 7873 New Zealand

Address used since 16 Dec 2019

Address: Rd1, Runanga, 7873 New Zealand

Address used since 08 Jan 2014

Nearby companies

Axis Bjj Nz Limited
Unit 6b, 303 Blenheim Road

Toa Motor Limited
Unit 6b, 303 Blenheim Road

Ij Flooring Limited
Unit 6b, 303 Blenheim Road

Placement Painters Limited
Unit 3b, 303 Blenheim Road

Ashtom Limited
Unit 6b, 303 Blenheim Road

Affinity Trust Management Limited
Unit 1b, 303 Blenheim Road