Shortcuts

Ranui Resources Limited

Type: NZ Limited Company (Ltd)
9429038290732
NZBN
815044
Company Number
Registered
Company Status
Current address
46b Clifton Road
Hauraki
Auckland 0622
New Zealand
Registered & physical & service address used since 27 May 2022

Ranui Resources Limited, a registered company, was incorporated on 01 Jul 1996. 9429038290732 is the New Zealand Business Number it was issued. This company has been run by 6 directors: Terrence Peter Neal - an active director whose contract began on 12 Jul 1996,
Debra Anne Neal - an active director whose contract began on 12 Jul 1996,
Barbara Anne Mclean - an active director whose contract began on 18 Aug 2014,
Timothy Ward Neal - an active director whose contract began on 13 May 2015,
Edith Jean Ward - an inactive director whose contract began on 12 Jul 1996 and was terminated on 16 Jul 2014.
Last updated on 25 Aug 2024, BizDb's database contains detailed information about 1 address: 46B Clifton Road, Hauraki, Auckland, 0622 (type: registered, physical).
Ranui Resources Limited had been using Level 1, Findex House, 57 Willis Street, Wellington as their registered address up to 27 May 2022.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 11 May 2020 to 27 May 2022

Address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand

Physical & registered address used from 24 May 2019 to 11 May 2020

Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 06 May 2019 to 24 May 2019

Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 31 May 2018 to 06 May 2019

Address: Ernst & Young, Level 22, Majestic Centre, 100 Willis St, Wellington

Registered address used from 23 Mar 2001 to 23 Mar 2001

Address: 5th Floor, Westfield Tower, 45 Kinghts Road, Lower Hutt New Zealand

Registered address used from 23 Mar 2001 to 31 May 2018

Address: Same As Registered Office Address

Physical address used from 23 Mar 2001 to 23 Mar 2001

Address: 5th Floor, Westfield Tower, 45 Knights Road, Lower Hutt New Zealand

Physical address used from 23 Mar 2001 to 31 May 2018

Address: Level 20, Majestic Centre, 100 Willis Street, Wellington

Physical address used from 31 Jul 2000 to 23 Mar 2001

Address: Level 20 Majestic Centre, 100 Willis Street, Wellington

Registered address used from 31 Jul 2000 to 23 Mar 2001

Address: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington

Registered address used from 11 Apr 2000 to 31 Jul 2000

Address: Level 20, Majestic Centre, 100 Willis Street, Wellington

Physical address used from 08 May 1997 to 31 Jul 2000

Address: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington

Physical address used from 01 Apr 1997 to 08 May 1997

Address: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington

Registered address used from 06 Aug 1996 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 08 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Neal, Debra Anne Hauraki
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Neal, Terrence Peter Hauraki
Auckland
0622
New Zealand
Directors

Terrence Peter Neal - Director

Appointment date: 12 Jul 1996

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 22 Aug 2014


Debra Anne Neal - Director

Appointment date: 12 Jul 1996

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 22 Aug 2014


Barbara Anne Mclean - Director

Appointment date: 18 Aug 2014

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 18 Aug 2014


Timothy Ward Neal - Director

Appointment date: 13 May 2015

Address: Melbourne, Victoria, 3004 Australia

Address used since 13 May 2015


Edith Jean Ward - Director (Inactive)

Appointment date: 12 Jul 1996

Termination date: 16 Jul 2014

Address: Lower Hutt, 5010 New Zealand

Address used since 12 Jul 1996


Garth Osmond Melville - Director (Inactive)

Appointment date: 01 Jul 1996

Termination date: 12 Jul 1996

Address: Freemans Bay, Auckland,

Address used since 01 Jul 1996