Shortcuts

Rathe Contractors Limited

Type: NZ Limited Company (Ltd)
9429038596995
NZBN
650208
Company Number
Registered
Company Status
Current address
11e Neville Street
Warkworth
Warkworth 0910
New Zealand
Registered & physical & service address used since 16 Aug 2021

Rathe Contractors Limited was incorporated on 23 Sep 1994 and issued a number of 9429038596995. The registered LTD company has been run by 3 directors: Kay Suzanne Tipling-Rathe - an active director whose contract began on 05 Oct 1994,
Lucien John Rathe - an active director whose contract began on 05 Oct 1994,
Sue Brice - an inactive director whose contract began on 23 Sep 1994 and was terminated on 05 Oct 1994.
According to our database (last updated on 29 Mar 2024), the company registered 1 address: 11E Neville Street, Warkworth, Warkworth, 0910 (type: registered, physical).
Up to 16 Aug 2021, Rathe Contractors Limited had been using Top Floor, Roberts Corner, Cnr Baxter Street and Neville Street, Warkworth as their registered address.
BizDb identified previous names for the company: from 23 Sep 1994 to 24 Nov 1994 they were named Carolight Developments Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 51 shares are held by 1 entity, namely:
Rathe, Lucien John (an individual) located at Rd 6, Warkworth.
Then there is a group that consists of 1 shareholder, holds 49% shares (exactly 49 shares) and includes
Tipling-Rathe, Kay Suzanne - located at Rd 6, Warkworth.

Addresses

Previous addresses

Address: Top Floor, Roberts Corner, Cnr Baxter Street And Neville Street, Warkworth New Zealand

Registered & physical address used from 24 Sep 2003 to 16 Aug 2021

Address: Macnicol & Co, Packers Building, Queen Street, Warkworth

Physical address used from 26 Oct 2000 to 26 Oct 2000

Address: M F Stevenson & Co, 255 Baddeleys Beach Rd, R D 6, Warkworth

Physical address used from 26 Oct 2000 to 24 Sep 2003

Address: Macnicol & Co, Packers Building, Queen Street, Warkworth

Registered address used from 26 Oct 2000 to 24 Sep 2003

Address: Macnicol & Co., Suite 1/a : Hallmark Building, Hillary Square, Orewa

Registered & physical address used from 21 Feb 2000 to 26 Oct 2000

Address: 1st Floor, 76 Anzac Avenue, Auckland City

Physical & registered address used from 17 Oct 1994 to 21 Feb 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 21 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 51
Individual Rathe, Lucien John Rd 6
Warkworth

New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Tipling-rathe, Kay Suzanne Rd 6
Warkworth

New Zealand
Directors

Kay Suzanne Tipling-rathe - Director

Appointment date: 05 Oct 1994

Address: Rd 6, Warkworth, 0986 New Zealand

Address used since 29 Jul 2004


Lucien John Rathe - Director

Appointment date: 05 Oct 1994

Address: Rd 6, Warkworth, 0986 New Zealand

Address used since 29 Jul 2004


Sue Brice - Director (Inactive)

Appointment date: 23 Sep 1994

Termination date: 05 Oct 1994

Address: Avondale, Auckland,

Address used since 23 Sep 1994

Nearby companies

Withers (higham Family) Trustee Limited
Chartered Accountants

Sdd Developments 2017 Limited
Chartered Accountants

Sunny & Danny Limited
5 Neville Street

Fleapit Limited
Cnr Baxter & Neville Streets

Dcw Consulting Limited
Cnr Baxter & Neville Streets

Roustabout Limited
Cnr Baxter & Neville Streets