Ranburn Village Limited was launched on 27 Sep 1993 and issued a number of 9429038804427. The registered LTD company has been run by 4 directors: Benjamin Paul Unger - an active director whose contract started on 29 Nov 2013,
Ronald Spraggon - an inactive director whose contract started on 11 Aug 2008 and was terminated on 03 Nov 2014,
David Renwick - an inactive director whose contract started on 11 Aug 2008 and was terminated on 22 Nov 2013,
Terence Cecil Bennett - an inactive director whose contract started on 27 Sep 1993 and was terminated on 11 Aug 2008.
As stated in BizDb's database (last updated on 25 Feb 2024), the company registered 2 addresses: Level 7, 117 Lambton Quay, Wellington, 6011 (registered address),
Level 7, 117 Lambton Quay, Wellington, 6011 (physical address),
Level 7, 117 Lambton Quay, Wellington, 6011 (service address),
Level 5, 142 Featherston St, Wellington, 6011 (other address) among others.
Up until 05 Dec 2017, Ranburn Village Limited had been using Level 5, 142 Featherston St, Wellington as their registered address.
A total of 130 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 130 shares are held by 1 entity, namely:
Ucg Ranburn Limited (an entity) located at 117 Lambton Quay, Wellington postcode 6011.
Previous addresses
Address #1: Level 5, 142 Featherston St, Wellington, 6011 New Zealand
Registered address used from 08 Dec 2015 to 05 Dec 2017
Address #2: Level 2, 111 Johnsonville Road, Johnsonville, Wellington New Zealand
Physical address used from 18 Aug 2008 to 05 Dec 2017
Address #3: Level 2, 111 Johnsonville Road, Johnsonville, Wellington New Zealand
Registered address used from 18 Aug 2008 to 08 Dec 2015
Address #4: Vernon Kennerley Limited, 14 King Edward Avenue, Epsom, Auckland
Registered address used from 20 Nov 2000 to 18 Aug 2008
Address #5: The Office Of, Vernon Kennerley Ltd, 14 King Edward Avenue, Epsom, Auckland
Physical address used from 20 Nov 2000 to 18 Aug 2008
Address #6: Vernon Kennerley, 14 King Edward Avenue, Epsom, Auckland 1030
Physical address used from 20 Nov 2000 to 20 Nov 2000
Address #7: Main Highway, Waipu
Registered address used from 13 Dec 1996 to 20 Nov 2000
Basic Financial info
Total number of Shares: 130
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 130 | |||
Entity (NZ Limited Company) | Ucg Ranburn Limited Shareholder NZBN: 9429033249001 |
117 Lambton Quay Wellington 6011 New Zealand |
11 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bennett, Terence Cecil |
Waipu |
28 Nov 2003 - 17 Dec 2007 |
Ultimate Holding Company
Benjamin Paul Unger - Director
Appointment date: 29 Nov 2013
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 29 Nov 2013
Ronald Spraggon - Director (Inactive)
Appointment date: 11 Aug 2008
Termination date: 03 Nov 2014
Address: Woburn, Lower Hutt,
Address used since 11 Aug 2008
David Renwick - Director (Inactive)
Appointment date: 11 Aug 2008
Termination date: 22 Nov 2013
Address: Oriental Bay, Wellington,
Address used since 11 Aug 2008
Terence Cecil Bennett - Director (Inactive)
Appointment date: 27 Sep 1993
Termination date: 11 Aug 2008
Address: Waipu,
Address used since 17 Dec 2007
Ucg Karadean Court Limited
Level 7
Starlight Holdings 2 Limited
Level 7
Ucg Oakland Lodge Limited
Level 7
Ucg Lansdowne Limited
Level 7
Starlight Holdings 3 Limited
Level 7
Ucg Bishop Selwyn Limited
Level 7