Rawinia Holdings Limited was started on 01 Oct 1993 and issued an NZ business number of 9429038818707. This registered LTD company has been managed by 3 directors: Shirley Paterson - an active director whose contract began on 27 Oct 1994,
Gerald Hull Paterson - an inactive director whose contract began on 01 Oct 1993 and was terminated on 02 Apr 2010,
Nolan Cyril Jury - an inactive director whose contract began on 01 Oct 1993 and was terminated on 27 Oct 1994.
According to our database (updated on 26 May 2025), the company registered 1 address: 21 Browning Street, Napier South, Napier, 4110 (category: registered, service).
Up until 03 Feb 2021, Rawinia Holdings Limited had been using Business H Q, 308 Queen Street East, Hastings as their physical address.
BizDb identified past names for the company: from 07 Nov 1994 to 11 Dec 1996 they were called Panelock Construction Limited, from 01 Oct 1993 to 07 Nov 1994 they were called Jury Components International Limited.
A total of 1000 shares are allocated to 2 groups (4 shareholders in total). As far as the first group is concerned, 999 shares are held by 3 entities, namely:
Paterson, Jeremy John (an individual) located at Kerikeri postcode 0230,
Thomas, Victoria Jane (an individual) located at Rd 3, Napier postcode 4183,
Paterson, Shirley (an individual) located at Meeanee, Napier postcode 4112.
The second group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Paterson, Shirley - located at Meeanee, Napier.
Previous addresses
Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Physical & registered address used from 01 Nov 2019 to 03 Feb 2021
Address #2: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 12 Oct 2017 to 01 Nov 2019
Address #3: 18 Napier Road, Havelock North, 4130 New Zealand
Physical & registered address used from 20 May 2014 to 12 Oct 2017
Address #4: Howard Padman Chartered, Accountants Limited, 18 Napier Road, Havelock North New Zealand
Physical & registered address used from 01 Dec 2002 to 20 May 2014
Address #5: Howard Padman, Chartered Accountants, 4 Treachers Lane, Havelock North
Registered address used from 31 May 2000 to 01 Dec 2002
Address #6: Howard Padman, Chartered Accountants, 4 Treachers Lane, Havelock North
Physical address used from 31 May 2000 to 31 May 2000
Address #7: Howard Padman & Associates, Chartered Accountants, 209 Karamu Road North, Hastings
Registered & physical address used from 04 Feb 1998 to 31 May 2000
Address #8: 130 Priestly Terrace, Napier
Registered address used from 13 May 1996 to 04 Feb 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 26 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 999 | |||
| Individual | Paterson, Jeremy John |
Kerikeri 0230 New Zealand |
22 Jun 2016 - |
| Individual | Thomas, Victoria Jane |
Rd 3 Napier 4183 New Zealand |
22 Jun 2016 - |
| Individual | Paterson, Shirley |
Meeanee Napier 4112 New Zealand |
12 May 2004 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Paterson, Shirley |
Meeanee Napier 4112 New Zealand |
12 May 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Padman, Howard Craig |
Havelock North New Zealand |
25 May 2005 - 22 Jun 2016 |
| Individual | Paterson, Gerald Hull |
Napier |
12 May 2004 - 25 May 2005 |
Shirley Paterson - Director
Appointment date: 27 Oct 1994
Address: Meeanee, Napier, 4112 New Zealand
Address used since 28 May 2024
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 01 May 2012
Gerald Hull Paterson - Director (Inactive)
Appointment date: 01 Oct 1993
Termination date: 02 Apr 2010
Address: Napier, 4110 New Zealand
Address used since 15 Nov 2003
Nolan Cyril Jury - Director (Inactive)
Appointment date: 01 Oct 1993
Termination date: 27 Oct 1994
Address: Napier,
Address used since 01 Oct 1993
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams
Logan Stone Limited
Tenancy 5