Shortcuts

Railey Properties Limited

Type: NZ Limited Company (Ltd)
9429039106704
NZBN
507211
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
22 Catherine Street
Henderson
Auckland 0612
New Zealand
Registered & physical & service address used since 17 Feb 2014

Railey Properties Limited, a registered company, was launched on 08 May 1991. 9429039106704 is the New Zealand Business Number it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company was categorised. This company has been supervised by 5 directors: Mang Tak Rayson Chan - an active director whose contract started on 01 Apr 2007,
Karl David Udy - an active director whose contract started on 24 Oct 2015,
Chik Lai Chan - an inactive director whose contract started on 20 Jun 1991 and was terminated on 05 Jul 2024,
Kam Yin Chan Lau - an inactive director whose contract started on 12 Feb 1993 and was terminated on 05 Jul 2024,
Timothy Grant Livingstone - an inactive director whose contract started on 13 Oct 2016 and was terminated on 04 Apr 2017.
Updated on 09 Jun 2025, BizDb's database contains detailed information about 1 address: 22 Catherine Street, Henderson, Auckland, 0612 (type: registered, physical).
Railey Properties Limited had been using 15 Oakpark Place, West Harbour, Auckland as their registered address until 17 Feb 2014.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 99 shares (99 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (1 per cent).

Addresses

Previous addresses

Address: 15 Oakpark Place, West Harbour, Auckland, 0618 New Zealand

Registered & physical address used from 07 Dec 2010 to 17 Feb 2014

Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 New Zealand

Registered & physical address used from 01 Feb 2010 to 07 Dec 2010

Address: Uhy Haines Norton (auckland) Ltd, 22 Catherine Street, Henderson, Auckland

Physical & registered address used from 13 Oct 2008 to 01 Feb 2010

Address: Kpmg Peat Marwick, Level 11 Kpmg Centre, 9 Princess Street, Auckland

Registered address used from 20 Nov 1994 to 13 Oct 2008

Address: Kpmg Peat Marwick, 6th Floor, Kpmg Peat Marwick Centre, 9 Princes Streetst, Auckland

Registered address used from 21 Feb 1992 to 20 Nov 1994

Address: C/- Butts Bainbridge & Weir, 15-17 Edsel Street, Henderson

Physical address used from 21 Feb 1992 to 13 Oct 2008

Address: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address: Chapman Tripp Sheffield Young, 20th Floor,quay Tower, 29 Customs St,west, Auckland

Registered address used from 03 Feb 1992 to 21 Feb 1992

Address: Law Corporation Nz Limited, Law Corporation House, 76 Anzac Ave, Auckland

Registered address used from 25 Jun 1991 to 03 Feb 1992

Contact info
852 9 0195462
19 Nov 2018 Phone
b8cp0@yahoo.com
19 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 07 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Chan, Mang Tak Rayson 8 Tsing Fat Street
Siu Nam, Tuen Mun

Hong Kong SAR China
Shares Allocation #2 Number of Shares: 1
Individual Chan, Kam Yin Lau 8 Tsing Fat Street
Siu Nam, Tuen Mun

Hong Kong SAR China

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chan, Chik Lai 8 Tsing Fat Street
Siu Nam, Tuen Mun

Hong Kong SAR China
Directors

Mang Tak Rayson Chan - Director

Appointment date: 01 Apr 2007

Address: 8 Tsing Fat Street, Sui Lam, Tuen Mun, N.T. Hong Kong SAR China

Address used since 05 Dec 2022

Address: The Hillgrove, 9 Tsing Fat Lane, Sui Lam, Tuen Mun, N.T. Hong Kong SAR China

Address used since 24 Nov 2017

Address: Villa Sapphire, 8 Tsing Fat Street, Sui Lam, Tuen Mun, N.T. Hong Kong SAR China

Address used since 07 Feb 2014


Karl David Udy - Director

Appointment date: 24 Oct 2015

Address: Totara Vale, Auckland, 0627 New Zealand

Address used since 08 Nov 2024

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 11 Dec 2022

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 24 Oct 2015

Address: Pinehill, Auckland, 0632 New Zealand

Address used since 24 Nov 2017

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 21 Nov 2019


Chik Lai Chan - Director (Inactive)

Appointment date: 20 Jun 1991

Termination date: 05 Jul 2024

Address: 22 Tung Shan Terrace, Stubbs Rd, 0000 Hong Kong SAR China

Address used since 04 Jun 2024

Address: 8 Tsing Fat Street, Sui Lam, Tuen Mun, N.T. Hong Kong SAR China

Address used since 05 Dec 2022

Address: The Hillgrove, 9 Tsing Fat Lane, Sui Lam, Tuen Mun, N.T. Hong Kong SAR China

Address used since 24 Nov 2017

Address: Villa Sapphire, 8 Tsing Fat Street, Sui Lam, Tuen Mun, N.T. Hong Kong SAR China

Address used since 07 Feb 2014


Kam Yin Chan Lau - Director (Inactive)

Appointment date: 12 Feb 1993

Termination date: 05 Jul 2024

Address: 41/51 Cheung Wah St, Cheung Fai Building, Kln, 0000 Hong Kong SAR China

Address used since 04 Jun 2024

Address: 8 Tsing Fat Street, Sui Lam, Tuen Mun, N.T. Hong Kong SAR China

Address used since 05 Dec 2022

Address: The Hillgrove, 9 Tsing Fat Lane, Sui Lam, Tuen Mun, N.T. Hong Kong SAR China

Address used since 24 Nov 2017

Address: Villa Sapphire, 8 Tsing Fat Street, Sui Lam, Tuen Mun, N.T. Hong Kong SAR China

Address used since 07 Feb 2014


Timothy Grant Livingstone - Director (Inactive)

Appointment date: 13 Oct 2016

Termination date: 04 Apr 2017

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 13 Oct 2016

Nearby companies

Norwest Wholesale Limited
22 Catherine Street

West City Motor Sport Limited
22 Catherine Street

Riddell Developments Limited
22 Catherine Street

Railedge Developments Limited
22 Catherine Street

Howe Singh Investments Limited
22 Catherine Street

On2it Builders Limited
22 Catherine Street

Similar companies

C.a.p. 2011 Limited
22 Catherine Street

Chucks Holdings Limited
22 Catherine Street

Paul Ingram Panelbeaters (1996) Limited
8 Montel Ave

Qinyu Limited
7 Catherine Street

Sunhee Property Limited
15 Edsel Street

Wale Investment Limited
2 Railside Avenue,