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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 99 | |||
| Individual | Chan, Mang Tak Rayson |
8 Tsing Fat Street Siu Nam, Tuen Mun Hong Kong SAR China |
06 Jun 2007 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Chan, Kam Yin Lau |
8 Tsing Fat Street Siu Nam, Tuen Mun Hong Kong SAR China |
08 May 1991 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Chan, Chik Lai |
8 Tsing Fat Street Siu Nam, Tuen Mun Hong Kong SAR China |
08 May 1991 - 27 Oct 2024 |
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
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
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,