Shortcuts

Regent Realty Limited

Type: NZ Limited Company (Ltd)
9429039269980
NZBN
452565
Company Number
Registered
Company Status
Current address
Per The Registered Office New Zealand
Physical & service address used since 14 Aug 1998
307n Karamu Road
Hastings New Zealand
Registered address used since 14 Aug 1998

Regent Realty Limited, a registered company, was incorporated on 30 Nov 1989. 9429039269980 is the NZ business identifier it was issued. This company has been managed by 8 directors: Barry Kaine Wilson - an active director whose contract started on 09 Aug 2007,
Christopher Charles Shannon - an inactive director whose contract started on 31 Jan 2006 and was terminated on 13 Aug 2007,
Bryan John Thomson - an inactive director whose contract started on 14 Jun 2004 and was terminated on 31 May 2007,
Frank Lawrence Mccarthy - an inactive director whose contract started on 20 May 2001 and was terminated on 25 Aug 2005,
Stephen John Collins - an inactive director whose contract started on 12 Dec 1994 and was terminated on 14 Jun 2004.
Last updated on 17 May 2024, the BizDb database contains detailed information about 2 addresses the company registered, specifically: Per The Registered Office (physical address),
307N Karamu Road, Hastings (registered address),
Per The Registered Office (service address).
Regent Realty Limited had been using 203 Karamu Road North, Hastings as their physical address up until 14 Aug 1998.
Old names used by the company, as we found at BizDb, included: from 30 Nov 1989 to 05 Mar 1997 they were named Cox Coxon Limited.
A total of 750000 shares are allotted to 7 shareholders (5 groups). The first group is comprised of 56250 shares (7.5 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 89999 shares (12 per cent). Lastly the 3rd share allotment (603749 shares 80.5 per cent) made up of 2 entities.

Addresses

Previous address

Address #1: 203 Karamu Road North, Hastings

Physical & registered address used from 14 Aug 1998 to 14 Aug 1998

Financial Data

Basic Financial info

Total number of Shares: 750000

Annual return filing month: May

Annual return last filed: 23 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 56250
Individual Coldicutt, Brayden Ross Bay View
Napier
4104
New Zealand
Shares Allocation #2 Number of Shares: 89999
Individual Cooper, James Edward Taradale
Napier
4112
New Zealand
Individual Cooper, Annabel Seton Taradale
Napier
4112
New Zealand
Shares Allocation #3 Number of Shares: 603749
Individual Wilson, Joanne Lee R D 2
Havelock North

New Zealand
Individual Wilson, Barry Kaine R D 2
Havelock North

New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Wilson, Barry Kaine R D 2
Havelock North

New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Cooper, James Edward Taradale
Napier
4112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gasson-guilford, Suzanne Frances Bay View
Napier
4104
New Zealand
Individual Guilford, Alan Peter Bay View
Napier
4104
New Zealand
Entity Napier Independent Trustees No. 10 Limited
Shareholder NZBN: 9429046437815
Company Number: 6529152
Entity Harcourts Group Limited
Shareholder NZBN: 9429039016027
Company Number: 536526
Entity Napier Independent Trustees No. 10 Limited
Shareholder NZBN: 9429046437815
Company Number: 6529152
Ahuriri
Napier
4110
New Zealand
Individual Guilford, Alan Peter Bay View
Napier
4104
New Zealand
Individual Cormack, David William Havelock North

New Zealand
Individual King, Malcolm Peter Taradale
Entity Harcourts Group Limited
Shareholder NZBN: 9429039016027
Company Number: 536526
Individual Mccarthy, Frank Lawrence Taradale
Napier
Individual Wilson, Barry Leslie Havelock North

New Zealand
Individual Wilson, Jan Patricia Havelock North

New Zealand
Individual King, Aline Laura Taradale
Individual Greer, Stephen Alexander Taradale
Individual King, Malcolm Peter Taradale
Directors

Barry Kaine Wilson - Director

Appointment date: 09 Aug 2007

Address: Rd2, Havelock North, 4122 New Zealand

Address used since 24 May 2016


Christopher Charles Shannon - Director (Inactive)

Appointment date: 31 Jan 2006

Termination date: 13 Aug 2007

Address: Rd 5, Hastings,

Address used since 31 Jan 2006


Bryan John Thomson - Director (Inactive)

Appointment date: 14 Jun 2004

Termination date: 31 May 2007

Address: Orakei, Auckland,

Address used since 14 Jun 2004


Frank Lawrence Mccarthy - Director (Inactive)

Appointment date: 20 May 2001

Termination date: 25 Aug 2005

Address: Taradale, Napier,

Address used since 30 Sep 2004


Stephen John Collins - Director (Inactive)

Appointment date: 12 Dec 1994

Termination date: 14 Jun 2004

Address: Fendalton, Christchurch,

Address used since 12 Dec 1994


Graeme James Fraser - Director (Inactive)

Appointment date: 30 Apr 1998

Termination date: 20 May 2001

Address: Hastings,

Address used since 30 Apr 1998


Robert John Cox - Director (Inactive)

Appointment date: 30 Nov 1989

Termination date: 01 Jan 1998

Address: Havelock North,

Address used since 30 Nov 1989


Terence Robert Coxon - Director (Inactive)

Appointment date: 30 Nov 1989

Termination date: 16 Dec 1996

Address: Havelock North, Po Box 1362,

Address used since 30 Nov 1989

Nearby companies

Portree Trustees Limited
203 Karamu Road North

Mb24 Trustees Limited
203 Karamu Road North

Ranui Hotels Limited
203 Karamu Road North

Otaki Organics Limited
203 Karamu Road North

I D Wines Limited
203 Karamu Road North

Kinchana Investments Limited
203 Karamu Road North