Raftec New Zealand Limited, a registered company, was registered on 05 Apr 1989. 9429039340412 is the NZBN it was issued. "Stationery retailing" (business classification G427220) is how the company has been classified. This company has been run by 4 directors: Gregory Peter Bundle - an active director whose contract began on 03 Aug 1994,
Derek Killah Roger - an inactive director whose contract began on 21 Oct 1991 and was terminated on 03 Aug 1994,
Dennis Brown - an inactive director whose contract began on 21 Oct 1991 and was terminated on 03 Aug 1994,
Peter John George Benson - an inactive director whose contract began on 03 Aug 1994 and was terminated on 03 Aug 1994.
Last updated on 21 Mar 2024, the BizDb data contains detailed information about 4 addresses the company registered, namely: B. Mcphail, C/- P O Box 223, Katikati, 3166 (postal address),
10 Wedgewood Street, Katikati, Katikati, 3129 (office address),
10 Wedgewood Street, Katikati, Katikati, 3129 (delivery address),
10 Wedgewood Street, Katikati, Katikati, 3129 (physical address) among others.
Raftec New Zealand Limited had been using B. Mcphail,, C/- 12 Jocelyn St, Katikati as their physical address up until 16 Sep 2019.
Old names for the company, as we found at BizDb, included: from 05 Apr 1989 to 11 Aug 1994 they were called Sonus Business Systems Limited.
Other active addresses
Address #4: 10 Wedgewood Street, Katikati, Katikati, 3129 New Zealand
Office & delivery address used from 03 Sep 2020
Principal place of activity
10 Wedgewood Street, Katikati, Katikati, 3129 New Zealand
Previous addresses
Address #1: B. Mcphail,, C/- 12 Jocelyn St, Katikati, 3129 New Zealand
Physical address used from 09 Sep 2014 to 16 Sep 2019
Address #2: C/-b. Mcphail,, 1 Waione Ave, Athenree R D 1,, Katikati, 3177 New Zealand
Physical address used from 10 Sep 2010 to 09 Sep 2014
Address #3: 10 Wedgewood Street, Katikati New Zealand
Physical address used from 10 Feb 1997 to 10 Sep 2010
Address #4: 32 Willow Street, Tauranga
Registered address used from 31 Oct 1994 to 31 Oct 1994
Address #5: 10 Wedgewood Street, Katikati New Zealand
Registered address used from 31 Oct 1994 to 12 Sep 2019
Basic Financial info
Total number of Shares: 6000
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bundle, Gregory Peter |
Katikati |
05 Apr 1989 - 03 Feb 2021 |
Individual | Benson, Peter John George |
Otumoetai Tauranga New Zealand |
05 Apr 1989 - 27 Sep 2010 |
Individual | Bundle, Gregory Peter |
Katikati |
05 Apr 1989 - 03 Feb 2021 |
Individual | Bundle, Gregory Peter |
Katikati |
05 Apr 1989 - 03 Feb 2021 |
Individual | Hare, Graham Charles |
Katikati |
05 Apr 1989 - 14 Sep 2004 |
Gregory Peter Bundle - Director
Appointment date: 03 Aug 1994
Address: Katikati, Bop, 3177 New Zealand
Address used since 03 Aug 1994
Derek Killah Roger - Director (Inactive)
Appointment date: 21 Oct 1991
Termination date: 03 Aug 1994
Address: Pahoia, Tauranga,
Address used since 21 Oct 1991
Dennis Brown - Director (Inactive)
Appointment date: 21 Oct 1991
Termination date: 03 Aug 1994
Address: Tauranga,
Address used since 21 Oct 1991
Peter John George Benson - Director (Inactive)
Appointment date: 03 Aug 1994
Termination date: 03 Aug 1994
Address: Katikati,
Address used since 03 Aug 1994
Vicki Dunlop Physiotherapy Limited
27 Waione Avenue
Anima Limited
27 Waione Avenue
Irvine Developments Limited
35b Waione Avenue
Psas Limited
35b Waione Avenue
Ellis Decorating Limited
35b Waione Avenue
Jeremy Senior Photography Limited
35b Waione Avenue
Apples Books And Stationery Limited
501a Port Road
Climar Enterprises Limited
155 Maunganui Road
J Dennis Enterprises Limited
396 Wentworth Valley Road
Mobel Group Limited
30 Willow St
Nomis Presents Limited
2 Ashman Road
The Toner Shop Limited
39 Otumoetai Road