Shortcuts

Ralston Developments Limited

Type: NZ Limited Company (Ltd)
9429039429490
NZBN
399968
Company Number
Registered
Company Status
Current address
105 The Terrace
Wellington
Other address (Address For Share Register) used since 02 Aug 2006
101 103 Courtney Place
Wellington
Other address (Address for Records) used since 02 Aug 2006
3rd Floor
90 The Terrace
Wellington 6141
New Zealand
Other address (Address For Share Register) used since 24 Aug 2017

Ralston Developments Limited was started on 04 Jul 1988 and issued an NZBN of 9429039429490. This registered LTD company has been managed by 2 directors: Dianne May Stewart - an active director whose contract began on 20 Sep 1990,
John Malcolm Mckee - an inactive director whose contract began on 20 Sep 1990 and was terminated on 18 Aug 1993.
According to the BizDb information (updated on 13 Mar 2024), this company uses 4 addresses: Apartment 11, 2 Bassett Road, Auckland, 1541 (physical address),
Apartment 11, 2 Bassett Road, Auckland, 1541 (registered address),
Apartment 11, 2 Bassett Road, Auckland, 1541 (service address),
3Rd Floor, 90 The Terrace, Wellington, 6141 (other address) among others.
Until 01 Sep 2017, Ralston Developments Limited had been using Ground Floor, Morrison Kent House, 105 The Terrace, Wellington as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Stewart, Dianne May (an individual) located at 2 Bassett Road, Auckland postcode 1541.

Addresses

Other active addresses

Address #4: Apartment 11, 2 Bassett Road, Auckland, 1541 New Zealand

Physical & registered & service address used from 01 Sep 2017

Previous addresses

Address #1: Ground Floor, Morrison Kent House, 105 The Terrace, Wellington New Zealand

Registered address used from 09 Aug 2006 to 01 Sep 2017

Address #2: Ground Floor, 105 The Terrace, Wellington New Zealand

Physical address used from 09 Aug 2006 to 01 Sep 2017

Address #3: Mckee And Paino, Chartered Accountants, 1-3 Francis Place, Wellington

Registered address used from 02 Sep 1993 to 09 Aug 2006

Address #4: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address #5: 3rd Floor, 64 Dixon Street, Wellington

Physical address used from 20 Feb 1992 to 09 Aug 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Stewart, Dianne May 2 Bassett Road
Auckland
1541
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Turner, Maurice Trevor Wellington
Directors

Dianne May Stewart - Director

Appointment date: 20 Sep 1990

Address: 2 Bassett Road, Auckland, 1541 New Zealand

Address used since 24 Aug 2017

Address: 30 The Crescent, Roseneath, Wellington, 6012 New Zealand

Address used since 30 Aug 2015


John Malcolm Mckee - Director (Inactive)

Appointment date: 20 Sep 1990

Termination date: 18 Aug 1993

Address: Wellington,

Address used since 20 Sep 1990

Nearby companies

Nirmala Investments Pty Limited
Flat 1, 2 Bassett Road

John Hart Consultancy Limited
11/2 Bassett Road

Fergley Trustee Limited
Flat 2, 2 Bassett Road

Pa Trustee Admin Limited
154 Remuera Road

Porter & Associates Limited
154 Remuera Road

Mezalto Limited
154 Remuera Road