Retained Investments Limited, a registered company, was incorporated on 10 Mar 1987. 9429039652638 is the business number it was issued. This company has been supervised by 2 directors: Gordon James Arthur Price - an active director whose contract began on 10 Sep 1992,
Fredrick Gordon Stevenson - an inactive director whose contract began on 01 Apr 1991 and was terminated on 06 May 1994.
Last updated on 04 May 2024, the BizDb data contains detailed information about 1 address: 28 Dunedin Street, Saint Marys Bay, Auckland, 1011 (category: registered, physical).
Retained Investments Limited had been using 217/121 Customs Street West, Auckland Central, Auckland as their registered address until 25 Oct 2022.
A total of 540 shares are allotted to 4 shareholders (4 groups). The first group includes 1 share (0.19%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 220 shares (40.74%). Finally there is the next share allotment (220 shares 40.74%) made up of 1 entity.
Previous addresses
Address: 217/121 Customs Street West, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 08 Mar 2019 to 25 Oct 2022
Address: 49 Marine Parade, Herne Bay, Auckland, 1011 New Zealand
Physical & registered address used from 05 Oct 2016 to 08 Mar 2019
Address: 22 Prime Road, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 07 Apr 2015 to 05 Oct 2016
Address: 512/121 Customs Street West, Auckland, 1010 New Zealand
Physical & registered address used from 17 Dec 2014 to 07 Apr 2015
Address: 1 Marine Parade, Herne Bay, Auckland New Zealand
Physical & registered address used from 09 Jan 2004 to 17 Dec 2014
Address: 30 Victoria Road, Devonport, Auckland
Registered address used from 24 Aug 1997 to 09 Jan 2004
Address: 30 Victoria Road, Devonport, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: 29 Chelthenham Road, Devonport, Auckland
Physical address used from 01 Jul 1997 to 09 Jan 2004
Address: 2 Hamana Street, Devonport, Auckland
Registered address used from 17 Apr 1996 to 24 Aug 1997
Address: Level 10, Barclays House, 70 Shortland Street, Auckland
Registered address used from 05 Jun 1994 to 17 Apr 1996
Address: 7 Takarunga Road, Devonport, Auckland
Registered address used from 29 Oct 1992 to 05 Jun 1994
Basic Financial info
Total number of Shares: 540
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Maramarua Farms Limited Shareholder NZBN: 9429035606802 |
St Marys Bay Auckland 1011 New Zealand |
14 Oct 2022 - |
Shares Allocation #2 Number of Shares: 220 | |||
Individual | Farac, Teresa Olga |
St Marys Bay Auckland 1011 New Zealand |
14 Oct 2022 - |
Shares Allocation #3 Number of Shares: 220 | |||
Individual | Price, Gordon James Arthur |
St Marys Bay Auckland 1011 New Zealand |
28 Dec 2003 - |
Shares Allocation #4 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Hooghly Holdings Limited Shareholder NZBN: 9429039678355 |
St Marys Auckland 1011 New Zealand |
28 Dec 2003 - |
Gordon James Arthur Price - Director
Appointment date: 10 Sep 1992
Address: St Marys Bay, Auckland, 1011 New Zealand
Address used since 30 Sep 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 28 Feb 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 27 Sep 2016
Fredrick Gordon Stevenson - Director (Inactive)
Appointment date: 01 Apr 1991
Termination date: 06 May 1994
Address: Havelock North,
Address used since 01 Apr 1991
Bosco Consulting Limited
28 Marine Parade
Amt Equities Limited
42 Marine Parade
Lighthouse Distillery Limited
42 Marine Parade
Csb Trustees Limited
37 Marine Parade
Metlife Group Limited
37 Marine Parade
National Equity Limited
37 Marine Parade