Te Rangatahi Developments Limited was registered on 14 Aug 1985 and issued an NZBN of 9429039831729. This registered LTD company has been supervised by 4 directors: Stephen Arthur Bullot - an active director whose contract started on 14 Jun 1994,
Mary Ellen Mather - an active director whose contract started on 10 Jan 2019,
Timothy Paul Mather - an inactive director whose contract started on 04 Dec 1986 and was terminated on 10 Jan 2019,
Mary Ellen Mather - an inactive director whose contract started on 04 Dec 1986 and was terminated on 14 Jun 1994.
According to BizDb's information (updated on 27 Jul 2021), this company uses 1 address: 32 Aurora Street, Petone, Lower Hutt, 5012 (type: registered, physical).
Up until 22 Nov 2010, Te Rangatahi Developments Limited had been using Naylor Lawrence & Associates, 200 Broadway Avenue, Palmerston North as their physical address.
BizDb found other names for this company: from 14 Aug 1985 to 14 Nov 1991 they were called Te Rangatahi Developments Limtied.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 300 shares are held by 1 entity, namely:
Stephen Bullot (an individual) located at Avalon, Lower Hutt postcode 5011.
The second group consists of 1 shareholder, holds 70 per cent shares (exactly 700 shares) and includes
Mary Mather - located at Petone. Te Rangatahi Developments Limited is categorised as "Product design service" (ANZSIC M692365).
Principal place of activity
32 Aurora Street, Petone, Lower Hutt, 5012 New Zealand
Previous addresses
Address: Naylor Lawrence & Associates, 200 Broadway Avenue, Palmerston North, 4410 New Zealand
Physical & registered address used from 08 Oct 2010 to 22 Nov 2010
Address: Naylor Lawrence & Associates, 4th Floor, Guardian Trust House, Corner The Sq &, Main Str, Palmerston North New Zealand
Registered & physical address used from 08 Jul 2008 to 08 Oct 2010
Address: Naylor Lawrence & Assoc. Ltd, 4th Floor, N Z I House, Cnr The Sq & Main St, Palmerston North
Physical address used from 01 Aug 2001 to 08 Jul 2008
Address: Pricewaterhousecoopers, 4th Floor Civic Centre, The Square, Palmerston North
Registered address used from 01 Aug 2001 to 08 Jul 2008
Address: Pricewaterhousecoopers, 4th Floor Civic Centre, The Square, Palmerston North
Physical address used from 01 Aug 2001 to 01 Aug 2001
Address: Coopers & Lybrand, 4th Floor Civic Centre, The Square, Palmerston North
Registered address used from 05 Jul 1999 to 01 Aug 2001
Address: Coopers & Lybrand, 4th Floor Civic Centre, The Square, Palmerston North
Physical address used from 01 Jul 1997 to 01 Aug 2001
Address: Deloitte Haskins And Sells, 182-184 The Square, Palmerston North
Registered address used from 05 Jul 1994 to 05 Jul 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 07 Jun 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | Stephen Arthur Bullot |
Avalon Lower Hutt 5011 New Zealand |
21 Jun 2004 - |
Shares Allocation #2 Number of Shares: 700 | |||
Individual | Mary Ellen Mather |
Petone |
14 Aug 1985 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Timothy Paul Mather |
Petone |
14 Aug 1985 - 10 Jan 2019 |
Stephen Arthur Bullot - Director
Appointment date: 14 Jun 1994
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 12 Jun 2019
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 06 Jun 2016
Mary Ellen Mather - Director
Appointment date: 10 Jan 2019
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 10 Jan 2019
Timothy Paul Mather - Director (Inactive)
Appointment date: 04 Dec 1986
Termination date: 10 Jan 2019
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 18 Jun 2010
Mary Ellen Mather - Director (Inactive)
Appointment date: 04 Dec 1986
Termination date: 14 Jun 1994
Address: Palmerston North,
Address used since 04 Dec 1986
Robertson Surveying Limited
25 Oriental Street
Aurora Flats Limited
4/390 Jackson Street
Arawa Flats Limited
1/21 Oriental St
Viet River Holdings Limited
29 Adelaide Street
Te Hapira Development Trust
382 Jackson Street
R P C Consulting Limited
23 Oriental Street
Formway Design Studio Limited
43b Seaview Road
Formway Furniture Limited
43b Seaview Rd
Inmotion Technologies Limited
11a Trafalgar Street
Myphur Limited
32 Bay Street
Plyhome Limited
16 Regent Street
Procreate Limited
92c Dowse Drive