Ti Rakau Properties Limited, a registered company, was registered on 24 Jan 1984. 9429039975003 is the NZ business identifier it was issued. The company has been managed by 7 directors: Shamsher Kanji - an active director whose contract began on 23 Mar 1992,
John Barford Williams - an active director whose contract began on 01 May 1996,
Samuel Gillies Waller - an active director whose contract began on 17 Mar 2023,
Royal David Setchfield - an inactive director whose contract began on 15 Jun 2010 and was terminated on 29 Nov 2022,
Lindsay James Chapman Henderson - an inactive director whose contract began on 23 Mar 1992 and was terminated on 30 Nov 2009.
Last updated on 12 Apr 2024, BizDb's database contains detailed information about 1 address: Level One, 30 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: registered, physical).
Ti Rakau Properties Limited had been using 293 Ti Rakau Drive, East Tamaki, Auckland as their physical address up until 11 Nov 2022.
Previous names for this company, as we found at BizDb, included: from 24 Jan 1984 to 20 Feb 1995 they were named Nauhria Properties Limited.
A total of 10800 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 10000 shares (92.59 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 800 shares (7.41 per cent).
Previous addresses
Address: 293 Ti Rakau Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 31 May 2010 to 11 Nov 2022
Address: 293 Ti Rakau Drive, Auckland 6
Registered & physical address used from 01 Jul 1997 to 31 May 2010
Basic Financial info
Total number of Shares: 10800
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | United Steel Merchants Limited Shareholder NZBN: 9429032031959 |
East Tamaki Auckland 2013 New Zealand |
24 May 2010 - |
Shares Allocation #2 Number of Shares: 800 | |||
Entity (NZ Limited Company) | United Steel Merchants Limited Shareholder NZBN: 9429032031959 |
East Tamaki Auckland 2013 New Zealand |
24 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | United Steel Limited Shareholder NZBN: 9429032129502 Company Number: 111674 |
24 Jan 1984 - 24 May 2010 | |
Entity | United Industries Limited Shareholder NZBN: 9429039615428 Company Number: 342232 |
24 Jan 1984 - 24 May 2010 | |
Entity | United Industries Limited Shareholder NZBN: 9429039615428 Company Number: 342232 |
24 Jan 1984 - 24 May 2010 | |
Entity | United Steel Limited Shareholder NZBN: 9429032129502 Company Number: 111674 |
24 Jan 1984 - 24 May 2010 | |
Entity | United Residential Limited Shareholder NZBN: 9429039909374 Company Number: 253166 |
10 May 2013 - 10 May 2013 | |
Entity | United Residential Limited Shareholder NZBN: 9429039909374 Company Number: 253166 |
10 May 2013 - 10 May 2013 |
Ultimate Holding Company
Shamsher Kanji - Director
Appointment date: 23 Mar 1992
Address: #04-09 Seascape, Singapore, 098309 Singapore
Address used since 05 Apr 2024
Address: No. 08-02, St Regis Residences, Singapore, 247912 Singapore
Address used since 10 Jan 2011
John Barford Williams - Director
Appointment date: 01 May 1996
Address: Whitford, 2576 New Zealand
Address used since 14 Feb 2023
Address: Whitford, Auckland, 2576 New Zealand
Address used since 16 May 2016
Samuel Gillies Waller - Director
Appointment date: 17 Mar 2023
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 17 Mar 2023
Royal David Setchfield - Director (Inactive)
Appointment date: 15 Jun 2010
Termination date: 29 Nov 2022
Address: Waiuku, Auckland, 2123 New Zealand
Address used since 16 May 2016
Lindsay James Chapman Henderson - Director (Inactive)
Appointment date: 23 Mar 1992
Termination date: 30 Nov 2009
Address: Palmerston North,
Address used since 30 Jun 2009
Royal David Setchfield - Director (Inactive)
Appointment date: 02 Oct 2007
Termination date: 30 Sep 2008
Address: Waiuku, 2123,
Address used since 02 Oct 2007
David Edward Aiken - Director (Inactive)
Appointment date: 21 Jun 1999
Termination date: 05 Nov 2007
Address: Panmure, Auckland,
Address used since 21 Jun 1999
United Equipment Group Limited
293 Ti Rakau Drive
Progress Capital Limited
293 Ti Rakau Drive
United Group Management Services Limited
293 Ti Rakau Drive
Steelplus Properties Limited
293 Ti Rakau Drive
United Group Commercial Limited
293 Ti Rakau Drive
United Steel Merchants Limited
293 Ti Rakau Drive