Shortcuts

Ti Rakau Properties Limited

Type: NZ Limited Company (Ltd)
9429039975003
NZBN
233164
Company Number
Registered
Company Status
Current address
Level One, 30 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 11 Nov 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 10000
Entity (NZ Limited Company) United Steel Merchants Limited
Shareholder NZBN: 9429032031959
East Tamaki
Auckland
2013
New Zealand
Shares Allocation #2 Number of Shares: 800
Entity (NZ Limited Company) United Steel Merchants Limited
Shareholder NZBN: 9429032031959
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity United Steel Limited
Shareholder NZBN: 9429032129502
Company Number: 111674
Entity United Industries Limited
Shareholder NZBN: 9429039615428
Company Number: 342232
Entity United Industries Limited
Shareholder NZBN: 9429039615428
Company Number: 342232
Entity United Steel Limited
Shareholder NZBN: 9429032129502
Company Number: 111674
Entity United Residential Limited
Shareholder NZBN: 9429039909374
Company Number: 253166
Entity United Residential Limited
Shareholder NZBN: 9429039909374
Company Number: 253166

Ultimate Holding Company

21 Jul 1991
Effective Date
United Steel Merchants Limited
Name
Ltd
Type
117511
Ultimate Holding Company Number
NZ
Country of origin
293 Ti Rakau Drive
East Tamaki
Auckland 2013
New Zealand
Address
Directors

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

Nearby companies