Brent Rae Spreaders Limited was registered on 21 Jun 1978 and issued an NZ business identifier of 9429040205786. The registered LTD company has been run by 2 directors: Lynette Robyn Rae - an active director whose contract started on 15 Jul 2019,
Brent Gordon Rae - an inactive director whose contract started on 07 Dec 1983 and was terminated on 15 Jul 2019.
As stated in BizDb's data (last updated on 25 Apr 2024), the company filed 1 address: 28/23 Matariki Avenue,, Frimley Village, Frimley, 4120 (type: registered, service).
Up to 23 Dec 2021, Brent Rae Spreaders Limited had been using 28 / 23 Matariki Avenue, Frimley, Hastings as their physical address.
BizDb identified other names used by the company: from 21 Jun 1978 to 05 Apr 1983 they were named Tim Millar Limited.
A total of 10600 shares are issued to 2 groups (4 shareholders in total). In the first group, 7950 shares are held by 3 entities, namely:
Brownell, Patricia Joan Mary (an individual) located at Rd 5, Hastings postcode 4175,
Rae, Melissa Louise (an individual) located at Newlands, Wellington postcode 6037,
Rae, Lynette Robyn (an individual) located at Frimley, Hastings postcode 4120.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 2650 shares) and includes
Rae, Lynette Robyn - located at Frimley, Hastings. Brent Rae Spreaders Limited was classified as "Land development or subdivision (excluding construction)" (business classification E321120).
Other active addresses
Address #4: 28/23 Matariki Avenue,, Frimley Village, Frimley, 4120 New Zealand
Registered & service address used from 14 Nov 2023
Principal place of activity
4 Paua Place, Rd1, Waipawa, 4271 New Zealand
Previous addresses
Address #1: 28 / 23 Matariki Avenue, Frimley, Hastings, 4120 New Zealand
Physical & registered address used from 28 Jul 2021 to 23 Dec 2021
Address #2: 4 Paua Place, Rd 1, Waipawa, 4271 New Zealand
Physical address used from 03 Dec 2019 to 28 Jul 2021
Address #3: 4 Paua Place, Rd1, Waipawa, 4271 New Zealand
Registered address used from 26 Jul 2019 to 28 Jul 2021
Address #4: 8 Shoal Beach Road, Rd 1, Waipawa, 4271 New Zealand
Registered address used from 17 Oct 2018 to 26 Jul 2019
Address #5: 8 Shoal Beach Road, Rd 1, Waipawa, 4271 New Zealand
Physical address used from 17 Oct 2018 to 03 Dec 2019
Address #6: 11 Thames Street, Pandora, Napier, 4110 New Zealand
Registered & physical address used from 04 Dec 2013 to 17 Oct 2018
Address #7: 47 Ruataniwha Street, Waipukurau, 4200 New Zealand
Registered & physical address used from 08 Mar 2012 to 04 Dec 2013
Address #8: Whk, 127 Ruataniwha Street, Waipukurau 4200 New Zealand
Registered & physical address used from 17 Dec 2009 to 08 Mar 2012
Address #9: Same As Registered Office Address
Physical address used from 29 Nov 2000 to 29 Nov 2000
Address #10: The Atrium, 127 Ruataniwha Street, Waipukurau
Physical address used from 29 Nov 2000 to 17 Dec 2009
Address #11: C/o G.a.j.knobloch, Chartered Accountant, Ruataniwha Street, Waipukurau
Registered address used from 29 Nov 2000 to 17 Dec 2009
Address #12: -
Physical address used from 17 Feb 1992 to 29 Nov 2000
Address #13: C/o G.a.j.knobloch, Ruataniwha Street, Waipukurau
Registered address used from 24 Jan 1992 to 29 Nov 2000
Basic Financial info
Total number of Shares: 10600
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7950 | |||
Individual | Brownell, Patricia Joan Mary |
Rd 5 Hastings 4175 New Zealand |
14 Aug 2020 - |
Individual | Rae, Melissa Louise |
Newlands Wellington 6037 New Zealand |
14 Aug 2020 - |
Individual | Rae, Lynette Robyn |
Frimley Hastings 4120 New Zealand |
25 Feb 2004 - |
Shares Allocation #2 Number of Shares: 2650 | |||
Individual | Rae, Lynette Robyn |
Frimley Hastings 4120 New Zealand |
25 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rae, Brent Gordon |
Rd 1 Waipawa 4271 New Zealand |
21 Jun 1978 - 14 Aug 2020 |
Individual | Jacobs, Lance George |
Waipukurau 4200 New Zealand |
03 Dec 2009 - 29 Sep 2014 |
Individual | Rae, Matthew Gordon |
Haumoana Haumoana 4102 New Zealand |
29 Sep 2014 - 02 May 2018 |
Individual | Rae, Sheree Joanne |
Havelock North Havelock North 4130 New Zealand |
14 Aug 2020 - 14 Aug 2020 |
Individual | Rae, Brent Gordon |
Rd 1 Waipawa 4271 New Zealand |
21 Jun 1978 - 14 Aug 2020 |
Lynette Robyn Rae - Director
Appointment date: 15 Jul 2019
Address: Frinley, Hastings, 4120 New Zealand
Address used since 20 Jul 2021
Address: Rd1, Waipawa, 4271 New Zealand
Address used since 15 Jul 2019
Brent Gordon Rae - Director (Inactive)
Appointment date: 07 Dec 1983
Termination date: 15 Jul 2019
Address: Rd 1, Waipawa, 4271 New Zealand
Address used since 01 Nov 2015
Greenwich Limited
11 Thames Street
Ebrew Limited
11 Thames Street
Wooden It Limited
11 Thames Street
Walsh Holdings (2012) Limited
11 Thames Street
Hb Maintenance Services Limited
11 Thames Street
Hawke's Bay Tourism Limited
11 Thames Street
Dickie Direct Limited
113 Elwood Road
Hb Land Development Company Limited
6 Albion Steet
Hill Ash Land Limited
614 Karamu Road
Mapua Coastal Village Limited
Cnr Eastbourne And Market Streets
Poplars On Poraiti Limited
120 Queen Street East
Te Awa Land Development Company Limited
Level 3, 6 Albion Street