Shortcuts

Brent Rae Spreaders Limited

Type: NZ Limited Company (Ltd)
9429040205786
NZBN
165362
Company Number
Registered
Company Status
E321120
Industry classification code
Land Development Or Subdivision (excluding Construction)
Industry classification description
Current address
4 Paua Place
Rd1
Waipawa 4271
New Zealand
Postal & office & delivery address used since 25 Nov 2019
4 Paua Place
Rd 1
Omakere 4271
New Zealand
Physical & registered & service address used since 23 Dec 2021
28/23 Matariki Avenue,
Frimley Village
Frimley 4120
New Zealand
Postal & office & delivery address used since 06 Nov 2023

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).

Addresses

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

Contact info
raeholdings@xtra.co.nz
15 Dec 2021 nzbn-reserved-invoice-email-address-purpose
Financial Data

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
Shares Allocation #1 Number of Shares: 7950
Individual Brownell, Patricia Joan Mary Rd 5
Hastings
4175
New Zealand
Individual Rae, Melissa Louise Newlands
Wellington
6037
New Zealand
Individual Rae, Lynette Robyn Frimley
Hastings
4120
New Zealand
Shares Allocation #2 Number of Shares: 2650
Individual Rae, Lynette Robyn Frimley
Hastings
4120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rae, Brent Gordon Rd 1
Waipawa
4271
New Zealand
Individual Jacobs, Lance George Waipukurau
4200
New Zealand
Individual Rae, Matthew Gordon Haumoana
Haumoana
4102
New Zealand
Individual Rae, Sheree Joanne Havelock North
Havelock North
4130
New Zealand
Individual Rae, Brent Gordon Rd 1
Waipawa
4271
New Zealand
Directors

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

Nearby companies

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

Similar companies

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