Ti Rakau Developments Limited, a registered company, was started on 19 Dec 1977. 9429040426037 is the NZBN it was issued. This company has been supervised by 4 directors: Andrew Ernest Goodall - an active director whose contract started on 24 Sep 2023,
Katherine Patricia Thomas - an active director whose contract started on 24 Sep 2023,
Marjorie Anne Goodall - an inactive director whose contract started on 05 Mar 1990 and was terminated on 19 Oct 2023,
Ernest Alfred Goodall - an inactive director whose contract started on 05 Mar 1990 and was terminated on 07 May 2013.
Last updated on 03 Jun 2025, the BizDb database contains detailed information about 1 address: 11 Peter Terrace, Castor Bay, Auckland, 0620 (category: registered, service).
Ti Rakau Developments Limited had been using 2H, 5 Ceres Court, Albany, Auckland as their registered address until 27 Apr 2022.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 2 shares (0.2 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 998 shares (99.8 per cent).
Previous addresses
Address #1: 2h, 5 Ceres Court, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 06 Oct 2017 to 27 Apr 2022
Address #2: Unit E 2/100 Bush Road, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 27 Jan 2017 to 06 Oct 2017
Address #3: Unit 4, Lvl 1, 35 Allens Road, East Tamaki, Manukau 2013 New Zealand
Physical & registered address used from 15 Sep 2009 to 27 Jan 2017
Address #4: 1 Garfield Street, Parnell, Auckland 1052
Physical & registered address used from 13 Apr 2007 to 15 Sep 2009
Address #5: 81 Remuera Road, Newmarket, Auckland
Physical & registered address used from 21 Sep 2006 to 13 Apr 2007
Address #6: 52 Broadway, Newmarket
Registered address used from 03 Aug 1998 to 21 Sep 2006
Address #7: Parker Murray & Co, 81 Remuera Road, Newmarket, Auckland 1005
Physical address used from 03 Aug 1998 to 21 Sep 2006
Address #8: 52 Broadway, Newmarket
Physical address used from 03 Aug 1998 to 03 Aug 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 05 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2 | |||
| Individual | Goodall, Marjorie Anne |
Banora Point, Tweed Heads South New South Wales 2486 Australia |
19 Dec 1977 - |
| Shares Allocation #2 Number of Shares: 998 | |||
| Entity (NZ Limited Company) | Comac Nominees No. 34 Limited Shareholder NZBN: 9429051134549 |
Castor Bay Auckland 0620 New Zealand |
25 Sep 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Parker, Edward William |
Newmarket Auckland |
19 Dec 1977 - 31 May 2007 |
| Individual | Goodall, Ernest Alfred |
Point View Heights Manukau City, Auckland New Zealand |
19 Dec 1977 - 17 May 2013 |
| Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
07 May 2013 - 25 Sep 2023 |
| Individual | Goodall, Warren John |
Smiths Creek New South Wales 2484 Australia |
07 May 2013 - 14 Mar 2024 |
| Individual | Goodall, Warren John |
Smiths Creek New South Wales 2484 Australia |
07 May 2013 - 14 Mar 2024 |
| Individual | Goodall, Andrew Ernest |
Byangum, Murwillumbah New South Wales 2484 Australia |
07 May 2013 - 14 Mar 2024 |
| Individual | Goodall, Andrew Ernest |
Byangum, Murwillumbah New South Wales 2484 Australia |
07 May 2013 - 14 Mar 2024 |
| Individual | Ruck, Geoffrey Francis |
Remuera Auckland |
19 Dec 1977 - 31 May 2007 |
| Individual | Goodall, Andrew Ernest |
Byangum, Murwillumbah New South Wales 2484 Australia |
07 May 2013 - 14 Mar 2024 |
| Individual | Ruck, Geoffrey Francis |
Remuera Auckland |
19 Dec 1977 - 31 May 2007 |
| Individual | Parker, Edward William Rowe |
Campbells Bay Auckland |
19 Dec 1977 - 20 Jan 2005 |
| Individual | Parker, Edward William |
Campbells Bay North Shore City |
26 Nov 2007 - 26 Nov 2007 |
| Individual | Mcintosh, Donald Miles |
371 Ti Rakau Drive East Tamaki, Auckland New Zealand |
09 Jun 2010 - 07 May 2013 |
| Individual | Bardsley, Carron |
Rd 2 Papakura, Auckland 2582 New Zealand |
15 Oct 2009 - 07 May 2013 |
| Individual | Goodall, Warren John |
Smiths Creek New South Wales 2484 Australia |
07 May 2013 - 14 Mar 2024 |
| Individual | Bardsley, Carron Anne |
R D 2 Papakura, Auckland |
26 Nov 2007 - 26 Nov 2007 |
Andrew Ernest Goodall - Director
Appointment date: 24 Sep 2023
Address: Byangum, Murwillumbah, New South Wales, 2484 Australia
Address used since 24 Sep 2023
Katherine Patricia Thomas - Director
Appointment date: 24 Sep 2023
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 24 Sep 2023
Marjorie Anne Goodall - Director (Inactive)
Appointment date: 05 Mar 1990
Termination date: 19 Oct 2023
ASIC Name: Ma Goodall Pty Ltd
Address: Banora Point, Tweed Heads South, New South Wales, 2486 Australia
Address used since 20 Dec 2022
Address: Murwillumbah, New South Whales, 2484 Australia
Address: Banora Point, Tweed Heads South, New South Whales, 2486 Australia
Address used since 14 Apr 2022
Address: Dannemora, Manukau, 2016 New Zealand
Address used since 15 Oct 2009
Ernest Alfred Goodall - Director (Inactive)
Appointment date: 05 Mar 1990
Termination date: 07 May 2013
Address: Dannemora, Manukau, 2016 New Zealand
Address used since 15 Oct 2009
Andark Business Limited
Unit A, Building 1, 100 Bush Road
B T Walton Business Limited
Unit A, Building 1, 100 Bush Road
Bush Road Accounting Limited
Unit A, Building 1, 100 Bush Rd
Ehealth Consulting Limited
Unit E 2/100 Bush Road
Sustainable Properties (anderson) Limited
Unit A, Building 1, 100 Bush Road
Tuhura Trustee Limited
Unit A, Building 1, 100 Bush Road