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 19 Mar 2024, 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 998 shares (99.8 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2 shares (0.2 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: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 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 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Goodall, Marjorie Anne |
Banora Point, Tweed Heads South New South Wales 2486 Australia |
19 Dec 1977 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goodall, Warren John |
Smiths Creek New South Wales 2484 Australia |
07 May 2013 - 14 Mar 2024 |
Individual | Goodall, Andrew Ernest |
Dannemora Auckland 2016 New Zealand |
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 | Goodall, Ernest Alfred |
Point View Heights Manukau City, Auckland New Zealand |
19 Dec 1977 - 17 May 2013 |
Individual | Ruck, Geoffrey Francis |
Remuera Auckland |
19 Dec 1977 - 31 May 2007 |
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 | Parker, Edward William |
Newmarket 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 | 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 |
Individual | Ruck, Geoffrey Francis |
Remuera Auckland |
19 Dec 1977 - 31 May 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
Management Accountants Mgb 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