Shortcuts

Ti Rakau Developments Limited

Type: NZ Limited Company (Ltd)
9429040426037
NZBN
102239
Company Number
Registered
Company Status
Current address
Unit 2, 100 Bush Road
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 27 Apr 2022
11 Peter Terrace
Castor Bay
Auckland 0620
New Zealand
Registered & service address used since 03 Oct 2023

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).

Addresses

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

Contact info
64 9 2715989
Phone
61 4 36318881
14 Dec 2022 Manager
64 27 161637
14 Dec 2022 Manager
andrewegoodall@hotmail.com
09 Oct 2018 Email
Financial Data

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
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
Shares Allocation #2 Number of Shares: 2
Individual Goodall, Marjorie Anne Banora Point, Tweed Heads South
New South Wales
2486
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Goodall, Warren John Smiths Creek
New South Wales
2484
Australia
Individual Goodall, Andrew Ernest Dannemora
Auckland
2016
New Zealand
Individual Goodall, Andrew Ernest Byangum, Murwillumbah
New South Wales
2484
Australia
Individual Goodall, Andrew Ernest Byangum, Murwillumbah
New South Wales
2484
Australia
Individual Goodall, Ernest Alfred Point View Heights
Manukau City, Auckland

New Zealand
Individual Ruck, Geoffrey Francis Remuera
Auckland
Entity New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Company Number: 970683
Auckland Central
Auckland
1010
New Zealand
Individual Parker, Edward William Newmarket
Auckland
Individual Parker, Edward William Rowe Campbells Bay
Auckland
Individual Parker, Edward William Campbells Bay
North Shore City
Individual Mcintosh, Donald Miles 371 Ti Rakau Drive
East Tamaki, Auckland

New Zealand
Individual Bardsley, Carron Rd 2
Papakura, Auckland 2582

New Zealand
Individual Goodall, Warren John Smiths Creek
New South Wales
2484
Australia
Individual Goodall, Warren John Smiths Creek
New South Wales
2484
Australia
Individual Bardsley, Carron Anne R D 2
Papakura, Auckland
Individual Ruck, Geoffrey Francis Remuera
Auckland
Directors

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

Nearby companies

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