Readaway Properties Limited, a registered company, was incorporated on 21 Jul 1964. 9429040661278 is the business number it was issued. The company has been supervised by 3 directors: Barbara Jean Rosie - an active director whose contract began on 17 Feb 2016,
Margaret Milne Clark - an inactive director whose contract began on 21 Jan 1986 and was terminated on 30 Jan 2016,
Ann Elizabeth Rosie - an inactive director whose contract began on 21 Jan 1986 and was terminated on 18 Jun 2015.
Updated on 31 May 2025, BizDb's data contains detailed information about 1 address: 169A Wellington Street, Howick, Auckland, 2014 (types include: physical, service).
Readaway Properties Limited had been using 83 Picton St, Howick as their registered address until 24 Dec 2018.
A total of 200 shares are issued to 7 shareholders (3 groups). The first group is comprised of 8 shares (4%) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 187 shares (93.5%). Finally there is the next share allocation (5 shares 2.5%) made up of 3 entities.
Previous address
Address: 83 Picton St, Howick New Zealand
Registered & physical address used from 01 Jul 1997 to 24 Dec 2018
Basic Financial info
Total number of Shares: 200
Annual return filing month: October
Annual return last filed: 04 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 8 | |||
| Individual | Rosie, Barbara |
Howick Auckland 2014 New Zealand |
12 Dec 2014 - |
| Shares Allocation #2 Number of Shares: 187 | |||
| Individual | Rosie, Barbara |
Howick Auckland 2014 New Zealand |
12 Dec 2014 - |
| Individual | Rowsell, Jennifer Edith |
Howick New Zealand |
17 Nov 2003 - |
| Individual | Rosie, Alexander Bruce |
Kelvin Heights Queenstown |
21 Jul 1964 - |
| Shares Allocation #3 Number of Shares: 5 | |||
| Individual | Rowsell, Jennifer Edith |
Howick New Zealand |
17 Nov 2003 - |
| Individual | Rosie, Alexander Bruce |
Kelvin Heights Queenstown |
21 Jul 1964 - |
| Individual | Rosie, Barbara |
Howick Auckland 2014 New Zealand |
12 Dec 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Clark, Margaret Milne |
Howick Auckland 2014 New Zealand |
21 Jul 1964 - 15 Dec 2018 |
| Individual | Rosie, Robert Charles |
Waiuku |
21 Jul 1964 - 12 Dec 2014 |
| Individual | Clark, Margaret Milne |
Howick Auckland 2014 New Zealand |
21 Jul 1964 - 15 Dec 2018 |
| Individual | Rosie, Ann Elizabeth |
Howick Auckland 2014 New Zealand |
21 Jul 1964 - 07 Dec 2015 |
Barbara Jean Rosie - Director
Appointment date: 17 Feb 2016
Address: Howick, Auckland, 2014 New Zealand
Address used since 17 Feb 2016
Margaret Milne Clark - Director (Inactive)
Appointment date: 21 Jan 1986
Termination date: 30 Jan 2016
Address: Howick, Auckland, 2014 New Zealand
Address used since 12 Dec 2014
Ann Elizabeth Rosie - Director (Inactive)
Appointment date: 21 Jan 1986
Termination date: 18 Jun 2015
Address: Howick, Auckland, 2014 New Zealand
Address used since 12 Dec 2014
City Of Sails Charitable Trust
Cnr Picton Street & Uxbridge Road
Weathertight Construction Management Limited
65 Picton Street
Avenrose Florist Howick 1965 Limited
Rices Mall
Fencing 2000 (nz) Limited
1st Floor, Rices Mall
Te Roopu Awhina O Wairoa Trust
2a/63 Picton Street
Kroons Investments Limited
61 Picton Street