Regal Manufacturers Limited, a registered company, was started on 19 Apr 1973. 9429040858159 is the NZ business identifier it was issued. The company has been managed by 3 directors: Matthew Angus Worthington - an active director whose contract began on 30 Apr 2004,
Ian Robert Christison - an inactive director whose contract began on 01 Apr 1987 and was terminated on 30 Apr 2013,
Diane Christison - an inactive director whose contract began on 01 Apr 1987 and was terminated on 30 Apr 2004.
Last updated on 20 Apr 2024, BizDb's database contains detailed information about 3 addresses this company uses, namely: 7 Paremata Crescent, Paremata, Porirua, 5024 (office address),
132 Cheviot Road,, Lowry Bay, Lower Hutt, 5013 (registered address),
132 Cheviot Road,, Lowry Bay, Lower Hutt, 5013 (service address),
132 Cheviot Road, Lowry Bay, Paremata, Lowry Bay, 5013 (registered address) among others.
Regal Manufacturers Limited had been using 7 Paremata Crescent, Paremata, Porirua as their registered address up to 03 Mar 2022.
Former names used by this company, as we found at BizDb, included: from 19 Apr 1973 to 06 Mar 2015 they were called Regal Manufacturers 1973 Limited.
A total of 10000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 1 share (0.01 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0.01 per cent). Lastly we have the third share allocation (9998 shares 99.98 per cent) made up of 1 entity.
Principal place of activity
7 Paremata Crescent, Paremata, Porirua, 5024 New Zealand
Previous addresses
Address #1: 7 Paremata Crescent, Paremata, Porirua, 5024 New Zealand
Registered & physical address used from 12 Aug 2014 to 03 Mar 2022
Address #2: 17 Collins Avenue, Tawa, Wellington 5028 New Zealand
Physical & registered address used from 21 Jun 2006 to 12 Aug 2014
Address #3: Ernst & Young, Level 22, Majestic Centre, 100 Willis Street, Wellington
Physical address used from 08 Apr 2002 to 21 Jun 2006
Address #4: Level 20, Majestic Centre, 100 Willis Street, Wellington
Physical address used from 31 Jul 2000 to 31 Jul 2000
Address #5: Level 20, Majestic Centre, 100 Willis Street, Wellington
Registered address used from 31 Jul 2000 to 21 Jun 2006
Address #6: Same As Registered Office Address
Physical address used from 31 Jul 2000 to 08 Apr 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Worthington, Emma Lucy |
Lowry Bay Lower Hutt 5013 New Zealand |
12 Apr 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Worthington, Matthew Angus |
Lowry Bay Lower Hutt 5013 New Zealand |
12 Apr 2005 - |
Shares Allocation #3 Number of Shares: 9998 | |||
Entity (NZ Limited Company) | Wcl Services Limited Shareholder NZBN: 9429035465812 |
Lowry Bay Lower Hutt 5013 New Zealand |
12 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Christison, Ian Robert |
Waikane Beach Waikane 5036 New Zealand |
19 Apr 1973 - 03 May 2013 |
Individual | Christison, Ian Robert |
Waikanae Beach Waikane 5036 New Zealand |
04 Mar 2005 - 03 May 2013 |
Individual | Christison, Diane |
Waikanae Beach Waikanae 5036 New Zealand |
04 Mar 2005 - 03 May 2013 |
Individual | Christison, Diane |
Waikanae Beach Waikanae 5036 New Zealand |
19 Apr 1973 - 03 May 2013 |
Individual | Wright, Euan Lindsay Taylor |
Khandallah Wellington New Zealand |
04 Mar 2005 - 03 May 2013 |
Ultimate Holding Company
Matthew Angus Worthington - Director
Appointment date: 30 Apr 2004
Address: Camborne, Wellington, 5026 New Zealand
Address used since 30 Apr 2004
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 01 Dec 2016
Ian Robert Christison - Director (Inactive)
Appointment date: 01 Apr 1987
Termination date: 30 Apr 2013
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 17 Sep 2008
Diane Christison - Director (Inactive)
Appointment date: 01 Apr 1987
Termination date: 30 Apr 2004
Address: Paremata,
Address used since 01 Apr 1987
Baldwin Manufacturing Limited
7 Paremata Crescent
Dance Extreme Limited
5 Paremata Crescent
Rappaw Veterinary Care Limited
15 Paremata Crescent
Rdb Holdings Limited
17 Doon Grove
Quest Projects Limited
17 Doon Grove
Turia Properties Limited
18 Forth Place