Shortcuts

Regal Manufacturers Limited

Type: NZ Limited Company (Ltd)
9429040858159
NZBN
27574
Company Number
Registered
Company Status
Current address
132 Cheviot Road, Lowry Bay
Paremata
Lowry Bay 5013
New Zealand
Registered & physical & service address used since 03 Mar 2022
132 Cheviot Road,
Lowry Bay
Lower Hutt 5013
New Zealand
Registered & service address used since 11 Aug 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Worthington, Emma Lucy Lowry Bay
Lower Hutt
5013
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Worthington, Matthew Angus Lowry Bay
Lower Hutt
5013
New Zealand
Shares Allocation #3 Number of Shares: 9998
Entity (NZ Limited Company) Wcl Services Limited
Shareholder NZBN: 9429035465812
Lowry Bay
Lower Hutt
5013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Christison, Ian Robert Waikane Beach
Waikane 5036

New Zealand
Individual Christison, Ian Robert Waikanae Beach
Waikane 5036

New Zealand
Individual Christison, Diane Waikanae Beach
Waikanae 5036

New Zealand
Individual Christison, Diane Waikanae Beach
Waikanae 5036

New Zealand
Individual Wright, Euan Lindsay Taylor Khandallah
Wellington

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Wcl Services Limited
Name
Ltd
Type
1500039
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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