Rangatira Limited, a registered company, was incorporated on 14 Dec 1937. 9429040967530 is the NZ business number it was issued. "Financial asset investing" (ANZSIC K624010) is how the company was classified. The company has been supervised by 26 directors: David Alan Pilkington - an active director whose contract began on 01 Aug 2006,
Ian Samuel Knowles - an active director whose contract began on 03 Jun 2011,
Sophie Haslem - an active director whose contract began on 01 Apr 2013,
David Edward James Gibson - an active director whose contract began on 13 Feb 2019,
Catherine Agnes Quinn - an active director whose contract began on 13 Feb 2019.
Updated on 11 May 2025, BizDb's data contains detailed information about 6 addresses this company registered, namely: an address for share register at Level 2, 159 Hurstmere Road, Takapuna, Auckland, 0622 (other address),
Level 2, 159 Hurstmere Road, Takapuna, Auckland, 0622 (shareregister address),
Level 8, 111 The Terrace, Wellington Central, Wellington, 6011 (other address),
Level 8, 111 The Terrace, Wellington Central, Wellington, 6011 (records address) among others.
Rangatira Limited had been using Level 10, 70 The Terrace, Wellington as their physical address up to 17 Feb 2016.
Former names used by this company, as we identified at BizDb, included: from 14 Dec 1937 to 13 Nov 1973 they were named Rangatira Pty. Limited.
A total of 20944719 shares are issued to 11 shareholders (9 groups). The first group consists of 9151456 shares (43.69 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 350877 shares (1.68 per cent). Finally we have the third share allocation (350877 shares 1.68 per cent) made up of 1 entity.
Other active addresses
Address #4: Level 8, 111 The Terrace, Wellington, 6140 New Zealand
Postal & office & delivery address used from 05 Aug 2019
Address #5: Level 8, 111 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Other (Address for Records) & records address (Address for Records) used from 07 Aug 2020
Address #6: Level 2, 159 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 17 Aug 2020
Principal place of activity
Level 8, 111 The Terrace, Wellington, 6140 New Zealand
Previous addresses
Address #1: Level 10, 70 The Terrace, Wellington New Zealand
Physical address used from 07 Jan 2003 to 17 Feb 2016
Address #2: Level 10, 70 The Terrace, Wellington New Zealand
Registered address used from 07 Jan 2003 to 02 Dec 2015
Address #3: James Cook Arcade, Level 6, 296 Lambton Quay, Wellington
Physical address used from 06 Nov 1996 to 07 Jan 2003
Address #4: James Cook Arcade, Level 6, 296 Lambton Quay, P O Box 804, Wellington
Registered address used from 06 Nov 1996 to 07 Jan 2003
Basic Financial info
Total number of Shares: 20944719
Annual return filing month: August
Annual return last filed: 15 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 9151456 | |||
| Individual | Vance, David |
Level 7/88 Lambton Quay Wellington 6011 New Zealand |
15 Apr 2024 - |
| Individual | Bloomfield, Aubrey |
Level 7/88 Lambton Quay Wellington 60011 New Zealand |
11 Apr 2024 - |
| Shares Allocation #2 Number of Shares: 350877 | |||
| Entity (NZ Limited Company) | Partitio Trustee Limited Shareholder NZBN: 9429049520552 |
Auckland Central Auckland 1010 New Zealand |
05 Sep 2022 - |
| Shares Allocation #3 Number of Shares: 350877 | |||
| Entity (NZ Limited Company) | Ziwotto Limited Shareholder NZBN: 9429050045402 |
Remuera Auckland 1050 New Zealand |
05 Sep 2022 - |
| Shares Allocation #4 Number of Shares: 1052632 | |||
| Entity (NZ Limited Company) | Masthead Investments Limited Shareholder NZBN: 9429034917732 |
Riccarton Christchurch New Zealand |
05 Sep 2022 - |
| Shares Allocation #5 Number of Shares: 309570 | |||
| Entity (NZ Limited Company) | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 |
Dunedin Central Dunedin 9016 New Zealand |
09 Aug 2010 - |
| Shares Allocation #6 Number of Shares: 304725 | |||
| Individual | Macdonald, William |
Lower Hutt 5010 New Zealand |
22 Aug 2018 - |
| Individual | Wills, Murray |
Hutt Central Lower Hutt 5010 New Zealand |
22 Aug 2018 - |
| Shares Allocation #7 Number of Shares: 367994 | |||
| Individual | Mckenzie, Ruth Anne |
Waikanae 5391 New Zealand |
14 Dec 1937 - |
| Shares Allocation #9 Number of Shares: 348000 | |||
| Other (Other) | Nga Manu Trust |
Waikanae 5250 New Zealand |
27 Aug 2013 - |
| Shares Allocation #10 Number of Shares: 1002774 | |||
| Entity (NZ Limited Company) | Emetine International Limited Shareholder NZBN: 9429039604477 |
Levin Levin 5510 New Zealand |
14 Dec 1937 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Vance, David Stewart |
Khandallah Wellington 6035 New Zealand |
31 May 2022 - 11 Apr 2024 |
| Individual | Watson, John Kempthorne |
C/-9 Boothby Grove Lower Hutt 6009 New Zealand |
14 Dec 1937 - 27 Aug 2013 |
| Individual | Watson, John Kempthorne |
C/-9 Boothby Grove Lower Hutt 6009 New Zealand |
14 Dec 1937 - 27 Aug 2013 |
| Individual | Watson, John Kempthorne |
75a Totara Crescent Lower Hutt 6009 New Zealand |
14 Dec 1937 - 27 Aug 2013 |
| Individual | Mckenzie, Peter Howard |
Wellington New Zealand |
14 Dec 1937 - 27 Aug 2013 |
| Individual | Mckenzie, Christopher |
Wellington Central Wellington 6011 New Zealand |
07 Aug 2014 - 15 Apr 2024 |
| Individual | Stereq, Anne Marie Paule |
68 London Street Richmond, Christchurch 8001 New Zealand |
14 Dec 1937 - 27 Aug 2013 |
| Individual | Mckenzie, Shirley Elizabeth |
Lowry Bay New Zealand |
14 Dec 1937 - 27 Aug 2013 |
| Individual | Mckenzie, Estate Of Roy Allan |
Thorndon New Zealand |
11 Aug 2008 - 09 Aug 2010 |
| Other | Outward Bound Trust |
Wellington |
11 Aug 2008 - 05 Sep 2022 |
| Individual | Carter, June Constance |
C/-9 Boothby Grove Lower Hutt 6009 New Zealand |
14 Dec 1937 - 09 Aug 2010 |
| Individual | Carter, John Peter |
C/-9 Boothby Grove Lower Hutt 6009 New Zealand |
14 Dec 1937 - 09 Aug 2010 |
| Individual | Mckenzie, Christopher |
Wellington Central Wellington 6011 New Zealand |
07 Aug 2014 - 15 Apr 2024 |
| Individual | Mckenzie, Christopher |
Wellington Central Wellington 6011 New Zealand |
07 Aug 2014 - 15 Apr 2024 |
| Individual | Vance, David Stewart |
Khandallah Wellington 6035 New Zealand |
31 May 2022 - 11 Apr 2024 |
| Individual | Fletcher, William Frederick |
Weedons Road R D 5, Christchurch 8021 New Zealand |
14 Dec 1937 - 05 Sep 2022 |
| Individual | Mckenzie, Peter Howard |
Wellington New Zealand |
14 Dec 1937 - 27 Aug 2013 |
| Individual | Mclennan, Sarah Louise |
Wellington Central Wellington 6011 New Zealand |
07 Aug 2014 - 31 May 2022 |
| Individual | Gibson, Robyn May |
Wellington New Zealand |
14 Dec 1937 - 07 Aug 2014 |
| Individual | Carter, June Constance |
C/-9 Boothby Grove Lower Hutt 6009 New Zealand |
14 Dec 1937 - 09 Aug 2010 |
| Individual | Carter, John Peter |
C/-9 Boothby Grove Lower Hutt 6009 New Zealand |
14 Dec 1937 - 09 Aug 2010 |
| Individual | Fletcher, Fay Patricia |
Weedons Road R D 5, Christchurch 8021 New Zealand |
14 Dec 1937 - 05 Sep 2022 |
| Other | Jr Mckenzie Youth Fund |
Wellington |
14 Dec 1937 - 05 Sep 2022 |
| Individual | Heke, Joy Ann |
75a Totara Crescent Lower Hutt 6009 New Zealand |
14 Dec 1937 - 27 Aug 2013 |
| Individual | Carter, Richard James |
Lower Hutt 6009 New Zealand |
14 Dec 1937 - 27 Aug 2013 |
| Other | Te Omanga Hospice |
Lower Hutt |
14 Dec 1937 - 22 Aug 2018 |
| Individual | Mckenzie, Roy Allan |
Wellington |
14 Dec 1937 - 11 Aug 2008 |
| Individual | Laird, Tony Allan |
75a Family Crescent Lower Hutt 6009 New Zealand |
14 Dec 1937 - 27 Aug 2013 |
| Entity | Nga Manu Trust Company Number: 210647 |
14 Dec 1937 - 27 Aug 2013 | |
| Entity | Mckenzie Centre Trust Company Number: 211127 |
14 Dec 1937 - 27 Aug 2013 | |
| Individual | Gibson, Robyn May |
Hutt Central Lower Hutt 5010 New Zealand |
14 Dec 1937 - 07 Aug 2014 |
| Individual | Carter, Dawn Rewa |
Lower Hutt 6009 New Zealand |
14 Dec 1937 - 27 Aug 2013 |
| Other | Mckenzie Centre Trust Inc | 14 Dec 1937 - 11 Aug 2008 | |
| Individual | Gibson, Robyn May |
Wellington New Zealand |
14 Dec 1937 - 07 Aug 2014 |
| Other | The Donald Beasley Institute | 11 Aug 2008 - 27 Aug 2013 | |
| Individual | Taylor, John William Gee |
Fielding New Zealand |
14 Dec 1937 - 27 Aug 2013 |
| Individual | Carter, June Constance |
Lower Hutt 6009 |
14 Dec 1937 - 09 Aug 2010 |
| Individual | Johnston, June |
68 London Street Richmond, Christchurch 8001 New Zealand |
14 Dec 1937 - 27 Aug 2013 |
| Individual | Heke, Joy Ann |
75a Totara Crescent Lower Hutt 6009 New Zealand |
14 Dec 1937 - 27 Aug 2013 |
| Individual | Butler, Helen Mary |
68 London Street Richmond, Christchurch 8001 New Zealand |
14 Dec 1937 - 27 Aug 2013 |
| Individual | Mckenzie, John Allan |
Wellington New Zealand |
14 Dec 1937 - 07 Aug 2014 |
| Individual | Duncan, Robert Bruce |
Brookly Wellington 6002 |
14 Dec 1937 - 11 Aug 2008 |
| Other | Null - Mckenzie Centre Trust Inc | 14 Dec 1937 - 11 Aug 2008 | |
| Entity | Mckenzie Centre Trust Company Number: 211127 |
14 Dec 1937 - 27 Aug 2013 | |
| Other | Null - National Foundation For The Deaf | 11 Aug 2008 - 27 Aug 2013 | |
| Other | Null - New Zealand Society For Music Therapy Incorporated | 14 Dec 1937 - 27 Aug 2013 | |
| Entity | Nga Manu Trust Company Number: 210647 |
14 Dec 1937 - 27 Aug 2013 | |
| Other | Null - The Donald Beasley Institute | 11 Aug 2008 - 27 Aug 2013 | |
| Individual | Gibson, Douglas Keith |
Lower Hutt New Zealand |
11 Aug 2008 - 27 Aug 2013 |
| Other | National Foundation For The Deaf | 11 Aug 2008 - 27 Aug 2013 | |
| Other | New Zealand Society For Music Therapy Incorporated | 14 Dec 1937 - 27 Aug 2013 |
David Alan Pilkington - Director
Appointment date: 01 Aug 2006
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Aug 2006
Ian Samuel Knowles - Director
Appointment date: 03 Jun 2011
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 22 Feb 2023
Address: Wellington, 6011 New Zealand
Address used since 31 Aug 2016
Sophie Haslem - Director
Appointment date: 01 Apr 2013
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Apr 2013
David Edward James Gibson - Director
Appointment date: 13 Feb 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 13 Feb 2019
Catherine Agnes Quinn - Director
Appointment date: 13 Feb 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Feb 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 18 Sep 2019
Michael Raymond Boggs - Director
Appointment date: 01 Sep 2024
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Sep 2024
Godfrey Lester Boyce - Director
Appointment date: 01 Dec 2024
Address: Camborne, Porirua, 5026 New Zealand
Address used since 01 Dec 2024
Richard Arthur Wilks - Director (Inactive)
Appointment date: 01 Nov 2012
Termination date: 30 Nov 2024
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 17 Aug 2020
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Nov 2012
Douglas Keith Gibson - Director (Inactive)
Appointment date: 28 Mar 2011
Termination date: 02 Aug 2024
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 06 Jun 2012
William Lindsay Gillanders - Director (Inactive)
Appointment date: 01 Oct 2002
Termination date: 30 Jul 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 06 Jun 2012
Nicolas Calavrias - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 12 Jan 2017
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 31 Aug 2016
Robert Murray Gough - Director (Inactive)
Appointment date: 05 Sep 1994
Termination date: 03 Sep 2013
Address: Lower Hutt,
Address used since 05 Sep 1994
Graeme Stanley Pentecost - Director (Inactive)
Appointment date: 01 Feb 1997
Termination date: 30 Jul 2012
Address: Waikanae, 5036 New Zealand
Address used since 06 Jun 2012
Peter Howard Mckenzie - Director (Inactive)
Appointment date: 21 Aug 1992
Termination date: 16 Dec 2011
Address: Waikanae,
Address used since 21 Aug 1992
Barry Michael Joseph Dineen - Director (Inactive)
Appointment date: 17 Jul 1995
Termination date: 30 Jul 2007
Address: Roseneath, Wellington,
Address used since 01 Apr 2005
Keith Douglas Gibson - Director (Inactive)
Appointment date: 17 Apr 1991
Termination date: 28 Jul 2005
Address: Lower Hutt,
Address used since 17 Apr 1991
Edward James Tonks - Director (Inactive)
Appointment date: 01 Sep 1993
Termination date: 28 Jul 2005
Address: Turangi,
Address used since 01 Apr 2005
Norman Michael Thomas Geary - Director (Inactive)
Appointment date: 17 Apr 1991
Termination date: 31 Jul 2003
Address: Remuera, Auckland 5,
Address used since 17 Apr 1991
John Michael Robson - Director (Inactive)
Appointment date: 18 Aug 1997
Termination date: 13 Dec 2000
Address: Wellington,
Address used since 18 Aug 1997
Alexander Stronach Paterson - Director (Inactive)
Appointment date: 17 Apr 1991
Termination date: 21 Jul 1997
Address: Paraparaumu Beach, Wellington,
Address used since 17 Apr 1991
Roderick Bignell Weir - Director (Inactive)
Appointment date: 17 Apr 1991
Termination date: 21 Jul 1997
Address: Wellington,
Address used since 17 Apr 1991
James David Steele - Director (Inactive)
Appointment date: 17 Apr 1991
Termination date: 21 Aug 1995
Address: Wellington,
Address used since 17 Apr 1991
Peter Meikle - Director (Inactive)
Appointment date: 17 Apr 1991
Termination date: 21 Aug 1995
Address: Wellington,
Address used since 17 Apr 1991
Robert Alan Vance - Director (Inactive)
Appointment date: 17 Apr 1991
Termination date: 06 Nov 1994
Address: Wellington,
Address used since 17 Apr 1991
Roy Allan Mckenzie - Director (Inactive)
Appointment date: 17 Apr 1991
Termination date: 01 Sep 1993
Address: Lowry Bay,
Address used since 17 Apr 1991
Robert William Steele - Director (Inactive)
Appointment date: 17 Apr 1991
Termination date: 21 Aug 1992
Address: Lowry Bay,
Address used since 17 Apr 1991
Big Fishers Investment Trustee Limited
Level 6, 276 Lambton Quay
T3 Group Limited
L 6, 69 Boulcott Street
Very Impressive Software Limited
Level 4
Philanthropic Charitable Trust
Level 4
Trst Magnus Limited
6a/57 Boulcott Street
Ranalco Limited
8a/57 Boulcott Street
Caniwi Food Investments Limited
Unit 301, 11 Chews Lane
Cygnet Investments Limited
Level 1 Crowe Horwath House
Far Pacific Capital Limited
13th Floor Nzig Building
Jasmine Investment Holdings No.5 Limited
Level 1, Crowe Horwath House
Para Handkerchief & Textiles 1964 Limited
Accuro House
Watt Land Co Limited
Level 8, 111 The Terrace