Shortcuts

Rangatira Limited

Type: NZ Limited Company (Ltd)
9429040967530
NZBN
3508
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624010
Industry classification code
Financial Asset Investing
Industry classification description
Current address
Level 2
159 Hurstmere Road
Takapuna, Auckland
Other address (Address For Share Register) used since 18 Jan 2001
Level 8, 111 The Terrace
Wellington 6140
New Zealand
Registered address used since 02 Dec 2015
Level 8, 111 The Terrace
Wellington 6140
New Zealand
Service & physical address used since 17 Feb 2016

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 24 directors: David Alan Pilkington - an active director whose contract began on 01 Aug 2006,
Douglas Keith Gibson - an active director whose contract began on 28 Mar 2011,
Ian Samuel Knowles - an active director whose contract began on 03 Jun 2011,
Richard Arthur Wilks - an active director whose contract began on 01 Nov 2012,
Sophie Haslem - an active director whose contract began on 01 Apr 2013.
Updated on 05 Apr 2024, 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 350877 shares (1.68 per cent) held by 1 entity. 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 (1052632 shares 5.03 per cent) made up of 1 entity.

Addresses

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

Contact info
64 4 4720251
05 Aug 2019 Phone
governance@rangatira.co.nz
07 Aug 2020 nzbn-reserved-invoice-email-address-purpose
rangatira.co.nz
11 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 20944719

Annual return filing month: August

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 350877
Entity (NZ Limited Company) Partitio Trustee Limited
Shareholder NZBN: 9429049520552
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 350877
Entity (NZ Limited Company) Ziwotto Limited
Shareholder NZBN: 9429050045402
Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 1052632
Entity (NZ Limited Company) Masthead Investments Limited
Shareholder NZBN: 9429034917732
Riccarton
Christchurch

New Zealand
Shares Allocation #4 Number of Shares: 309570
Entity (NZ Limited Company) Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #5 Number of Shares: 304725
Individual Macdonald, William Lower Hutt
5010
New Zealand
Individual Wills, Murray Hutt Central
Lower Hutt
5010
New Zealand
Shares Allocation #6 Number of Shares: 9151456
Individual Vance, David Stewart Khandallah
Wellington
6035
New Zealand
Individual Mckenzie, Christopher Wellington Central
Wellington
6011
New Zealand
Shares Allocation #7 Number of Shares: 367994
Individual Mckenzie, Ruth Anne Waikanae
5391
New Zealand
Shares Allocation #9 Number of Shares: 348000
Other (Other) Nga Manu Trust Waikanae
5250
New Zealand
Shares Allocation #10 Number of Shares: 1002774
Entity (NZ Limited Company) Emetine International Limited
Shareholder NZBN: 9429039604477
Levin
Levin
5510
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fletcher, William Frederick Weedons Road
R D 5, Christchurch 8021

New Zealand
Other Outward Bound Trust Wellington
Individual Watson, John Kempthorne C/-9 Boothby Grove
Lower Hutt 6009

New Zealand
Individual Watson, John Kempthorne C/-9 Boothby Grove
Lower Hutt 6009

New Zealand
Individual Watson, John Kempthorne 75a Totara Crescent
Lower Hutt 6009

New Zealand
Individual Stereq, Anne Marie Paule 68 London Street
Richmond, Christchurch 8001

New Zealand
Individual Mckenzie, Peter Howard Wellington

New Zealand
Individual Mckenzie, Peter Howard Wellington

New Zealand
Individual Mclennan, Sarah Louise Wellington Central
Wellington
6011
New Zealand
Individual Gibson, Robyn May Wellington

New Zealand
Individual Mckenzie, Estate Of Roy Allan Thorndon

New Zealand
Individual Carter, June Constance C/-9 Boothby Grove
Lower Hutt 6009

New Zealand
Individual Carter, June Constance C/-9 Boothby Grove
Lower Hutt 6009

New Zealand
Individual Carter, John Peter C/-9 Boothby Grove
Lower Hutt 6009

New Zealand
Individual Carter, John Peter C/-9 Boothby Grove
Lower Hutt 6009

New Zealand
Individual Fletcher, Fay Patricia Weedons Road
R D 5, Christchurch 8021

New Zealand
Other Jr Mckenzie Youth Fund Wellington
Individual Heke, Joy Ann 75a Totara Crescent
Lower Hutt 6009

New Zealand
Individual Carter, Richard James Lower Hutt 6009

New Zealand
Other Te Omanga Hospice Lower Hutt
Individual Mckenzie, Roy Allan Wellington
Individual Laird, Tony Allan 75a Family Crescent
Lower Hutt 6009

New Zealand
Entity Nga Manu Trust
Company Number: 210647
Entity Mckenzie Centre Trust
Company Number: 211127
Individual Gibson, Robyn May Hutt Central
Lower Hutt
5010
New Zealand
Individual Carter, Dawn Rewa Lower Hutt 6009

New Zealand
Other Mckenzie Centre Trust Inc
Individual Gibson, Robyn May Wellington

New Zealand
Other The Donald Beasley Institute
Individual Taylor, John William Gee Fielding

New Zealand
Individual Carter, June Constance Lower Hutt 6009
Individual Johnston, June 68 London Street
Richmond, Christchurch 8001

New Zealand
Individual Mckenzie, Shirley Elizabeth Lowry Bay

New Zealand
Individual Heke, Joy Ann 75a Totara Crescent
Lower Hutt 6009

New Zealand
Individual Butler, Helen Mary 68 London Street
Richmond, Christchurch 8001

New Zealand
Individual Mckenzie, John Allan Wellington

New Zealand
Individual Duncan, Robert Bruce Brookly
Wellington 6002
Other Null - Mckenzie Centre Trust Inc
Entity Mckenzie Centre Trust
Company Number: 211127
Other Null - National Foundation For The Deaf
Other Null - New Zealand Society For Music Therapy Incorporated
Entity Nga Manu Trust
Company Number: 210647
Other Null - The Donald Beasley Institute
Individual Gibson, Douglas Keith Lower Hutt

New Zealand
Other National Foundation For The Deaf
Other New Zealand Society For Music Therapy Incorporated
Directors

David Alan Pilkington - Director

Appointment date: 01 Aug 2006

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Aug 2006


Douglas Keith Gibson - Director

Appointment date: 28 Mar 2011

Address: Hutt Central, Lower Hutt, 5010 New Zealand

Address used since 06 Jun 2012


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


Richard Arthur Wilks - Director

Appointment date: 01 Nov 2012

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


Sophie Haslem - Director

Appointment date: 01 Apr 2013

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 01 Apr 2013


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


David Edward James Gibson - Director

Appointment date: 13 Feb 2019

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 13 Feb 2019


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


Roderick Bignell Weir - Director (Inactive)

Appointment date: 17 Apr 1991

Termination date: 21 Jul 1997

Address: Wellington,

Address used since 17 Apr 1991


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


Peter Meikle - Director (Inactive)

Appointment date: 17 Apr 1991

Termination date: 21 Aug 1995

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


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

Nearby companies

Big Fishers Investment Trustee Limited
Level 6, 276 Lambton Quay

T3 Group Limited
L 6, 69 Boulcott Street

The Mercia Barnes Trust
Level 3 -navigate House

Very Impressive Software Limited
Level 4

Philanthropic Charitable Trust
Level 4

Trst Magnus Limited
6a/57 Boulcott Street

Similar companies

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