Rakiraki Investments Limited was incorporated on 18 May 2015 and issued an NZBN of 9429041751435. This registered LTD company has been supervised by 4 directors: Ofa Umu Kisia Tonga Camelia Kafalava - an active director whose contract began on 18 May 2015,
Ofa Umu Ki Sia Tonga Camelia Kafalava - an active director whose contract began on 18 May 2015,
Andre John Peters - an active director whose contract began on 20 May 2020,
Ofa Umu Ki Sia Tonga Camelia Kafalava - an inactive director whose contract began on 18 May 2015 and was terminated on 20 May 2020.
According to the BizDb information (updated on 23 Apr 2024), this company uses 4 addresses: 2C Kupe Place, Tokoroa, Tokoroa, 3420 (registered address),
2C Kupe Place, Tokoroa, Tokoroa, 3420 (service address),
253 Balmoral Drive, Tokoroa, Tokoroa, 3420 (office address),
2A Kupe Place, Tokoroa, Tokoroa, 3420 (physical address) among others.
Until 26 Apr 2024, Rakiraki Investments Limited had been using 2A Kupe Place, Tokoroa, Tokoroa as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Peters, Andre John (a director) located at 2A Kupe Place, Waikato postcode 3420.
The 2nd group consists of 1 shareholder, holds 99 per cent shares (exactly 99 shares) and includes
New Zealand Trustee Services Limited - located at 191 Queen Street, Auckland.
Other active addresses
Address #4: 2c Kupe Place, Tokoroa, Tokoroa, 3420 New Zealand
Registered & service address used from 26 Apr 2024
Principal place of activity
65 Aotea Crescent, Tokoroa, Tokoroa, 3420 New Zealand
Previous addresses
Address #1: 2a Kupe Place, Tokoroa, Tokoroa, 3420 New Zealand
Registered & service address used from 30 Aug 2021 to 26 Apr 2024
Address #2: 65 Aotea Crescent, Tokoroa, Tokoroa, 3420 New Zealand
Registered & physical address used from 13 Jul 2020 to 30 Aug 2021
Address #3: 29a Paihia Road, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 11 May 2020 to 13 Jul 2020
Address #4: 65 Aotea Cre, Waimairi Beach, Tokoroa, 3420 New Zealand
Registered address used from 06 Apr 2020 to 11 May 2020
Address #5: 65 Aotea Crescent, Tokoroa, Tokoroa, 3420 New Zealand
Physical address used from 06 Apr 2020 to 11 May 2020
Address #6: 23 Larnach St, Waimairi Beach, Christchurch, 8083 New Zealand
Registered & physical address used from 01 Jul 2019 to 06 Apr 2020
Address #7: 29a Paihia Road, Onehunga, Auckland, 1061 New Zealand
Physical & registered address used from 17 Jun 2019 to 01 Jul 2019
Address #8: 23 Larnach Street, Waimairi Beach, Christchurch, 8083 New Zealand
Registered & physical address used from 18 Apr 2017 to 17 Jun 2019
Address #9: 5 Badger Street, Parklands, Christchurch, 8083 New Zealand
Registered & physical address used from 02 May 2016 to 18 Apr 2017
Address #10: 115 Awaroa Road, Sunnyvale, Auckland, 0612 New Zealand
Registered & physical address used from 18 May 2015 to 02 May 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 17 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Peters, Andre John |
2a Kupe Place Waikato 3420 New Zealand |
03 Jul 2020 - |
Shares Allocation #2 Number of Shares: 99 | |||
Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
191 Queen Street Auckland 1010 New Zealand |
18 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peters, Elaina |
Parklands Christchurch 8083 New Zealand |
18 May 2015 - 03 Jul 2020 |
Ofa Umu Kisia Tonga Camelia Kafalava - Director
Appointment date: 18 May 2015
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 29 Apr 2016
Ofa Umu Ki Sia Tonga Camelia Kafalava - Director
Appointment date: 18 May 2015
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 07 Jun 2019
Andre John Peters - Director
Appointment date: 20 May 2020
Address: Tokoroa, Tokoroa, 3420 New Zealand
Address used since 17 Apr 2024
Address: Tokoroa, Tokoroa, 3420 New Zealand
Address used since 22 Aug 2021
Address: Tokoroa, Waikato, 0000 New Zealand
Address used since 02 Jul 2020
Ofa Umu Ki Sia Tonga Camelia Kafalava - Director (Inactive)
Appointment date: 18 May 2015
Termination date: 20 May 2020
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 07 Jun 2019
A1 Plumbing Limited
30 Beach Road
Canterbury Auto Trench Limited
14a Aston Drive
The Mind Shop Limited
11 Orlando Crescent
North Christchurch Lifeguard Trust
C/o Phlip Davies Lawyer
Accurate Concrete Cutters Nz Limited
9 Broadpark Road
Burwood Pharmacy (1998) Limited
4 Orlando Cres