Ronaki (Southland) Limited (issued an NZ business identifier of 9429030995598) was incorporated on 12 Aug 2011. 2 addresses are currently in use by the company: 173 Spey Street, Invercargill, Invercargill, 9810 (type: physical, service). 173 Spey Street, Invercargill had been their physical address, until 17 Apr 2014. 200 shares are issued to 8 shareholders who belong to 3 shareholder groups. The first group contains 3 entities and holds 50 shares (25% of shares), namely:
Wilson, Roger Neil (an individual) located at Arrowtown, Arrowtown postcode 9302,
Acker, Dianne Beatrice (an individual) located at Rd 9, Invercargill postcode 9879,
Acker, Murray Louis (an individual) located at Rd 9, Invercargill postcode 9879. In the second group, a total of 2 shareholders hold 25% of all shares (50 shares); it includes
Mcara, Neil Anthony (an individual) - located at Rd 2, Invercargill,
Mcara, Nicola Jane (an individual) - located at Rd 2, Invercargill. Next there is the next group of shareholders, share allotment (100 shares, 50%) belongs to 3 entities, namely:
Copeland, Janet Rosemary, located at Rd 2, Invercargill (an individual),
Milne, Scott Innes, located at Rd 2, Invercargill (an individual),
Black, Timothy Morris, located at Aro Valley, Wellington (an individual). "Non-residential property development (excluding construction)" (business classification L671237) is the classification the ABS issued to Ronaki (Southland) Limited. Businesscheck's information was last updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
173 Spey Street, Invercargill, Invercargill, 9810 | Physical & service & registered | 17 Apr 2014 |
Name and Address | Role | Period |
---|---|---|
Neil Anthony Mcara
Rd 2, Invercargill, 9872
Address used since 12 Aug 2011 |
Director | 12 Aug 2011 - current |
Murray Louis Acker
Rd 9, Invercargill, 9879
Address used since 12 Aug 2011 |
Director | 12 Aug 2011 - current |
Janet Rosemary Copeland
Rd 2, Invercargill, 9872
Address used since 21 Apr 2021
Invercargill, 9872
Address used since 13 Mar 2020
Waihopai, Invercargill, 9810
Address used since 12 Aug 2011
Invercargill, 9872
Address used since 09 Aug 2018 |
Director | 12 Aug 2011 - current |
Philip James Mulvey
Saint Marys Bay, Auckland, 1011
Address used since 01 Aug 2013 |
Director | 12 Aug 2011 - 30 Oct 2015 |
Blair Morris
Rosedale, Invercargill, 9810
Address used since 12 Aug 2011 |
Director | 12 Aug 2011 - 30 Oct 2015 |
James Bartholomew Hennessy
Rd 2, Invercargill, 9872
Address used since 12 Aug 2011 |
Director | 12 Aug 2011 - 17 Sep 2013 |
Previous address | Type | Period |
---|---|---|
173 Spey Street, Invercargill, 9810 | Physical & registered | 12 Aug 2011 - 17 Apr 2014 |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Roger Neil Individual |
Arrowtown Arrowtown 9302 |
15 Aug 2011 - current |
Acker, Dianne Beatrice Individual |
Rd 9 Invercargill 9879 |
12 Aug 2011 - current |
Acker, Murray Louis Individual |
Rd 9 Invercargill 9879 |
12 Aug 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcara, Neil Anthony Individual |
Rd 2 Invercargill 9872 |
12 Aug 2011 - current |
Mcara, Nicola Jane Individual |
Rd 2 Invercargill 9872 |
12 Aug 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Copeland, Janet Rosemary Individual |
Rd 2 Invercargill 9872 |
12 Aug 2011 - current |
Milne, Scott Innes Individual |
Rd 2 Invercargill 9872 |
12 Aug 2011 - current |
Black, Timothy Morris Individual |
Aro Valley Wellington 6012 |
12 Aug 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Hennessy, James Bartholomew Individual |
Rd 2 Invercargill 9872 |
12 Aug 2011 - 17 Sep 2013 |
Hansen, Raewyn Beatrice Individual |
Gladstone Invercargill 9810 |
12 Aug 2011 - 10 Apr 2015 |
Mulvey, Gregory John Individual |
Rosedale Invercargill 9810 |
12 Aug 2011 - 04 Nov 2015 |
Hennessy, Julie Faye Individual |
Rd 2 Invercargill 9872 |
12 Aug 2011 - 17 Sep 2013 |
Mulvey, Darryl Christine Individual |
Saint Marys Bay Auckland 1011 |
12 Aug 2011 - 04 Nov 2015 |
Morris, Blair Individual |
Rosedale Invercargill 9810 |
12 Aug 2011 - 04 Nov 2015 |
Morris, Janine Elizabeth Individual |
Rosedale Invercargill 9810 |
12 Aug 2011 - 04 Nov 2015 |
Low, Neville Gordon Individual |
Rd 9 Invercargill 9879 |
12 Aug 2011 - 17 Sep 2013 |
Mulvey, Philip James Individual |
Saint Marys Bay Auckland 1011 |
12 Aug 2011 - 04 Nov 2015 |
Schist Holdings Limited 173 Spey Street |
|
Northern Southland Engineering Limited 173 Spey Street |
|
Symonds Street Trust Services Limited 173 Spey Street |
|
Turntru Machining Limited 173 Spey Street |
|
Eva Row Company Limited 173 Spey Street |
|
N J Architectural Design Limited 173 Spey Street |
Benlyon Limited 761 Dipton Winton Highway |
Highlands Industrial Park Services Limited Level 2, 11-17 Church Street |
Cromwell Industrial Properties Limited 21 Brandon Street |
Private Property Farms Limited Unit 6, 1085 Frankton Road |
De Geest Properties Limited Main North Road |
Hellmrich Group Limited 4c Sefton Street East |