General information

Ronaki (southland) Limited

Type: NZ Limited Company (Ltd)
9429030995598
New Zealand Business Number
3499814
Company Number
Registered
Company Status
L671237 - Non-residential Property Development (excluding Construction)
Industry classification codes with description

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
Directors
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
Addresses
Previous address Type Period
173 Spey Street, Invercargill, 9810 Physical & registered 12 Aug 2011 - 17 Apr 2014
Financial Data
Financial info
200
Total number of Shares
April
Annual return filing month
28 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
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
Shares Allocation #2 Number of Shares: 50
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
Shares Allocation #3 Number of Shares: 100
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

Historic shareholders

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
Location
Companies nearby
Similar companies
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