Rakiura Retreat Limited (NZBN 9429032781687) was started on 03 Jun 2008. 6 addresess are in use by the company: 11 Woodbridge Road, Cashmere, Christchurch, 8022 (type: registered, service). Flat 1, 535 George Street, Dunedin had been their registered address, up until 03 Jul 2023. 18000 shares are issued to 19 shareholders who belong to 19 shareholder groups. The first group is composed of 1 entity and holds 500 shares (2.78 per cent of shares), namely:
Reid, Pattern (an individual) located at Newtown, Wellington postcode 6021. As far as the second group is concerned, a total of 1 shareholder holds 2.78 per cent of all shares (exactly 500 shares); it includes
Austin, Jack (an individual) - located at Careys Bay, Port Chalmers. Moving on to the next group of shareholders, share allocation (1000 shares, 5.56%) belongs to 1 entity, namely:
Grant, Talisker John, located at Newport, Melbourne, Victoria (an individual). The Businesscheck information was updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
Flat 1, 535 George Street, North Dunedin, Dunedin, 9016 | Other (Address For Share Register) | 28 Jun 2015 |
Flat 1, 535 George Street, Dunedin, 9016 | Physical | 06 Jul 2015 |
18 Moore Street, Rolleston, Rolleston, 7614 | Other (Address For Share Register) & shareregister (Address For Share Register) | 26 Jun 2022 |
11 Woodbridge Road, Cashmere, Christchurch, 8022 | Shareregister | 24 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
Peter Michael Kevin Sales
Rd 1, Greytown, 5794
Address used since 30 Jun 2017 |
Director | 03 Jun 2008 - current |
Colin Douglas Meurk
Christchurch, 8022
Address used since 27 Jun 2016 |
Director | 03 Jun 2008 - current |
Colin Meurk
Christchurch, 8022
Address used since 27 Jun 2016 |
Director | 03 Jun 2008 - current |
Tamara Gardenia Bennett
Rd 3, Timaru, 7973
Address used since 09 Oct 2022 |
Director | 09 Oct 2022 - current |
Helen Ruth Ough Dealy
Russell, Russell, 0202
Address used since 27 Aug 2023 |
Director | 27 Aug 2023 - current |
John David Gardiner
Grey Lynn, Auckland, 1021
Address used since 27 Aug 2023 |
Director | 27 Aug 2023 - current |
Gail Timmerman-vaughan
Rolleston, Rolleston, 7614
Address used since 09 Oct 2022 |
Director | 09 Oct 2022 - 31 Oct 2023 |
Jack Austin
Port Chalmers, Port Chalmers, 9023
Address used since 28 Jun 2021
Careys Bay, Port Chalmers, 9023
Address used since 27 Jun 2016 |
Director | 03 Jun 2008 - 27 Aug 2023 |
Edmund Higbee
North Dunedin, Dunedin, 9016
Address used since 11 Aug 2019 |
Director | 11 Aug 2019 - 29 Jun 2023 |
John Robert Bulow
Rd 1 Port Chalmers, 9081
Address used since 28 Jun 2021
R D 1 Port Chalmers, 9081
Address used since 19 Aug 2013 |
Director | 19 Aug 2013 - 24 Jun 2023 |
Julia Margaret Hume
Careys Bay, Port Chalmers, 9023
Address used since 28 Jun 2021
Careys Bay, Port Chalmers, 9081
Address used since 19 Aug 2013 |
Director | 19 Aug 2013 - 09 Oct 2022 |
Carol Sawyer
Albert Town, Wanaka, 9305
Address used since 19 Aug 2013 |
Director | 19 Aug 2013 - 29 Apr 2017 |
Leah Mcbey
Owaka, 9535
Address used since 28 Jul 2012 |
Director | 28 Jul 2012 - 19 Aug 2013 |
Edmund Leroy Higbee
Dunedin, 9059,
Address used since 05 Jun 2010 |
Director | 05 Jun 2010 - 28 Jul 2012 |
Julia Margaret Hume
Port Chalmers, Otago, 9023
Address used since 12 Jun 2011 |
Director | 12 Jun 2011 - 28 Jul 2012 |
John Robert Bulow
Osbourne, R D 1, Port Chalmers,
Address used since 03 Jun 2008 |
Director | 03 Jun 2008 - 12 Jun 2011 |
Alison Scarth
Mcandrew Bay, Dunedin,
Address used since 05 Jun 2010 |
Director | 05 Jun 2010 - 12 Jun 2011 |
Wendel Foerster
Careys Bay, Port Chalmers, Dunedin,
Address used since 08 May 2009 |
Director | 08 May 2009 - 05 Jun 2010 |
Carol Sawyer
Rapid Number 281, Bush Road, Mosgiel,
Address used since 08 May 2009 |
Director | 08 May 2009 - 05 Jun 2010 |
Julia Hume
Careys Bay, Port Chalmers,
Address used since 03 Jun 2008 |
Director | 03 Jun 2008 - 08 May 2009 |
Type | Used since | |
---|---|---|
11 Woodbridge Road, Cashmere, Christchurch, 8022 | Shareregister | 24 Jun 2023 |
11 Woodbridge Road, Cashmere, Christchurch, 8022 | Registered & service | 03 Jul 2023 |
Previous address | Type | Period |
---|---|---|
Flat 1, 535 George Street, Dunedin, 9016 | Registered & service | 06 Jul 2015 - 03 Jul 2023 |
C/-peter Sales, "te Ora", 1 R D, Reynoldstown, Port Chalmers | Physical & registered | 03 Jun 2008 - 03 Jun 2008 |
C/-peter Sales, "te Ora", Rapid, 28,reynoldstown Rd, Port Chalmers, Dunedin | Physical & registered | 03 Jun 2008 - 06 Jul 2015 |
Shareholder Name | Address | Period |
---|---|---|
Reid, Pattern Individual |
Newtown Wellington 6021 |
26 Jun 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Austin, Jack Individual |
Careys Bay Port Chalmers 9023 |
03 Jun 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Grant, Talisker John Individual |
Newport Melbourne, Victoria 3015 |
28 Jun 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Scarth, Alison Individual |
Mcandrew Bay Dunedin |
03 Jun 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcbey, Leah Individual |
Opotiki Opotiki 3122 |
03 Jun 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Sales, Peter Michael Kevin Individual |
Rd 1 Greytown 5794 |
03 Jun 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Mike Southworth Trust Other (Other) |
Beckenham Christchurch 8023 |
13 Aug 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Gardiner, John David Individual |
Western Springs Auckland |
03 Jun 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Bulow, John Robert Individual |
Osbourne R D 1, Port Chalmers |
03 Jun 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Hume, Julia Individual |
Careys Bay Port Chalmers |
03 Jun 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcmath, Marivee Individual |
Christchurch 8002 |
03 Jun 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Timmerman-vaughan, David And Gail Individual |
Rolleston Rolleston 7614 |
06 Oct 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Sawyer, Carol Individual |
Albert Town Wanaka 9305 |
03 Jun 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcgarry, Jennifer Individual |
Woodlands Park Titirangi, Auckland |
03 Jun 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Higbee, Edmund Leroy Individual |
Dunedin 9059 |
11 Jun 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Meurk, Colin Individual |
Christchurch 8002 |
03 Jun 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Gottlieb, Fred Individual |
Salt Lake City Utah 84117, United States Of America |
03 Jun 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Alexander, Lindsay Individual |
Russel Bay Of Islands |
03 Jun 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Stewart, Judy Ringland Individual |
365 Aramoana Road Port Chalmers |
03 Jun 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Foerster, Wendel Individual |
Careys Bay Port Chalmers |
03 Jun 2008 - 27 Jun 2010 |
Stewart, John Individual |
365 Aramoana Road Port Chalmers |
03 Jun 2008 - 06 Oct 2017 |
Allingham, Warren Individual |
Palmerston North Otago 9430 |
03 Jun 2008 - 13 Aug 2017 |
Whineray-grant, John Individual |
St Helliers Auckland |
03 Jun 2008 - 28 Jun 2021 |
The Australasian Patient Information Charitable Trust C/o Rodgers Nicolson Weatherall |
|
Dunsmith Properties Limited 578 George Street |
|
Edinburgh Realty Limited 578 George Street |
|
Drumderg Farm Limited 27-29 Albany Street |
|
Islesburgh Farm Limited Level 1 |
|
The Otago Branch Of The New Zealand Dental Association Incorporated Knox Dental Lumino The Dentist |