General information

Rakiura Retreat Limited

Type: NZ Limited Company (Ltd)
9429032781687
New Zealand Business Number
2122014
Company Number
Registered
Company Status

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
Contact info
rakiura.org.nz
Website
Directors
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
Addresses
Other active addresses
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
Financial Data
Financial info
18000
Total number of Shares
June
Annual return filing month
29 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
Reid, Pattern
Individual
Newtown
Wellington
6021
26 Jun 2022 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
Austin, Jack
Individual
Careys Bay
Port Chalmers
9023
03 Jun 2008 - current
Shares Allocation #3 Number of Shares: 1000
Shareholder Name Address Period
Grant, Talisker John
Individual
Newport
Melbourne, Victoria
3015
28 Jun 2021 - current
Shares Allocation #4 Number of Shares: 1000
Shareholder Name Address Period
Scarth, Alison
Individual
Mcandrew Bay
Dunedin
03 Jun 2008 - current
Shares Allocation #5 Number of Shares: 1000
Shareholder Name Address Period
Mcbey, Leah
Individual
Opotiki
Opotiki
3122
03 Jun 2008 - current
Shares Allocation #6 Number of Shares: 1000
Shareholder Name Address Period
Sales, Peter Michael Kevin
Individual
Rd 1
Greytown
5794
03 Jun 2008 - current
Shares Allocation #7 Number of Shares: 1000
Shareholder Name Address Period
Mike Southworth Trust
Other (Other)
Beckenham
Christchurch
8023
13 Aug 2017 - current
Shares Allocation #8 Number of Shares: 1000
Shareholder Name Address Period
Gardiner, John David
Individual
Western Springs
Auckland
03 Jun 2008 - current
Shares Allocation #9 Number of Shares: 1000
Shareholder Name Address Period
Bulow, John Robert
Individual
Osbourne
R D 1, Port Chalmers
03 Jun 2008 - current
Shares Allocation #10 Number of Shares: 1000
Shareholder Name Address Period
Hume, Julia
Individual
Careys Bay
Port Chalmers
03 Jun 2008 - current
Shares Allocation #11 Number of Shares: 1000
Shareholder Name Address Period
Mcmath, Marivee
Individual
Christchurch 8002
03 Jun 2008 - current
Shares Allocation #12 Number of Shares: 1000
Shareholder Name Address Period
Timmerman-vaughan, David And Gail
Individual
Rolleston
Rolleston
7614
06 Oct 2017 - current
Shares Allocation #13 Number of Shares: 1000
Shareholder Name Address Period
Sawyer, Carol
Individual
Albert Town
Wanaka
9305
03 Jun 2008 - current
Shares Allocation #14 Number of Shares: 1000
Shareholder Name Address Period
Mcgarry, Jennifer
Individual
Woodlands Park
Titirangi, Auckland
03 Jun 2008 - current
Shares Allocation #15 Number of Shares: 1000
Shareholder Name Address Period
Higbee, Edmund Leroy
Individual
Dunedin
9059
11 Jun 2010 - current
Shares Allocation #16 Number of Shares: 1000
Shareholder Name Address Period
Meurk, Colin
Individual
Christchurch 8002
03 Jun 2008 - current
Shares Allocation #17 Number of Shares: 1000
Shareholder Name Address Period
Gottlieb, Fred
Individual
Salt Lake City
Utah 84117, United States Of America
03 Jun 2008 - current
Shares Allocation #18 Number of Shares: 1000
Shareholder Name Address Period
Alexander, Lindsay
Individual
Russel
Bay Of Islands
03 Jun 2008 - current
Shares Allocation #19 Number of Shares: 1000
Shareholder Name Address Period
Stewart, Judy Ringland
Individual
365 Aramoana Road
Port Chalmers
03 Jun 2008 - current

Historic shareholders

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
Location
Companies nearby