Raupo 2014 Limited (NZBN 9429036287437) was registered on 15 Oct 2002. 4 addresses are currently in use by the company: 40A Westhaven Place, Redwoodtown, Blenheim, 7201 (type: office, delivery). 59 High Street, Blenheim had been their physical address, up to 25 Aug 2020. Raupo 2014 Limited used more names, namely: Sutherland Terrace Properties Limited from 23 Jun 2011 to 25 Jun 2014, Wither Road Vineyards Limited (15 Oct 2002 to 23 Jun 2011). 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100% of shares), namely:
Kishore, Jugal (a director) located at Springlands, Blenheim postcode 7201. Our data was last updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
40a Westhaven Place, Redwoodtown, Blenheim, 7201 | Registered & physical & service | 25 Aug 2020 |
40a Westhaven Place, Redwoodtown, Blenheim, 7201 | Office & delivery | 28 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Jugal Kishore
Springlands, Blenheim, 7201
Address used since 31 Aug 2018 |
Director | 31 Aug 2018 - current |
Lee Alexander Gilbert
Witherlea, Blenheim, 7201
Address used since 10 Sep 2009 |
Director | 15 Oct 2002 - 31 Aug 2018 |
Stephane Ughetto
Witherlea, Blenheim, 7201
Address used since 25 Jun 2014 |
Director | 25 Jun 2014 - 31 Aug 2018 |
Taryn Gilbert
Witherlea, Blenheim, 7201
Address used since 25 Jun 2014 |
Director | 25 Jun 2014 - 07 Oct 2016 |
Dawn Gilbert
Witherlea, Blenheim, 7201
Address used since 10 Sep 2009 |
Director | 15 Oct 2002 - 30 Jun 2014 |
40a Westhaven Place , Redwoodtown , Blenheim , 7201 |
Previous address | Type | Period |
---|---|---|
59 High Street, Blenheim, 7201 | Physical | 17 Oct 2019 - 25 Aug 2020 |
59 High Street, Blenheim, 7201 | Registered | 08 Feb 2019 - 25 Aug 2020 |
65 Seymour Street, Blenheim | Physical | 15 Oct 2002 - 17 Oct 2019 |
65 Seymour Street, Blenheim | Registered | 15 Oct 2002 - 08 Feb 2019 |
Shareholder Name | Address | Period |
---|---|---|
Kishore, Jugal Director |
Springlands Blenheim 7201 |
13 Sep 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Ughetto, Stephane Individual |
Witherlea Blenheim 7201 |
02 Jul 2014 - 13 Sep 2018 |
Gilbert, Lee Alexander Individual |
Blenheim |
15 Oct 2002 - 13 Sep 2018 |
Gilbert, Taryn Individual |
Witherlea Blenheim 7201 |
02 Jul 2014 - 10 Oct 2016 |
Gilbert, Dawn Individual |
Blenheim |
15 Oct 2002 - 13 Sep 2018 |
Port Underwood Contracting Services Limited 65 Seymour Street |
|
Pjs Investments 2013 Limited 65 Seymour Street |
|
Hall Family Farms Limited 65 Seymour Street |
|
Berakah Vineyard Management Limited 65 Seymour Street |
|
Lower Waihopai Dam Limited 65 Seymour Street |
|
Rossmore Limited 65 Seymour Street |