Railside Projects Limited, a registered company, was started on 30 Oct 1981. 9429032118889 is the NZBN it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company was classified. The company has been supervised by 5 directors: Eli Friedlander - an active director whose contract began on 30 Oct 1981,
Janice Maria Friedlander - an active director whose contract began on 17 Mar 2004,
Gerard Friedlander - an inactive director whose contract began on 30 Oct 1981 and was terminated on 02 Dec 1999,
Peter Thomas Gray - an inactive director whose contract began on 30 Oct 1981 and was terminated on 31 May 1996,
Carol Ann Gray - an inactive director whose contract began on 30 Oct 1981 and was terminated on 31 May 1996.
Updated on 11 Mar 2024, BizDb's data contains detailed information about 1 address: 905 West Coast Road, Waiatarua, Auckland, 0604 (category: registered, physical).
Railside Projects Limited had been using Zone 23 Unit G09, 23 Edwin Street, Mt Eden, Auckland 1024 as their physical address until 24 Jun 2013.
Past names for the company, as we identified at BizDb, included: from 30 Oct 1981 to 18 Jul 2011 they were called Fur Trading Post Limited.
A single entity controls all company shares (exactly 40000 shares) - Friedlander, Eli - located at 0604, Waiatarua.
Principal place of activity
905 West Coast Road, Waiatarua, Auckland, 0612 New Zealand
Previous addresses
Address: Zone 23 Unit G09, 23 Edwin Street, Mt Eden, Auckland 1024 New Zealand
Physical address used from 29 Jun 2010 to 24 Jun 2013
Address: Zone 23 Unit G09, 23 Edwin Street, Mt Eden, Auckland New Zealand
Registered address used from 27 Apr 2009 to 24 Jun 2013
Address: Zone 23 Unit G09, 23 Edwin Street, Mt Eden, Auckland New Zealand
Physical address used from 27 Apr 2009 to 29 Jun 2010
Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 07 Jul 2008 to 27 Apr 2009
Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6 Whk Gosling Chapman, Tower, 51-53 Shortland Str, Auckland 101
Registered & physical address used from 15 Jun 2007 to 07 Jul 2008
Address: C/-gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Gosling Chapman, Tower, 51-53 Shortland Str, Auckland
Registered & physical address used from 21 Jun 2006 to 15 Jun 2007
Address: C/- Burns Mccurrach, Union House, Level 5, 132 Quay Street, Auckland
Physical address used from 11 Jun 2001 to 11 Jun 2001
Address: C/- Burns Mccurrach, Union House, Level 5, 132 Quay Street, Auckland
Registered address used from 01 Oct 2000 to 21 Jun 2006
Address: C/- Burns Mccurrach, Union House, Level 5, 32 Quay St, Auckland
Registered address used from 22 Jun 2000 to 01 Oct 2000
Address: 5th Floor, Union House, 32 Quay St, Auckland
Registered address used from 19 Jun 1998 to 22 Jun 2000
Address: 5th Floor, Union House, 32 Quay St, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: C/- Burns Mccurrach, Union House, Level 5, 32 Quay St, Auckland
Physical address used from 01 Jul 1997 to 11 Jun 2001
Basic Financial info
Total number of Shares: 40000
Annual return filing month: June
Annual return last filed: 03 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 40000 | |||
Individual | Friedlander, Eli |
Waiatarua |
30 Oct 1981 - |
Eli Friedlander - Director
Appointment date: 30 Oct 1981
Address: Waiatarua, Auckland, 0604 New Zealand
Address used since 03 Jun 2023
Address: Waiatarua, Auckland, 0612 New Zealand
Address used since 06 Jun 2020
Address: Waiatarua, Auckland, 0604 New Zealand
Address used since 03 Jun 2016
Janice Maria Friedlander - Director
Appointment date: 17 Mar 2004
Address: Waiatarua, Auckland, 0612 New Zealand
Address used since 06 Jun 2020
Address: Waiatarua, Auckland, 0604 New Zealand
Address used since 03 Jun 2016
Gerard Friedlander - Director (Inactive)
Appointment date: 30 Oct 1981
Termination date: 02 Dec 1999
Address: Parnell, Auckland,
Address used since 30 Oct 1981
Peter Thomas Gray - Director (Inactive)
Appointment date: 30 Oct 1981
Termination date: 31 May 1996
Address: Ross, Westland,
Address used since 30 Oct 1981
Carol Ann Gray - Director (Inactive)
Appointment date: 30 Oct 1981
Termination date: 31 May 1996
Address: Ross, Westland,
Address used since 30 Oct 1981
Moose Pt Trading Company Limited
362 Forest Hill Road
Pauline Laurie & Associates Limited
362 Forest Hill Road
Broadcast Media Solutions Limited
909 West Coast Road
Casey Waby Investments Limited
909 West Coast Road
Musique Limited
2 Tui Crescent
The Waiatarua Ratepayers & Residents Association Incorporated
911 West Coast Road
Axio Investments Limited
98 Opanuku Road
Jlmt Holdings Limited
152a Parker Road
Paneco Limited
16 Carter Road
Roko Investments Limited
201 Forest Hill Road
Sams Property Holdings Limited
187 Forest Hill Road
Walkabout Limited
64 Opanuku Road