Ravensdown Australian Holdings Limited, a registered company, was started on 21 May 2009. 9429032281736 is the business number it was issued. The company has been managed by 5 directors: Anna Margaret Stewart - an active director whose contract started on 31 May 2021,
Garry John Diack - an active director whose contract started on 19 Jul 2021,
Sean Connolly - an inactive director whose contract started on 21 May 2009 and was terminated on 18 Oct 2022,
Gregory Shane Campbell - an inactive director whose contract started on 01 Jan 2013 and was terminated on 31 May 2021,
Charles Rodney Green - an inactive director whose contract started on 21 May 2009 and was terminated on 31 Dec 2012.
Last updated on 06 Apr 2024, our database contains detailed information about 1 address: Po Box 1049, Christchurch, Christchurch, 8140 (types include: postal, office).
Ravensdown Australian Holdings Limited had been using 312 Main South Road, Hornby, Christchurch as their registered address up until 23 Sep 2015.
One entity controls all company shares (exactly 100 shares) - Ravensdown Limited - located at 8140, Hornby, Christchurch.
Principal place of activity
292 Main South Road, Hornby, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 312 Main South Road, Hornby, Christchurch, 8042 New Zealand
Registered & physical address used from 12 Apr 2012 to 23 Sep 2015
Address #2: Level 1, 32 Oxford Terrace, Christchurch New Zealand
Registered & physical address used from 21 May 2009 to 12 Apr 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Co-operative Company) | Ravensdown Limited Shareholder NZBN: 9429040365763 |
Hornby Christchurch 8042 New Zealand |
21 May 2009 - |
Ultimate Holding Company
Anna Margaret Stewart - Director
Appointment date: 31 May 2021
Address: Rd 5, West Melton, 7675 New Zealand
Address used since 31 May 2021
Garry John Diack - Director
Appointment date: 19 Jul 2021
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 19 Jul 2021
Sean Connolly - Director (Inactive)
Appointment date: 21 May 2009
Termination date: 18 Oct 2022
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 09 Jun 2015
Gregory Shane Campbell - Director (Inactive)
Appointment date: 01 Jan 2013
Termination date: 31 May 2021
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Jan 2013
Charles Rodney Green - Director (Inactive)
Appointment date: 21 May 2009
Termination date: 31 Dec 2012
Address: Christchurch, 8081 New Zealand
Address used since 21 May 2009
C-dax Limited
292 Main South Road
Spreading Northland Limited
292 Main South Road
Spreading Canterbury Limited
292 Main South Road
Versatile Garages (1988) Limited
3 Springs Road
Apollooutdoorfurniture Limited
238a Main South Road
Yitu Car Rental Limited
222 Main South Road