Raj Interiors Limited, a registered company, was launched on 21 Nov 2007. 9429033067759 is the NZBN it was issued. "Interior design or decorating consultancy service" (business classification M692460) is how the company was categorised. The company has been managed by 2 directors: Carolyn Anne Dodds - an active director whose contract began on 21 Nov 2007,
Emmaline Jane Dodds - an inactive director whose contract began on 21 Nov 2007 and was terminated on 30 Jun 2009.
Last updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: 10 Waterview Road, Stanley Point, Auckland, 0624 (types include: registered, physical).
Raj Interiors Limited had been using 13-15 Bishop Lenihan Place, East Tamaki, Auckland as their physical address up until 01 Dec 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 13-15 Bishop Lenihan Place, East Tamaki, Auckland, 2013 New Zealand
Office & delivery address used from 16 Jan 2020
Address #5: 10 Waterview Road, Stanley Point, Auckland, 0624 New Zealand
Registered & physical & service address used from 01 Dec 2022
Principal place of activity
13-15 Bishop Lenihan Place, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 13-15 Bishop Lenihan Place, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 11 Nov 2015 to 01 Dec 2022
Address #2: 3 Pounamu Place, Cockle Bay New Zealand
Physical address used from 26 Dec 2009 to 11 Nov 2015
Address #3: 115c Pah Road, Cockle Bay, Howick
Physical address used from 23 Feb 2009 to 26 Dec 2009
Address #4: 20 Seabreeze Road, Devonport, Auckland 1309
Physical address used from 21 Nov 2007 to 23 Feb 2009
Address #5: 20 Seabreeze Road, Devonport, Auckland 1309 New Zealand
Registered address used from 21 Nov 2007 to 01 Dec 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 07 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Kennedy, Grant Richard |
Devonport Auckland New Zealand |
11 Jun 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Dodds, Carolyn Anne |
Devonport Auckland New Zealand |
11 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dodds, Carolyn Anne |
Devonport Auckland 1309 |
21 Nov 2007 - 26 Nov 2009 |
Individual | Dodds, Emmaline Jane |
Remuera Auckland 1005 |
21 Nov 2007 - 27 Jun 2010 |
Carolyn Anne Dodds - Director
Appointment date: 21 Nov 2007
Address: Narrow Neck, North Shore City, 0624 New Zealand
Address used since 26 Nov 2009
Emmaline Jane Dodds - Director (Inactive)
Appointment date: 21 Nov 2007
Termination date: 30 Jun 2009
Address: Remuera, Auckland 1005, 1050 New Zealand
Address used since 21 Nov 2007
Enfocus Planning Limited
10 Seabreeze Road
Wpb Trustees Limited
2/24 Seabreeze Road
Magpie New Zealand Limited
Flat 2, 7 Handley Avenue
Remarkability Limited
2/7 Handley Avenue
Whakapirau Developments Limited
2/7 Handley Ave
Accounting 1-2-3 Limited
23a Niccol Avenue
A Plus Design By Abbie Brown Limited
61 Hanlon Crescent
Akzenta Design Limited
27a Cowper Street
Designworx Limited
64 Vauxhall Road
One Nine Design Limited
76 Bayswater Avenue
Places And Graces Limited
10a Owens Road
Smp Interiors Limited
1/86 Eversleigh Road