Raethel Properties Limited was launched on 21 Aug 2007 and issued an NZ business identifier of 9429033176925. The registered LTD company has been run by 5 directors: Paul Thomas Raethel - an active director whose contract started on 16 Jun 2014,
Jason William Hughes - an inactive director whose contract started on 03 Nov 2007 and was terminated on 16 Jun 2014,
Neil George Howe - an inactive director whose contract started on 03 Nov 2007 and was terminated on 16 Jun 2014,
Gregory Mark Adams - an inactive director whose contract started on 03 Nov 2007 and was terminated on 16 Jun 2014,
Brent Retford Winkelmann - an inactive director whose contract started on 21 Aug 2007 and was terminated on 03 Nov 2007.
As stated in our data (last updated on 05 Apr 2024), this company registered 3 addresses: 1268 Arawa Street, Rotorua, Rotorua, 3010 (office address),
1274 Eruera Street, Rotorua, 3010 (registered address),
1274 Eruera Street, Rotorua, 3010 (physical address),
1274 Eruera Street, Rotorua, 3010 (service address) among others.
Up to 06 Sep 2016, Raethel Properties Limited had been using 1274 Eruera Street, Rotorua, Rotorua as their registered address.
BizDb found former names for this company: from 12 May 2008 to 15 Sep 2014 they were named 3J-Ngk Properties Limited, from 21 Aug 2007 to 12 May 2008 they were named 3J-Ngk Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Raethel Holdings Limited (an entity) located at Rotorua postcode 3010.
Principal place of activity
1268 Arawa Street, Rotorua, Rotorua, 3010 New Zealand
Previous addresses
Address #1: 1274 Eruera Street, Rotorua, Rotorua, 3010 New Zealand
Registered & physical address used from 08 Sep 2015 to 06 Sep 2016
Address #2: 1268 Arawa Street, Rotorua, Rotorua, 3010 New Zealand
Registered & physical address used from 11 Aug 2014 to 08 Sep 2015
Address #3: 71 Mcalister Street, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 16 Mar 2012 to 11 Aug 2014
Address #4: Cnr Pyne & Mcalister Streets, Whakatane New Zealand
Physical & registered address used from 14 Oct 2008 to 16 Mar 2012
Address #5: David Russell & Co Limited, Accountants, 1071 Hinemoa Street, Rotorua
Registered & physical address used from 13 Oct 2008 to 14 Oct 2008
Address #6: Cnr Paora Hapi & Gascoigne Streets, Taupo
Registered & physical address used from 21 Aug 2007 to 13 Oct 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Raethel Holdings Limited Shareholder NZBN: 9429033178219 |
Rotorua 3010 New Zealand |
20 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Winkelmann, Brent Retford |
Taupo |
21 Aug 2007 - 27 Jun 2010 |
Paul Thomas Raethel - Director
Appointment date: 16 Jun 2014
Address: Rd 6, Rotorua, 3096 New Zealand
Address used since 16 Jun 2014
Jason William Hughes - Director (Inactive)
Appointment date: 03 Nov 2007
Termination date: 16 Jun 2014
Address: Whakatane, 3120 New Zealand
Address used since 03 Nov 2007
Neil George Howe - Director (Inactive)
Appointment date: 03 Nov 2007
Termination date: 16 Jun 2014
Address: Rd 2, Whakatane, 3192 New Zealand
Address used since 25 Jan 2012
Gregory Mark Adams - Director (Inactive)
Appointment date: 03 Nov 2007
Termination date: 16 Jun 2014
Address: Rd4, Tikitere, Rotorua,
Address used since 03 Nov 2007
Brent Retford Winkelmann - Director (Inactive)
Appointment date: 21 Aug 2007
Termination date: 03 Nov 2007
Address: Taupo,
Address used since 21 Aug 2007
New Day Trustee Limited
1268 Arawa Street
Clena Limited
1268 Arawa Street
Gmd Trustee Company Limited
1268 Arawa Street
The Cooper Trustee Company Limited
1268 Arawa Street
Newbury Fruits Limited
1268 Arawa Street
Tls Trustees Limited
1268 Arawa Street