Ravenstone Enterprises Limited, a registered company, was launched on 09 Jan 1998. 9429037931681 is the business number it was issued. "Rental of residential property" (business classification L671160) is how the company was categorised. This company has been run by 3 directors: Kerry Kenneth Clare - an active director whose contract began on 19 May 2020,
Lois Frances Clare - an active director whose contract began on 19 May 2020,
Ronald Henry Stretton - an inactive director whose contract began on 09 Jan 1998 and was terminated on 18 Feb 2020.
Last updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: 6 Burton Street, Waiwhakaiho, New Plymouth, 4312 (type: postal, office).
Ravenstone Enterprises Limited had been using 7 Constance Street, Waiwhakaiho, New Plymouth, 4312 as their registered address up to 09 Nov 2011.
All company shares (1000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Clare, Kerry Kenneth (an individual) located at Palmerston North postcode 4472,
Clare, Lois Frances (an individual) located at Palmerston North postcode 4472.
Principal place of activity
6 Burton Street, Waiwhakaiho, New Plymouth, 4312 New Zealand
Previous addresses
Address #1: 7 Constance Street, Waiwhakaiho, New Plymouth, 4312 New Zealand
Registered address used from 19 Oct 2007 to 09 Nov 2011
Address #2: C/- Cotton & Co, 117 Powderham St, New Plymouth
Physical address used from 14 Nov 2001 to 14 Nov 2001
Address #3: Ravenstone Enterprises Ltd., 7 Constance St., New Plymouth 4601 New Zealand
Physical address used from 14 Nov 2001 to 09 Nov 2011
Address #4: C/- Cotton & Co, 117 Powderham St, New Plymouth
Registered address used from 14 Nov 2001 to 19 Oct 2007
Address #5: 47 Gisborne Terrace, Opunake
Physical & registered address used from 06 Dec 2000 to 14 Nov 2001
Address #6: C/o Coltan & Co, 117 Powderham Street, New Plymouth
Registered address used from 17 Apr 2000 to 06 Dec 2000
Address #7: 47 Gisborne Terrace, Gisborne
Registered address used from 12 Apr 2000 to 17 Apr 2000
Address #8: C/o Colton & Co, 117 Powderham Street, New Plymouth
Physical address used from 06 Mar 2000 to 06 Dec 2000
Address #9: 47 Gisborne Terrace, Gisborne
Registered address used from 06 Mar 2000 to 12 Apr 2000
Address #10: 15 Tasman Street, Opunake
Physical address used from 06 Mar 2000 to 06 Mar 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 08 Jan 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Clare, Kerry Kenneth |
Palmerston North 4472 New Zealand |
19 May 2020 - |
Individual | Clare, Lois Frances |
Palmerston North 4472 New Zealand |
19 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stretton, Ronald Henry |
Waiwhakaiho New Plymouth 4312 New Zealand |
09 Jan 1998 - 19 May 2020 |
Kerry Kenneth Clare - Director
Appointment date: 19 May 2020
Address: Palmerston North, 4472 New Zealand
Address used since 19 May 2020
Lois Frances Clare - Director
Appointment date: 19 May 2020
Address: Palmerston North, 4472 New Zealand
Address used since 19 May 2020
Ronald Henry Stretton - Director (Inactive)
Appointment date: 09 Jan 1998
Termination date: 18 Feb 2020
Address: Waiwhakaiho, New Plymouth, 4312 New Zealand
Address used since 01 Nov 2011
R D Joinery Limited
631 Devon Road
Seven Eight Six Limited
629 Devon Road
Te Whare Wananga O Te Atiawa Development Trust
17 Constance Street
Fitzroy Kiosk Limited
630 Devon Road
Waste Minimisation (nz) Limited
630 Devon Road
Edging Systems (nz) Limited
630 Devon Road
Alrick Limited
49 Paynters Avenue
Kakatahi Limited
3/58a Paynters Ave
Luko Enterprises Limited
17 Ropiha Street
Malcolm Mcleod Investments Limited
9 Gordon Street
Strandon Retreat Limited
30d Paynters Avenue
West Quest Limited
23 Karamu Street