Raanan Developments Limited, a registered company, was started on 21 Nov 1997. 9429037957049 is the NZBN it was issued. "Engineering consulting service nec" (business classification M692343) is how the company is classified. This company has been run by 4 directors: Mark Thomson Mitchell - an active director whose contract began on 21 Nov 1997,
Barbara Mitchell - an inactive director whose contract began on 21 Nov 1997 and was terminated on 22 May 2013,
Pamela Dorothy Hooker - an inactive director whose contract began on 21 Nov 1997 and was terminated on 30 Jun 2007,
Rodney John Hooker - an inactive director whose contract began on 21 Nov 1997 and was terminated on 30 Jun 2007.
Last updated on 05 Apr 2024, our data contains detailed information about 5 addresses the company registered, namely: 34 Awatere Avenue, Beerescourt, Hamilton, 3200 (registered address),
34 Awatere Avenue, Beerescourt, Hamilton, 3200 (physical address),
34 Awatere Avenue, Beerescourt, Hamilton, 3200 (service address),
34 Awatere Avenue, Beerescourt, Hamilton, 3200 (other address) among others.
Raanan Developments Limited had been using 1150 Victoria Street, Hamilton as their physical address up until 22 Mar 2022.
Other names used by the company, as we established at BizDb, included: from 17 Jul 2007 to 09 Oct 2021 they were named Mark T Mitchell & Associates Limited, from 21 Nov 1997 to 17 Jul 2007 they were named El Shammah Properties Limited.
A single entity owns all company shares (exactly 4000 shares) - Mitchell, Mark Thomson - located at 3200, Hamilton, Hamilton.
Other active addresses
Address #4: 16 Bell Avenue, Cromwell, Cromwell, 9310 New Zealand
Delivery address used from 14 Mar 2022
Address #5: 34 Awatere Avenue, Beerescourt, Hamilton, 3200 New Zealand
Registered & physical & service address used from 22 Mar 2022
Principal place of activity
34 Awatere Avenue, Beerescourt, Hamilton, 3200 New Zealand
Previous addresses
Address #1: 1150 Victoria Street, Hamilton New Zealand
Physical & registered address used from 06 Jul 2007 to 22 Mar 2022
Address #2: 34 Awatere Avenue, Hamilton
Registered address used from 12 Apr 2000 to 06 Jul 2007
Address #3: 34 Awatere Avenue, Hamilton
Physical address used from 27 Nov 1997 to 06 Jul 2007
Basic Financial info
Total number of Shares: 4000
Annual return filing month: March
Annual return last filed: 02 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4000 | |||
Individual | Mitchell, Mark Thomson |
Hamilton Hamilton 3200 New Zealand |
21 Nov 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hooker, Rodney John |
Hamilton |
21 Nov 1997 - 30 Jun 2007 |
Individual | Mitchell, Barbara |
Hamilton |
21 Nov 1997 - 24 Mar 2014 |
Individual | Hooker, Pamela Dorothy |
Hamilton |
21 Nov 1997 - 30 Jun 2007 |
Mark Thomson Mitchell - Director
Appointment date: 21 Nov 1997
Address: Beerescourt, Hamilton, 3200 New Zealand
Address used since 22 Mar 2016
Barbara Mitchell - Director (Inactive)
Appointment date: 21 Nov 1997
Termination date: 22 May 2013
Address: Hamilton, 3200 New Zealand
Address used since 21 Nov 1997
Pamela Dorothy Hooker - Director (Inactive)
Appointment date: 21 Nov 1997
Termination date: 30 Jun 2007
Address: Hamilton,
Address used since 21 Nov 1997
Rodney John Hooker - Director (Inactive)
Appointment date: 21 Nov 1997
Termination date: 30 Jun 2007
Address: Hamilton,
Address used since 21 Nov 1997
Mtm Geo Limited
1150 Victoria Street
Haggai Institute New Zealand
1150 Victoria Street
Peter Findlay & Associates Limited
1140 Victoria Street
Sneha Bali Limited
Flat 2, 1171 Victoria Street
Silver Fox Engineering Limited
Flat 1, 4a Mill Lane
South Waikato Community Animal Trust
4a Mill Lane
John Norris Engineering Limited
17 Clifton Road
Low Damage Design Co Limited
1148 Victoria Street
Perano Gold Limited
484 River Road
Raanan Consulting Limited
1150 Victoria Street
Raanan Orchards Limited
1150 Victoria Street
The Wastewater Specialists Limited
867 Victoria Street