776 Rapaura Road Properties Limited was started on 24 Dec 2015 and issued a business number of 9429042129424. The registered LTD company has been supervised by 3 directors: Angela Heather Dillon - an active director whose contract started on 08 May 2017,
Christopher Grant Godsiff - an inactive director whose contract started on 24 Dec 2015 and was terminated on 08 May 2017,
Angela Heather Dillon - an inactive director whose contract started on 01 Apr 2017 and was terminated on 08 May 2017.
According to our information (last updated on 18 Feb 2024), this company uses 1 address: 1/26 Mary Street, Mt Eden, Auckland, 1024 (types include: registered, service).
Until 30 May 2017, 776 Rapaura Road Properties Limited had been using Suite 1, 126 Trafalgar Street, Nelson, Nelson as their registered address.
BizDb identified more names for this company: from 23 Dec 2015 to 15 Mar 2016 they were named 776 Raupara Road Properties Limited.
A total of 2250000 shares are allotted to 5 groups (5 shareholders in total). When considering the first group, 494775 shares are held by 1 entity, namely:
Global Reit Lp (an other) located at Suite 250, Houston, Texas postcode 77024.
The 2nd group consists of 1 shareholder, holds 6.7% shares (exactly 150750 shares) and includes
Kowhai Gold Trustee Company Limited - located at Rd3 Rapaura, Blenheim.
The third share allocation (562500 shares, 25%) belongs to 1 entity, namely:
Kowhai Gold Trustee Company Limited, located at Rd3 Rapaura, Blenheim (an entity). 776 Rapaura Road Properties Limited has been classified as "Property - non-residential - renting or leasing" (business classification L671240).
Other active addresses
Address #4: 1/26 Mary Street, Mt Eden, Auckland, 1024 New Zealand
Registered & service address used from 04 Sep 2023
Previous addresses
Address #1: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Registered & physical address used from 03 Apr 2017 to 30 May 2017
Address #2: 47 Queen, Blenheim, 7240 New Zealand
Physical & registered address used from 24 Dec 2015 to 03 Apr 2017
Basic Financial info
Total number of Shares: 2250000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 494775 | |||
Other (Other) | Global Reit Lp |
Suite 250 Houston, Texas 77024 United States |
22 May 2017 - |
Shares Allocation #2 Number of Shares: 150750 | |||
Entity (NZ Limited Company) | Kowhai Gold Trustee Company Limited Shareholder NZBN: 9429046013491 |
Rd3 Rapaura Blenheim 7273 New Zealand |
22 May 2017 - |
Shares Allocation #3 Number of Shares: 562500 | |||
Entity (NZ Limited Company) | Kowhai Gold Trustee Company Limited Shareholder NZBN: 9429046013491 |
Rd3 Rapaura Blenheim 7273 New Zealand |
22 May 2017 - |
Shares Allocation #4 Number of Shares: 67500 | |||
Other (Other) | A00000000205 - County Mayo Limited Partners |
Suite 4 Lakeland, Florida 33803 United States |
22 May 2017 - |
Shares Allocation #5 Number of Shares: 974475 | |||
Individual | Davies, James Christopher |
Ostend Waiheke Island 1081 New Zealand |
24 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Terrace Properties Partners, Limited |
Lakeland Florida 33806-2835 United States |
22 May 2017 - 18 Dec 2020 |
Individual | Godsiff, Christopher Grant |
Blenheim Blenheim 7201 New Zealand |
24 Dec 2015 - 26 Mar 2019 |
Angela Heather Dillon - Director
Appointment date: 08 May 2017
ASIC Name: Adinc Pty Ltd
Address: Sydney, 2000 Australia
Address: Darlinghurst, Sydney, 2010 Australia
Address used since 08 May 2017
Address: Sydney, 2000 Australia
Christopher Grant Godsiff - Director (Inactive)
Appointment date: 24 Dec 2015
Termination date: 08 May 2017
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 24 Dec 2015
Angela Heather Dillon - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 08 May 2017
ASIC Name: Adinc Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address: Darlington, Sydney, 2010 Australia
Address used since 01 Apr 2017
Address: Sydney, Nsw, 2000 Australia
Putiki Road 10 Limited
2 Ostend Road
The Marlborough Lodge Limited
2 Ostend Road
Kowhai Gold Trustee Company Limited
2 Ostend Road
Discover Waiheke Limited
16 Bay Road
Waiheke Getaways Limited
16 Bay Road
Waiheke Accommodation Limited
16 Bay Road
Donn's Trading Limited
12 Pounamu Place
East Tamaki Properties Limited
54 Pine Harbour Parade
Saxony-anhalt Limited
304e Sea View Road
Tail Dragger Classics Limited
8 Woody Bay Rd
The Evland Limited
Unit I 41 Moore Street
U.r.u Limited
6 Nickleby Place