Raw 2014 Limited, a registered company, was incorporated on 01 Jul 2013. 9429030168244 is the NZBN it was issued. "Personal service nec" (business classification S953955) is how the company is classified. This company has been supervised by 21 directors: Annah Rae Stretton - an active director whose contract began on 28 Feb 2014,
Mark Antoni Hope - an active director whose contract began on 11 Jan 2016,
Ruahine Albert - an active director whose contract began on 24 Jun 2021,
Paula Jane Ratahi O'neill - an active director whose contract began on 01 Jul 2021,
Fiona Margaret Harland - an active director whose contract began on 01 Feb 2022.
Last updated on 09 Apr 2024, our data contains detailed information about 1 address: 2-4 Marshall Street, Morrinsville, 3300 (category: postal, office).
Raw 2014 Limited had been using C/- Stretton Clothing Co. Limited, 167 Thames Street, Morrinsville as their registered address until 10 Jul 2014.
Other names used by this company, as we managed to find at BizDb, included: from 24 Jun 2013 to 07 Mar 2014 they were called Gurnard Developments Limited.
A single entity owns all company shares (exactly 100 shares) - Annah Stretton Foundation Trust Board - located at 3300, 430 Victoria Street, Hamilton.
Principal place of activity
2-4 Marshall Street, Morrinsville, 3300 New Zealand
Previous addresses
Address #1: C/- Stretton Clothing Co. Limited, 167 Thames Street, Morrinsville, 3300 New Zealand
Registered address used from 26 Jun 2014 to 10 Jul 2014
Address #2: C/- Stretton Clothing Co. Limited, 167 Thames Street, Morrinsville, 3300 New Zealand
Physical address used from 26 Jun 2014 to 17 Jul 2014
Address #3: C/- Tompkins Wake, 430 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand
Physical & registered address used from 01 Jul 2013 to 26 Jun 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Annah Stretton Foundation Trust Board |
430 Victoria Street Hamilton 3204 New Zealand |
07 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | De Luca, Peter Michael |
Hillcrest Hamilton 3216 New Zealand |
01 Jul 2013 - 07 Mar 2014 |
Director | Peter Michael De Luca |
Hillcrest Hamilton 3216 New Zealand |
01 Jul 2013 - 07 Mar 2014 |
Annah Rae Stretton - Director
Appointment date: 28 Feb 2014
Address: Hamilton, 3283 New Zealand
Address used since 15 Mar 2018
Address: Hamilton, 3283 New Zealand
Address used since 03 Feb 2016
Mark Antoni Hope - Director
Appointment date: 11 Jan 2016
Address: Hamilton, 3283 New Zealand
Address used since 15 Mar 2018
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 11 Jan 2016
Ruahine Albert - Director
Appointment date: 24 Jun 2021
Address: Claudelands, Hamilton, 3214 New Zealand
Address used since 24 Jun 2021
Paula Jane Ratahi O'neill - Director
Appointment date: 01 Jul 2021
Address: Rd 1, Rangiora, 7691 New Zealand
Address used since 01 Jul 2021
Fiona Margaret Harland - Director
Appointment date: 01 Feb 2022
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Feb 2022
Susannah Y. - Director (Inactive)
Appointment date: 29 Jun 2021
Termination date: 10 Sep 2023
Jason Mark Dawson - Director (Inactive)
Appointment date: 29 Jun 2021
Termination date: 29 Jul 2021
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 29 Jun 2021
Robyn Longhurst - Director (Inactive)
Appointment date: 12 Oct 2016
Termination date: 15 Jun 2021
Address: Hamilton Central, Hamilton, 3204 New Zealand
Address used since 12 Oct 2016
Deanne Linda Mcmanus-emery - Director (Inactive)
Appointment date: 25 Sep 2017
Termination date: 15 Jun 2021
Address: Rd 1, Ngaruawahia, 3791 New Zealand
Address used since 25 Sep 2017
Birgetta Sarah-jane Tiakiwai - Director (Inactive)
Appointment date: 25 Sep 2017
Termination date: 15 Jun 2021
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 25 Sep 2017
Prudence Shirley Etcheverry - Director (Inactive)
Appointment date: 11 Jun 2019
Termination date: 15 Jun 2021
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 11 Jun 2019
Nicola Joanne Chrisp - Director (Inactive)
Appointment date: 15 Jun 2020
Termination date: 15 Jun 2021
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 15 Jun 2020
Diane Teresa Hallifax - Director (Inactive)
Appointment date: 18 Feb 2019
Termination date: 21 May 2021
Address: Claudelands, Hamilton, 3214 New Zealand
Address used since 18 Feb 2019
Vivien Rae Maidaborn - Director (Inactive)
Appointment date: 12 Oct 2016
Termination date: 12 May 2021
Address: Owhiro Bay, Wellington, 6023 New Zealand
Address used since 12 Oct 2016
Megan Jane Smith - Director (Inactive)
Appointment date: 21 Oct 2016
Termination date: 29 Jul 2019
Address: Fairfield, Hamilton, 3214 New Zealand
Address used since 21 Oct 2016
Annabel Mary Cotton - Director (Inactive)
Appointment date: 12 Oct 2016
Termination date: 26 Jul 2019
Address: Rd 9, Hamilton, 3289 New Zealand
Address used since 12 Oct 2016
Ruahine Albert - Director (Inactive)
Appointment date: 12 Oct 2016
Termination date: 02 Jun 2019
Address: Claudelands, Hamilton, 3214 New Zealand
Address used since 12 Oct 2016
Richard George Carver - Director (Inactive)
Appointment date: 12 Oct 2016
Termination date: 24 Apr 2018
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 12 Oct 2016
Michelle Anne Whitmore - Director (Inactive)
Appointment date: 12 Oct 2016
Termination date: 05 Jun 2017
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 12 Oct 2016
Koroneihana Cooper - Director (Inactive)
Appointment date: 12 Oct 2016
Termination date: 07 Feb 2017
Address: Ngaruawahia, Ngaruawahia, 3720 New Zealand
Address used since 12 Oct 2016
Peter Michael De Luca - Director (Inactive)
Appointment date: 01 Jul 2013
Termination date: 07 Mar 2014
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 01 Jul 2013
4 Old Dogs Limited
42 Holdens Road
669 Enterprises Limited
669 Welcome Bay Road
A.c.e. Dog Training Limited
267 Middleton Road
Aacharya Shree Company Limited
1b Golf View Road
Abc Consulting Limited
19 Cormack Street
Accompli Limited
14 Lambley Road