Shortcuts

Railite Industries Limited

Type: NZ Limited Company (Ltd)
9429039174635
NZBN
485729
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696260
Industry classification code
Occupational Safety And Health (osh) Consultancy Service
Industry classification description
Current address
Po Box 269
Ashburton
Ashburton 7740
New Zealand
Postal & invoice address used since 23 Mar 2020
9 Catherwood Avenue
Allenton
Ashburton 7700
New Zealand
Office address used since 23 Mar 2020
9 Catherwood Avenue
Allenton
Ashburton 7700
New Zealand
Physical & service address used since 31 Mar 2020

Railite Industries Limited was launched on 01 Nov 1990 and issued a business number of 9429039174635. This registered LTD company has been managed by 2 directors: John Derrick Frampton - an active director whose contract started on 21 Dec 1990,
Ronald Derrick Frampton - an inactive director whose contract started on 21 Dec 1990 and was terminated on 21 Jul 2005.
As stated in our information (updated on 25 Feb 2024), the company registered 5 addresess: 37 Torbay Avenue, Ashburton, 7774 (service address),
37 Torbay Avenue, Ashburton, 7774 (registered address),
9 Catherwood Avenue, Allenton, Ashburton, 7700 (physical address),
9 Catherwood Avenue, Allenton, Ashburton, 7700 (service address) among others.
Up until 04 Apr 2022, Railite Industries Limited had been using 9 Catherwood Avenue, Allenton, Ashburton as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Frampton, John Derrick (an individual) located at Ashburton postcode 7774. Railite Industries Limited is classified as "Occupational safety and health (OSH) consultancy service" (business classification M696260).

Addresses

Other active addresses

Address #4: 37 Torbay Avenue, Ashburton, 7774 New Zealand

Registered address used from 04 Apr 2022

Address #5: 37 Torbay Avenue, Ashburton, 7774 New Zealand

Service address used from 22 Mar 2023

Principal place of activity

9 Catherwood Avenue, Allenton, Ashburton, 7700 New Zealand


Previous addresses

Address #1: 9 Catherwood Avenue, Allenton, Ashburton, 7700 New Zealand

Registered address used from 31 Mar 2020 to 04 Apr 2022

Address #2: 2a Peppercorn Terrace, Lower Shotover, Queenstown, 9304 New Zealand

Physical address used from 06 Apr 2018 to 31 Mar 2020

Address #3: 2a Peppercorn Terrace, Lower Shotover, Queenstown, 9304 New Zealand

Registered address used from 30 Mar 2017 to 31 Mar 2020

Address #4: 2 Tree Tops Rise, Queenstown, 9300 New Zealand

Physical address used from 08 Oct 2014 to 06 Apr 2018

Address #5: 2 Tree Tops Rise, Queenstown, 9300 New Zealand

Registered address used from 08 Oct 2014 to 30 Mar 2017

Address #6: 16 Peregrine Place, Queenstown, Queenstown, 9300 New Zealand

Registered & physical address used from 05 Oct 2012 to 08 Oct 2014

Address #7: Lexicon House, 123 Spey Street, Invercargill New Zealand

Physical & registered address used from 01 Jul 1997 to 05 Oct 2012

Contact info
64 274 399399
23 Mar 2020 Phone
john@hsworksite.co.nz
23 Mar 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 14 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Frampton, John Derrick Ashburton
7774
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Frampton, Heather Adele Lower Shotover
Queenstown
9304
New Zealand
Individual Frampton, Ronald Derrick Frankton
Individual Frampton, John Derrick Invercargill
Directors

John Derrick Frampton - Director

Appointment date: 21 Dec 1990

Address: Ashburton, 7774 New Zealand

Address used since 14 Mar 2023

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 23 Mar 2020

Address: Lower Shotover, Queenstown, 9304 New Zealand

Address used since 22 Mar 2017


Ronald Derrick Frampton - Director (Inactive)

Appointment date: 21 Dec 1990

Termination date: 21 Jul 2005

Address: Frankton,

Address used since 21 Dec 1990

Nearby companies

Three Trees Properties Limited
8 Stone Ridge Place

Devenney Developments Limited
10 Stone Ridge Place

Keystone Concepts Limited
20 Stone Ridge Place

Tnz Services Limited
20 Stone Ridge Place

Middleton Construction Limited
Goldfields Heights

The Instructor Training Company Limited
15 Goldleaf Hill

Similar companies