General information

Ringabout.co.nz Limited

Type: NZ Limited Company (Ltd)
9429036643073
New Zealand Business Number
1185404
Company Number
Registered
Company Status

Ringabout.co.nz Limited (New Zealand Business Number 9429036643073) was incorporated on 22 Feb 2002. 2 addresses are currently in use by the company: Suite 9, 2Nd Floor Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 (type: physical, registered). 12B Westview Court, Somerville, Auckland had been their physical address, up to 19 May 2022. Ringabout.co.nz Limited used other aliases, namely: Tetahi Holdings Limited from 22 Feb 2002 to 11 May 2022. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Groeneveld, Stephen Roelof (a director) located at The Lakes Resort Pauanui, Coromandel postcode 3579. In the second group, a total of 1 shareholder holds 25 per cent of all shares (25 shares); it includes
Wheal, Geoffrey Frederick (an individual) - located at Somerville, Auckland. Moving on to the next group of shareholders, share allocation (25 shares, 25%) belongs to 1 entity, namely:
Wheal, Judith Ngaire, located at Somerville, Auckland (an individual). Businesscheck's information was last updated on 17 Mar 2024.

Current address Type Used since
Suite 9, 2nd Floor Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 Physical & registered & service 19 May 2022
Contact info
64 21 652656
Phone (Phone)
judenco@actrix.co.nz
Email
Directors
Name and Address Role Period
Judith Ngaire Wheal
Somerville, Auckland, 2014
Address used since 13 May 2018
Bucklands Beach, Auckland, 2012
Address used since 22 Feb 2002
Director 22 Feb 2002 - current
Geoffrey Frederick Wheal
Somerville, Auckland, 2014
Address used since 13 May 2018
Bucklands Beach, Auckland, 2012
Address used since 11 Jun 2002
Director 11 Jun 2002 - current
Stephen Roelof Groeneveld
The Lakes Resort Pauanui, Coromandel, 3579
Address used since 11 Apr 2022
Director 11 Apr 2022 - current
Mark Anthony Leybourne
Willowbank, Howick, Auckland,
Address used since 25 Feb 2002
Director 22 Feb 2002 - 01 Apr 2003
Tracey-lee Leybourne
Willowbank, Howick, Auckland,
Address used since 11 Jun 2002
Director 11 Jun 2002 - 01 Apr 2003
Jean-michel Rudsdale
Titirangi, Auckland,
Address used since 11 Jun 2002
Director 11 Jun 2002 - 01 Apr 2003
Addresses
Principal place of activity
12b Westview Court , Somerville , Auckland , 2014
Previous address Type Period
12b Westview Court, Somerville, Auckland, 2014 Physical & registered 21 May 2018 - 19 May 2022
3/7 Musick Point Road, Bucklands Beach, Auckland Registered & physical 30 Mar 2005 - 21 May 2018
Suite B, 83 Lady Ruby Drive, East Tamaki, Auckland Physical & registered 23 Jul 2002 - 30 Mar 2005
3/7 Musick Point Road, Bucklands Beach, Auckland Registered & physical 22 Feb 2002 - 23 Jul 2002
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
04 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Groeneveld, Stephen Roelof
Director
The Lakes Resort Pauanui
Coromandel
3579
09 May 2022 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Wheal, Geoffrey Frederick
Individual
Somerville
Auckland
2014
22 Feb 2002 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Wheal, Judith Ngaire
Individual
Somerville
Auckland
2014
22 Feb 2002 - current
Location
Companies nearby