General information

Rangitane Holdings Limited

Type: NZ Limited Company (Ltd)
9429034820742
New Zealand Business Number
1623796
Company Number
Registered
Company Status

Rangitane Holdings Limited (issued an NZ business number of 9429034820742) was started on 14 Apr 2005. 4 addresses are currently in use by the company: Level 2, 1 Hutcheson Street, Mayfield, Blenheim, 7201 (type: registered, service). Level 5 Rangitane House, 1 Main Street, Blenheim had been their registered address, up to 17 Jun 2021. 7345424 shares are allotted to 7 shareholders who belong to 1 shareholder group. The first group is composed of 7 entities and holds 7345424 shares (100 per cent of shares), namely:
Macdonald, Judith (an individual) located at Blenheim, Blenheim postcode 7201,
Walker, Keelan (an individual) located at Islington, Blenheim postcode 7201,
De Thierry, Wirihana Michelle (an individual) located at Stoke, Nelson postcode 7011. Businesscheck's data was last updated on 31 Mar 2024.

Current address Type Used since
Level 5 Rangitane House, 2 Main Street, Blenheim, 7201 Registered & physical & service 17 Jun 2021
Level 2, 1 Hutcheson Street, Mayfield, Blenheim, 7201 Registered & service 07 Jun 2023
Directors
Name and Address Role Period
Haysley Macdonald
Rd 3, Spring Creek, 7273
Address used since 17 Aug 2017
Director 17 Aug 2017 - current
Leigh Macdonald
Karori, Wellington, 6012
Address used since 17 Aug 2017
Director 17 Aug 2017 - current
David Anthony Jessep
Merivale, Christchurch, 8014
Address used since 29 Jun 2021
Burnside, Christchurch, 8053
Address used since 01 Nov 2018
Director 01 Nov 2018 - current
Tracy Atkin
Blenheim, Blenheim, 7201
Address used since 01 Oct 2022
Director 01 Oct 2022 - current
Leighton Evans
Strowan, Christchurch, 8052
Address used since 01 Oct 2022
Director 01 Oct 2022 - current
Judith Lee Perawhiti Thwaites
Blenheim, Blenheim, 7201
Address used since 01 Jun 2018
Blenheim, 7201
Address used since 29 Jun 2015
Director 01 Apr 2010 - 23 Jul 2023
Brett Ellison
Parklands, Christchurch, 8083
Address used since 17 Aug 2017
Director 17 Aug 2017 - 01 Nov 2021
Mark Wiremu Solomon
Kaikoura, 7374
Address used since 11 Apr 2018
Director 11 Apr 2018 - 05 Oct 2019
Calvin Hart
Mayfield, Blenheim, 7201
Address used since 17 Aug 2017
Director 17 Aug 2017 - 30 Sep 2019
Megan Mckenna
Wadestown, Wellington, 6012
Address used since 17 Aug 2017
Director 17 Aug 2017 - 13 Oct 2018
Andrew West
Rd 1, Cambridge, 3493
Address used since 17 Aug 2017
Director 17 Aug 2017 - 18 Mar 2018
Richard Anthony Bradley
Whitby, Porirua, 5024
Address used since 01 Jun 2015
Director 01 Apr 2010 - 07 May 2017
Ross Butler
Enner Glynn, Nelson, 7011
Address used since 22 Sep 2014
Director 22 Sep 2014 - 31 Mar 2017
Brett Christopher Sutton
Thorndon, Wellington, 6011
Address used since 22 Sep 2014
Director 22 Sep 2014 - 31 Mar 2017
Deepak Kumar Gupta
Seatoun, Wellington, 6022
Address used since 22 Sep 2014
Director 22 Sep 2014 - 19 Aug 2015
Richard Olliver
Springlands, Blenheim, 7201
Address used since 24 Jun 2011
Director 01 Apr 2010 - 30 Sep 2014
Mark Anthony Peters
Blenheim 7201,
Address used since 01 Apr 2010
Director 01 Apr 2010 - 23 Sep 2014
Robert Charles Penington
Springlands, Blenheim, 7201
Address used since 24 Jun 2011
Director 01 Apr 2010 - 19 Jun 2014
Peter Joseph Radich
Blenheim, 4820
Address used since 25 Jun 2008
Director 14 Apr 2005 - 02 Nov 2010
Addresses
Previous address Type Period
Level 5 Rangitane House, 1 Main Street, Blenheim, 7201 Registered & physical 14 Jun 2017 - 17 Jun 2021
Level 4 Rangitane House, 1 Main Street, Blenheim, 7201 Registered & physical 03 Jul 2015 - 14 Jun 2017
Peters Doig Limited, Chartered Accountant, 59 High Street, Blenheim Physical 05 Oct 2006 - 03 Jul 2015
Peters Doig Limited, Chartered Accountants, 59 High Street, Blenheim Registered 05 Oct 2006 - 03 Jul 2015
1 Scott Street, Blenheim Registered 14 Apr 2005 - 05 Oct 2006
C/-radich Dwyer, 76 High Street, Blenheim Physical 14 Apr 2005 - 05 Oct 2006
Financial Data
Financial info
7345424
Total number of Shares
June
Annual return filing month
08 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 7345424
Shareholder Name Address Period
Macdonald, Judith
Individual
Blenheim
Blenheim
7201
29 Feb 2024 - current
Walker, Keelan
Individual
Islington
Blenheim
7201
13 Apr 2023 - current
De Thierry, Wirihana Michelle
Individual
Stoke
Nelson
7011
09 Sep 2022 - current
Meihana, Peter Nathan
Individual
Redwoodtown
Blenheim
7201
07 Nov 2019 - current
De Thierry, Janis Barbara
Individual
Toi Toi
Nelson
7010
07 Mar 2017 - current
Macdonald, Haysley Kenny
Individual
Rd 3
Blenheim
7273
07 Mar 2017 - current
Hart, Calvin Tui
Individual
Mayfield
Blenheim
7201
07 Mar 2017 - current

Historic shareholders

Shareholder Name Address Period
Palatchie, Riki
Individual
Redwoodtown
Blenheim
7201
13 Mar 2019 - 29 Feb 2024
Palatchie, Riki
Individual
Redwoodtown
Blenheim
7201
13 Mar 2019 - 29 Feb 2024
Palatchie, Riki
Individual
Redwoodtown
Blenheim
7201
13 Mar 2019 - 29 Feb 2024
Palatchie, Riki
Individual
Redwoodtown
Blenheim
7201
13 Mar 2019 - 29 Feb 2024
Palatchie, Riki
Individual
Redwoodtown
Blenheim
7201
13 Mar 2019 - 29 Feb 2024
Palatchie, Riki
Individual
Redwoodtown
Blenheim
7201
13 Mar 2019 - 29 Feb 2024
Palatchie, Riki
Individual
Redwoodtown
Blenheim
7201
13 Mar 2019 - 29 Feb 2024
Palatchie, Riki
Individual
Redwoodtown
Blenheim
7201
13 Mar 2019 - 29 Feb 2024
Palatchie, Riki
Individual
Redwoodtown
Blenheim
7201
13 Mar 2019 - 29 Feb 2024
Macdonald, Anthony Michael
Individual
Rd 4
Riverlands
7274
07 Nov 2019 - 13 Apr 2023
Andrell, Richard Dodson
Individual
161 Waikawa Road
Picton
7220
12 Apr 2010 - 07 Mar 2017
Macleod, Jeremy Tatere
Individual
Flaxmere
Hastings
4120
07 Mar 2017 - 30 Jan 2020
Macdonald, Judith Lee Perawhiti
Individual
19 Avening Close
Blenheim 7201
12 Apr 2010 - 07 Mar 2017
Macdonald, Anthony Michael
Individual
Rd 4
Riverlands
7274
07 Nov 2019 - 13 Apr 2023
Macdonald, Anthony Michael
Individual
Rd 4
Riverlands
7274
07 Nov 2019 - 13 Apr 2023
Macdonald, Anthony Michael
Individual
Rd 4
Riverlands
7274
07 Nov 2019 - 13 Apr 2023
Macdonald, Anthony Michael
Individual
Rd 4
Riverlands
7274
07 Nov 2019 - 13 Apr 2023
Tuhimata Weke, Viveyan
Individual
21 Pitchell Street
Blenheim 7201
12 Apr 2010 - 07 Mar 2017
Macdonald, Lawrence
Individual
46 Tyree Drive, Stoke
Nelson
7011
19 Jun 2014 - 07 Mar 2017
De Thierry-lukitau, Wirihana
Individual
Stoke
Nelson
7011
14 Oct 2021 - 09 Sep 2022
Hollman, Amelia
Individual
Rd 2
Kaikoura
7374
29 Apr 2021 - 14 Oct 2021
Andrell, Rata
Individual
161 Waikawa Road
Picton
7220
12 Apr 2010 - 23 Apr 2015
Macleod, Jeremy Tatere
Individual
Flaxmere
Hastings
4120
07 Mar 2017 - 30 Jan 2020
Macdonald, Leigh Edward
Individual
Karori
Wellington
6012
07 Mar 2017 - 11 Oct 2019
Riwai-couch, Melanie
Individual
Somerfield
Christchurch
8024
03 Jul 2018 - 13 Mar 2019
Proctor, David Andrew
Individual
266 Waikawa Road
Picton 7220
12 Apr 2010 - 07 Mar 2017
Macleod, Jeremy Tatere
Individual
Flaxmere
Hastings
4120
07 Mar 2017 - 30 Jan 2020
Hynes, Wendy Dee
Individual
Petone
Lower Hutt
5012
23 Apr 2015 - 27 Mar 2019
Radich, Peter Joseph
Individual
Blenheim
14 Apr 2005 - 26 Jun 2008
Macdonald, Geoffrey
Individual
43 Weld Street
Blenheim 7201
12 Apr 2010 - 19 Jun 2014
Macdonald, Leigh Edward
Individual
Karori
Wellington
6012
07 Mar 2017 - 11 Oct 2019
Macleod, Jeremy Tatere
Individual
Flaxmere
Hastings
4120
07 Mar 2017 - 30 Jan 2020
Hynes, Jeffrey
Individual
O Wairau Trust, Fell Street, Grovetown
Blenheim
7202
08 Feb 2011 - 19 Jun 2014
Macdonald, Tarina
Individual
25 Melrose Road, Island Bay
Wellington
6023
19 Jun 2014 - 07 Mar 2017
Macdonald, Leigh Edward
Individual
Karori
Wellington
6012
07 Mar 2017 - 11 Oct 2019
Macleod, Jeremy Tatere
Individual
Flaxmere
Hastings
4120
07 Mar 2017 - 30 Jan 2020
Location
Companies nearby
Uve Bianche Limited
Level 1, 19-21 Maxwell Road
Cpr Airshop Limited
Level 1, 19-21 Maxwell Road
Robinson Forest Management Limited
Level 1, 19-21 Maxwell Road
Lift N Shift Marlborough Limited
Level 1, 19-21 Maxwell Road
Rondel Property Investment Limited
Level 1, 19-21 Maxwell Road
Waikawa Terraces Limited
Level 1, 19-21 Maxwell Road