General information

Rangitane Investments Limited

Type: NZ Limited Company (Ltd)
9429036420100
New Zealand Business Number
1223827
Company Number
Registered
Company Status

Rangitane Investments Limited (issued an NZ business identifier of 9429036420100) was started on 04 Jul 2002. 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 physical address, up until 20 Jul 2021. Rangitane Investments Limited used other aliases, namely: Rangitane Developments Limited from 04 Jul 2002 to 14 Jul 2014. 30660127 shares are allocated to 7 shareholders who belong to 1 shareholder group. The first group is composed of 7 entities and holds 30660127 shares (100% 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. The Businesscheck data was updated on 22 Mar 2024.

Current address Type Used since
Level 5 Rangitane House, 2 Main Street, Blenheim, 7201 Registered & physical & service 20 Jul 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
Leighton Evans
Strowan, Christchurch, 8052
Address used since 01 Oct 2022
Director 01 Oct 2022 - current
Tracy Atkin
Blenheim, Blenheim, 7201
Address used since 01 Oct 2022
Director 01 Oct 2022 - current
Judith Lee Pauline Macdonald Thwaites
Blenheim, Blenheim, 7201
Address used since 01 Jul 2017
Blenheim, 7201
Address used since 23 Jul 2014
Director 23 Jul 2014 - 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
Cecil Richard Anthony Bradley
Whitby, Porirua, 5024
Address used since 23 Jul 2014
Director 23 Jul 2014 - 07 May 2017
Ross Butler
Enner Glynn, Nelson, 7011
Address used since 19 Apr 2015
Director 19 Apr 2015 - 31 Mar 2017
Brett Christopher Sutton
Thorndon, Wellington, 6011
Address used since 19 Apr 2015
Director 19 Apr 2015 - 31 Mar 2017
Deepak Kumar Gupta
Seatoun, Wellington, 6022
Address used since 19 Apr 2015
Director 19 Apr 2015 - 19 Aug 2015
Rata Andrell
Picton, 7220
Address used since 23 Jul 2014
Director 23 Jul 2014 - 19 Apr 2015
Lawrence David Macdonald
Stoke, Nelson, 7011
Address used since 23 Jul 2014
Director 23 Jul 2014 - 19 Apr 2015
Christopher Thomas Clark
Marlborough,
Address used since 04 Jul 2002
Director 04 Jul 2002 - 25 Jul 2014
Addresses
Previous address Type Period
Level 5 Rangitane House, 1 Main Street, Blenheim, 7201 Physical 12 Jul 2019 - 20 Jul 2021
Level 5 Rangitane House, 1 Main Street, Blenheim, 7201 Registered 12 Jul 2017 - 20 Jul 2021
Level 4 Rangitane House, 1 Main Street, Blenheim, 7201 Physical 22 Jul 2014 - 12 Jul 2019
Level 4 Rangitane House, 1 Main Street, Blenheim, 7201 Registered 22 Jul 2014 - 12 Jul 2017
59 High Street, Blenheim Registered & physical 21 Sep 2004 - 22 Jul 2014
76 High Street, Blenheim Registered & physical 04 Jul 2002 - 21 Sep 2004
Financial Data
Financial info
30660127
Total number of Shares
July
Annual return filing month
12 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 30660127
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
Macdonald, Lawrence David
Individual
Stoke
Nelson
7011
30 Jul 2014 - 07 Mar 2017
Thwaites, Judith Lee Pauline Macdonald
Individual
Blenheim
7201
30 Jul 2014 - 07 Mar 2017
Tuhimata-weke, Viveyan Rose
Individual
Mayfield
Blenheim
7201
30 Jul 2014 - 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
Macdonald, Anthony Michael
Individual
Rd 4
Riverlands
7274
07 Nov 2019 - 13 Apr 2023
Riwai-couch, Melanie
Individual
Somerfield
Christchurch
8024
03 Jul 2018 - 13 Mar 2019
De Thierry-lukitau, Wirihana
Individual
Stoke
Nelson
7011
14 Oct 2021 - 09 Sep 2022
De Thierry-lukitau, Wirihana
Individual
Stoke
Nelson
7011
14 Oct 2021 - 09 Sep 2022
Macleod, Jeremy Tatere
Individual
Flaxmere
Hastings
4120
07 Mar 2017 - 30 Jan 2020
Hollman, Amelia
Individual
Rd 2
Kaikoura
7374
29 Apr 2021 - 14 Oct 2021
Thwaites, Judith Lee Pauline Macdonald
Director
Blenheim
7201
30 Jul 2014 - 07 Mar 2017
Proctor, David Andrew
Individual
Waikawa
Picton
7220
30 Jul 2014 - 07 Mar 2017
Macleod, Jeremy Tatere
Individual
Flaxmere
Hastings
4120
07 Mar 2017 - 30 Jan 2020
Hynes, Wendy Dee
Individual
Petone
Lower Hutt
5012
05 May 2015 - 27 Mar 2019
Clark, Christopher Thomas
Individual
Marlborough
04 Jul 2002 - 30 Jul 2014
Macdonald, Leigh Edward
Individual
Karori
Wellington
6012
07 Mar 2017 - 07 Nov 2019
Macdonald, Leigh Edward
Individual
Karori
Wellington
6012
07 Mar 2017 - 07 Nov 2019
Andrell, Richard Dodson
Individual
Picton
Picton
7220
30 Jul 2014 - 07 Mar 2017
Andrell, Rata
Individual
Picton
7220
30 Jul 2014 - 05 May 2015
Rata Andrell
Director
Picton
7220
30 Jul 2014 - 05 May 2015
Hynes, Wendy Dee
Individual
40 Beach Street
Lower Hutt
5012
05 May 2015 - 27 Mar 2019
Lawrence David Macdonald
Director
Stoke
Nelson
7011
30 Jul 2014 - 07 Mar 2017
Macdonald, Tarina Roka
Individual
Hataitai
Welington
6021
30 Jul 2014 - 07 Mar 2017
Macleod, Jeremy Tatere
Individual
Flaxmere
Hastings
4120
07 Mar 2017 - 30 Jan 2020
Macdonald, Leigh Edward
Individual
Karori
Wellington
6012
07 Mar 2017 - 07 Nov 2019
Macleod, Jeremy Tatere
Individual
Flaxmere
Hastings
4120
07 Mar 2017 - 30 Jan 2020
Macdonald, Leigh Edward
Individual
Karori
Wellington
6012
07 Mar 2017 - 07 Nov 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