Rangatira Limited (issued an NZBN of 9429040967530) was started on 14 Dec 1937. 10 addresess are currently in use by the company: Level 2, 159 Hurstmere Road, Takapuna, Auckland, 0622 (type: other, shareregister). Level 10, 70 The Terrace, Wellington had been their physical address, until 17 Feb 2016. Rangatira Limited used other names, namely: Rangatira Pty. Limited from 14 Dec 1937 to 13 Nov 1973. 20944719 shares are issued to 11 shareholders who belong to 9 shareholder groups. The first group contains 1 entity and holds 350877 shares (1.68% of shares), namely:
Partitio Trustee Limited (an entity) located at Auckland Central, Auckland postcode 1010. As far as the second group is concerned, a total of 1 shareholder holds 1.68% of all shares (exactly 350877 shares); it includes
Ziwotto Limited (an entity) - located at Remuera, Auckland. The third group of shareholders, share allocation (1052632 shares, 5.03%) belongs to 1 entity, namely:
Masthead Investments Limited, located at Riccarton, Christchurch (an entity). "Financial asset investing" (business classification K624010) is the category the ABS issued to Rangatira Limited. The Businesscheck database was updated on 24 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 159 Hurstmere Road, Takapuna, Auckland | Other (Address For Share Register) | 18 Jan 2001 |
Level 8, 111 The Terrace, Wellington, 6140 | Registered | 02 Dec 2015 |
Level 8, 111 The Terrace, Wellington, 6140 | Service & physical | 17 Feb 2016 |
Level 8, 111 The Terrace, Wellington, 6140 | Postal & office & delivery | 05 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
David Alan Pilkington
Khandallah, Wellington, 6035
Address used since 01 Aug 2006 |
Director | 01 Aug 2006 - current |
Douglas Keith Gibson
Hutt Central, Lower Hutt, 5010
Address used since 06 Jun 2012 |
Director | 28 Mar 2011 - current |
Ian Samuel Knowles
Roseneath, Wellington, 6011
Address used since 22 Feb 2023
Wellington, 6011
Address used since 31 Aug 2016 |
Director | 03 Jun 2011 - current |
Richard Arthur Wilks
Castor Bay, Auckland, 0620
Address used since 17 Aug 2020
Castor Bay, Auckland, 0620
Address used since 01 Nov 2012 |
Director | 01 Nov 2012 - current |
Sophie Haslem
Kelburn, Wellington, 6012
Address used since 01 Apr 2013 |
Director | 01 Apr 2013 - current |
Catherine Agnes Quinn
Remuera, Auckland, 1050
Address used since 13 Feb 2019
Epsom, Auckland, 1023
Address used since 18 Sep 2019 |
Director | 13 Feb 2019 - current |
David Edward James Gibson
Herne Bay, Auckland, 1011
Address used since 13 Feb 2019 |
Director | 13 Feb 2019 - current |
William Lindsay Gillanders
Kohimarama, Auckland, 1071
Address used since 06 Jun 2012 |
Director | 01 Oct 2002 - 30 Jul 2018 |
Nicolas Calavrias
Te Aro, Wellington, 6011
Address used since 31 Aug 2016 |
Director | 01 Apr 2005 - 12 Jan 2017 |
Robert Murray Gough
Lower Hutt,
Address used since 05 Sep 1994 |
Director | 05 Sep 1994 - 03 Sep 2013 |
Graeme Stanley Pentecost
Waikanae, 5036
Address used since 06 Jun 2012 |
Director | 01 Feb 1997 - 30 Jul 2012 |
Peter Howard Mckenzie
Waikanae,
Address used since 21 Aug 1992 |
Director | 21 Aug 1992 - 16 Dec 2011 |
Barry Michael Joseph Dineen
Roseneath, Wellington,
Address used since 01 Apr 2005 |
Director | 17 Jul 1995 - 30 Jul 2007 |
Keith Douglas Gibson
Lower Hutt,
Address used since 17 Apr 1991 |
Director | 17 Apr 1991 - 28 Jul 2005 |
Edward James Tonks
Turangi,
Address used since 01 Apr 2005 |
Director | 01 Sep 1993 - 28 Jul 2005 |
Norman Michael Thomas Geary
Remuera, Auckland 5,
Address used since 17 Apr 1991 |
Director | 17 Apr 1991 - 31 Jul 2003 |
John Michael Robson
Wellington,
Address used since 18 Aug 1997 |
Director | 18 Aug 1997 - 13 Dec 2000 |
Alexander Stronach Paterson
Paraparaumu Beach, Wellington,
Address used since 17 Apr 1991 |
Director | 17 Apr 1991 - 21 Jul 1997 |
Roderick Bignell Weir
Wellington,
Address used since 17 Apr 1991 |
Director | 17 Apr 1991 - 21 Jul 1997 |
James David Steele
Wellington,
Address used since 17 Apr 1991 |
Director | 17 Apr 1991 - 21 Aug 1995 |
Peter Meikle
Wellington,
Address used since 17 Apr 1991 |
Director | 17 Apr 1991 - 21 Aug 1995 |
Robert Alan Vance
Wellington,
Address used since 17 Apr 1991 |
Director | 17 Apr 1991 - 06 Nov 1994 |
Roy Allan Mckenzie
Lowry Bay,
Address used since 17 Apr 1991 |
Director | 17 Apr 1991 - 01 Sep 1993 |
Robert William Steele
Lowry Bay,
Address used since 17 Apr 1991 |
Director | 17 Apr 1991 - 21 Aug 1992 |
Type | Used since | |
---|---|---|
Level 8, 111 The Terrace, Wellington, 6140 | Postal & office & delivery | 05 Aug 2019 |
Level 8, 111 The Terrace, Wellington Central, Wellington, 6011 | Other (Address for Records) & records (Address for Records) | 07 Aug 2020 |
Level 2, 159 Hurstmere Road, Takapuna, Auckland, 0622 | Other (Address For Share Register) & shareregister (Address For Share Register) | 17 Aug 2020 |
Level 8, 111 The Terrace , Wellington , 6140 |
Previous address | Type | Period |
---|---|---|
Level 10, 70 The Terrace, Wellington | Physical | 07 Jan 2003 - 17 Feb 2016 |
Level 10, 70 The Terrace, Wellington | Registered | 07 Jan 2003 - 02 Dec 2015 |
James Cook Arcade, Level 6, 296 Lambton Quay, Wellington | Physical | 06 Nov 1996 - 07 Jan 2003 |
James Cook Arcade, Level 6, 296 Lambton Quay, P O Box 804, Wellington | Registered | 06 Nov 1996 - 07 Jan 2003 |
Shareholder Name | Address | Period |
---|---|---|
Partitio Trustee Limited Shareholder NZBN: 9429049520552 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
05 Sep 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Ziwotto Limited Shareholder NZBN: 9429050045402 Entity (NZ Limited Company) |
Remuera Auckland 1050 |
05 Sep 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Masthead Investments Limited Shareholder NZBN: 9429034917732 Entity (NZ Limited Company) |
Riccarton Christchurch |
05 Sep 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Entity (NZ Limited Company) |
Dunedin Central Dunedin 9016 |
09 Aug 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Macdonald, William Individual |
Lower Hutt 5010 |
22 Aug 2018 - current |
Wills, Murray Individual |
Hutt Central Lower Hutt 5010 |
22 Aug 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Vance, David Stewart Individual |
Khandallah Wellington 6035 |
31 May 2022 - current |
Mckenzie, Christopher Individual |
Wellington Central Wellington 6011 |
07 Aug 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckenzie, Ruth Anne Individual |
Waikanae 5391 |
14 Dec 1937 - current |
Shareholder Name | Address | Period |
---|---|---|
Nga Manu Trust Other (Other) |
Waikanae 5250 |
27 Aug 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Emetine International Limited Shareholder NZBN: 9429039604477 Entity (NZ Limited Company) |
Levin Levin 5510 |
14 Dec 1937 - current |
Shareholder Name | Address | Period |
---|---|---|
Fletcher, William Frederick Individual |
Weedons Road R D 5, Christchurch 8021 |
14 Dec 1937 - 05 Sep 2022 |
Outward Bound Trust Other |
Wellington |
11 Aug 2008 - 05 Sep 2022 |
Watson, John Kempthorne Individual |
C/-9 Boothby Grove Lower Hutt 6009 |
14 Dec 1937 - 27 Aug 2013 |
Watson, John Kempthorne Individual |
C/-9 Boothby Grove Lower Hutt 6009 |
14 Dec 1937 - 27 Aug 2013 |
Watson, John Kempthorne Individual |
75a Totara Crescent Lower Hutt 6009 |
14 Dec 1937 - 27 Aug 2013 |
Stereq, Anne Marie Paule Individual |
68 London Street Richmond, Christchurch 8001 |
14 Dec 1937 - 27 Aug 2013 |
Mckenzie, Peter Howard Individual |
Wellington |
14 Dec 1937 - 27 Aug 2013 |
Mckenzie, Peter Howard Individual |
Wellington |
14 Dec 1937 - 27 Aug 2013 |
Mclennan, Sarah Louise Individual |
Wellington Central Wellington 6011 |
07 Aug 2014 - 31 May 2022 |
Gibson, Robyn May Individual |
Wellington |
14 Dec 1937 - 07 Aug 2014 |
Mckenzie, Estate Of Roy Allan Individual |
Thorndon |
11 Aug 2008 - 09 Aug 2010 |
Carter, June Constance Individual |
C/-9 Boothby Grove Lower Hutt 6009 |
14 Dec 1937 - 09 Aug 2010 |
Carter, June Constance Individual |
C/-9 Boothby Grove Lower Hutt 6009 |
14 Dec 1937 - 09 Aug 2010 |
Carter, John Peter Individual |
C/-9 Boothby Grove Lower Hutt 6009 |
14 Dec 1937 - 09 Aug 2010 |
Carter, John Peter Individual |
C/-9 Boothby Grove Lower Hutt 6009 |
14 Dec 1937 - 09 Aug 2010 |
Fletcher, Fay Patricia Individual |
Weedons Road R D 5, Christchurch 8021 |
14 Dec 1937 - 05 Sep 2022 |
Jr Mckenzie Youth Fund Other |
Wellington |
14 Dec 1937 - 05 Sep 2022 |
Heke, Joy Ann Individual |
75a Totara Crescent Lower Hutt 6009 |
14 Dec 1937 - 27 Aug 2013 |
Carter, Richard James Individual |
Lower Hutt 6009 |
14 Dec 1937 - 27 Aug 2013 |
Te Omanga Hospice Other |
Lower Hutt |
14 Dec 1937 - 22 Aug 2018 |
Mckenzie, Roy Allan Individual |
Wellington |
14 Dec 1937 - 11 Aug 2008 |
Laird, Tony Allan Individual |
75a Family Crescent Lower Hutt 6009 |
14 Dec 1937 - 27 Aug 2013 |
Nga Manu Trust Company Number: 210647 Entity |
14 Dec 1937 - 27 Aug 2013 | |
Mckenzie Centre Trust Company Number: 211127 Entity |
14 Dec 1937 - 27 Aug 2013 | |
Gibson, Robyn May Individual |
Hutt Central Lower Hutt 5010 |
14 Dec 1937 - 07 Aug 2014 |
Carter, Dawn Rewa Individual |
Lower Hutt 6009 |
14 Dec 1937 - 27 Aug 2013 |
Mckenzie Centre Trust Inc Other |
14 Dec 1937 - 11 Aug 2008 | |
Gibson, Robyn May Individual |
Wellington |
14 Dec 1937 - 07 Aug 2014 |
The Donald Beasley Institute Other |
11 Aug 2008 - 27 Aug 2013 | |
Taylor, John William Gee Individual |
Fielding |
14 Dec 1937 - 27 Aug 2013 |
Carter, June Constance Individual |
Lower Hutt 6009 |
14 Dec 1937 - 09 Aug 2010 |
Johnston, June Individual |
68 London Street Richmond, Christchurch 8001 |
14 Dec 1937 - 27 Aug 2013 |
Mckenzie, Shirley Elizabeth Individual |
Lowry Bay |
14 Dec 1937 - 27 Aug 2013 |
Heke, Joy Ann Individual |
75a Totara Crescent Lower Hutt 6009 |
14 Dec 1937 - 27 Aug 2013 |
Butler, Helen Mary Individual |
68 London Street Richmond, Christchurch 8001 |
14 Dec 1937 - 27 Aug 2013 |
Mckenzie, John Allan Individual |
Wellington |
14 Dec 1937 - 07 Aug 2014 |
Duncan, Robert Bruce Individual |
Brookly Wellington 6002 |
14 Dec 1937 - 11 Aug 2008 |
Null - Mckenzie Centre Trust Inc Other |
14 Dec 1937 - 11 Aug 2008 | |
Mckenzie Centre Trust Company Number: 211127 Entity |
14 Dec 1937 - 27 Aug 2013 | |
Null - National Foundation For The Deaf Other |
11 Aug 2008 - 27 Aug 2013 | |
Null - New Zealand Society For Music Therapy Incorporated Other |
14 Dec 1937 - 27 Aug 2013 | |
Nga Manu Trust Company Number: 210647 Entity |
14 Dec 1937 - 27 Aug 2013 | |
Null - The Donald Beasley Institute Other |
11 Aug 2008 - 27 Aug 2013 | |
Gibson, Douglas Keith Individual |
Lower Hutt |
11 Aug 2008 - 27 Aug 2013 |
National Foundation For The Deaf Other |
11 Aug 2008 - 27 Aug 2013 | |
New Zealand Society For Music Therapy Incorporated Other |
14 Dec 1937 - 27 Aug 2013 |
Big Fishers Investment Trustee Limited Level 6, 276 Lambton Quay |
|
T3 Group Limited L 6, 69 Boulcott Street |
|
The Mercia Barnes Trust Level 3 -navigate House |
|
Very Impressive Software Limited Level 9 |
|
Philanthropic Charitable Trust Level 4 |
Carta Property Fund Limited Level 19, 105 The Terrace |
Tio (nz) Limited The Todd Building |
Tcl Financial Services Limited The Todd Building |
Pencarrow Bridge Fund Founder Limited Level 14 |
Pencarrow Bridge Fund Gp Limited Level 14 |
Southern Elite Tennis Limited Level 12, Anz Centre |