General information

Rangatira Limited

Type: NZ Limited Company (Ltd)
9429040967530
New Zealand Business Number
3508
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
K624010 - Financial Asset Investing
Industry classification codes with description

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
Contact info
64 4 4720251
Phone (Phone)
governance@rangatira.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
rangatira.co.nz
Website
Directors
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
Addresses
Other active addresses
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
Principal place of activity
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
Financial Data
Financial info
20944719
Total number of Shares
August
Annual return filing month
09 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 350877
Shareholder Name Address Period
Partitio Trustee Limited
Shareholder NZBN: 9429049520552
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
05 Sep 2022 - current
Shares Allocation #2 Number of Shares: 350877
Shareholder Name Address Period
Ziwotto Limited
Shareholder NZBN: 9429050045402
Entity (NZ Limited Company)
Remuera
Auckland
1050
05 Sep 2022 - current
Shares Allocation #3 Number of Shares: 1052632
Shareholder Name Address Period
Masthead Investments Limited
Shareholder NZBN: 9429034917732
Entity (NZ Limited Company)
Riccarton
Christchurch
05 Sep 2022 - current
Shares Allocation #4 Number of Shares: 309570
Shareholder Name Address Period
Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Entity (NZ Limited Company)
Dunedin Central
Dunedin
9016
09 Aug 2010 - current
Shares Allocation #5 Number of Shares: 304725
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
Shares Allocation #6 Number of Shares: 9151456
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
Shares Allocation #7 Number of Shares: 367994
Shareholder Name Address Period
Mckenzie, Ruth Anne
Individual
Waikanae
5391
14 Dec 1937 - current
Shares Allocation #9 Number of Shares: 348000
Shareholder Name Address Period
Nga Manu Trust
Other (Other)
Waikanae
5250
27 Aug 2013 - current
Shares Allocation #10 Number of Shares: 1002774
Shareholder Name Address Period
Emetine International Limited
Shareholder NZBN: 9429039604477
Entity (NZ Limited Company)
Levin
Levin
5510
14 Dec 1937 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies