Raftec New Zealand Limited (issued an NZ business number of 9429039340412) was started on 05 Apr 1989. 6 addresess are in use by the company: 109 Main Road, Katikati, 3129 (type: registered, postal). B. Mcphail,, C/- 12 Jocelyn St, Katikati had been their physical address, up to 16 Sep 2019. Raftec New Zealand Limited used other names, namely: Sonus Business Systems Limited from 05 Apr 1989 to 11 Aug 1994. 6000 shares are allocated to 0 shareholders who belong to 0 shareholder groups. "Stationery retailing" (business classification G427220) is the classification the ABS issued to Raftec New Zealand Limited. Our database was last updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 10 Wedgewood Street, Katikati, Bay Of Plenty, 3129 | Registered | 12 Sep 2019 |
| 10 Wedgewood Street, Katikati, Katikati, 3129 | Physical & service | 16 Sep 2019 |
| B. Mcphail, C/- P O Box 223, Katikati, 3166 | Postal | 03 Sep 2020 |
| 10 Wedgewood Street, Katikati, Katikati, 3129 | Office & delivery | 03 Sep 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Gregory Peter Bundle
Katikati, Bop, 3177
Address used since 03 Aug 1994 |
Director | 03 Aug 1994 - current |
|
Derek Killah Roger
Pahoia, Tauranga,
Address used since 21 Oct 1991 |
Director | 21 Oct 1991 - 03 Aug 1994 |
|
Dennis Brown
Tauranga,
Address used since 21 Oct 1991 |
Director | 21 Oct 1991 - 03 Aug 1994 |
|
Peter John George Benson
Katikati,
Address used since 03 Aug 1994 |
Director | 03 Aug 1994 - 03 Aug 1994 |
| Type | Used since | |
|---|---|---|
| 10 Wedgewood Street, Katikati, Katikati, 3129 | Office & delivery | 03 Sep 2020 |
| 109 Main Road, Katikati, 3129 | Registered | 06 Jun 2024 |
| 10 Wedgewood Street , Katikati , Katikati , 3129 |
| Previous address | Type | Period |
|---|---|---|
| B. Mcphail,, C/- 12 Jocelyn St, Katikati, 3129 | Physical | 09 Sep 2014 - 16 Sep 2019 |
| C/-b. Mcphail,, 1 Waione Ave, Athenree R D 1,, Katikati, 3177 | Physical | 10 Sep 2010 - 09 Sep 2014 |
| 10 Wedgewood Street, Katikati | Physical | 10 Feb 1997 - 10 Sep 2010 |
| 32 Willow Street, Tauranga | Registered | 31 Oct 1994 - 31 Oct 1994 |
| 10 Wedgewood Street, Katikati | Registered | 31 Oct 1994 - 12 Sep 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hare, Graham Charles Individual |
Katikati |
05 Apr 1989 - 14 Sep 2004 |
|
Bundle, Gregory Peter Individual |
Katikati |
05 Apr 1989 - 03 Feb 2021 |
|
Benson, Peter John George Individual |
Otumoetai Tauranga |
05 Apr 1989 - 27 Sep 2010 |
|
Bundle, Gregory Peter Individual |
Katikati |
05 Apr 1989 - 03 Feb 2021 |
|
Bundle, Gregory Peter Individual |
Katikati |
05 Apr 1989 - 03 Feb 2021 |
![]() |
Itech Design Limited Suite 6, 30 Willow Street |
![]() |
Inspired Innovations Trust Suite 3, 30 Willow Street |
![]() |
St Luke's Assembly Of God Trust Board Suite 2, 30 Willow Street |
![]() |
Sloan & Ebbing Limited Lyon O'neale Arnold (d J Arnold) |
![]() |
D D Commercial Limited 40 Willow Street |
![]() |
Simpson Aspen Trustee (no 2) Limited 40 Willow Street |
|
Bnt Holdings Limited 17 Grey Street |
|
Ha & C Limited 74a Grey Street |
|
Mobel Group Limited 146 Devonport Road |
|
The Toner Shop Limited 39 Otumoetai Road |
|
Dona Trading Limited 1292 Cameron Road |
|
Inha Trading Limited 135a Jellicoe Street |