Shortcuts

Rcm 1982 Limited

Type: NZ Limited Company (Ltd)
9429032077285
NZBN
114910
Company Number
Registered
Company Status
Current address
131a Vauxhall Road
Narrow Neck
Auckland 0624
New Zealand
Physical & service address used since 14 Jan 2009
Wynyard Street
Devonport
Auckland 0744
New Zealand
Registered address used since 17 Mar 2022
1/6 Victoria Road
Devonport
Auckland 0744
New Zealand
Registered address used since 15 Nov 2023

Rcm 1982 Limited, a registered company, was incorporated on 30 Jul 1982. 9429032077285 is the number it was issued. This company has been supervised by 4 directors: Alison Marion Clarke - an active director whose contract started on 16 Dec 1985,
Ross Robert Clarke - an active director whose contract started on 16 Dec 1985,
Pierce Robert Clarke - an active director whose contract started on 01 Apr 2014,
Joseph Francis Reagan - an active director whose contract started on 01 Apr 2014.
Last updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: 1/6 Victoria Road, Devonport, Auckland, 0744 (category: registered, registered).
Rcm 1982 Limited had been using Bldg B 34 Triton Drive, Rosedale, Auckland as their registered address until 17 Mar 2022.
Previous names for the company, as we managed to find at BizDb, included: from 13 Jun 1996 to 12 Feb 2014 they were named Robert Clarke Marketing (1982) Limited, from 30 Jul 1982 to 13 Jun 1996 they were named Castele Plastics 1982 Limited.
A total of 45000 shares are allotted to 5 shareholders (5 groups). The first group includes 7425 shares (16.5%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 7425 shares (16.5%). Finally we have the third share allotment (11700 shares 26%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Bldg B 34 Triton Drive, Rosedale, Auckland, 0632 New Zealand

Registered address used from 22 Apr 2020 to 17 Mar 2022

Address #2: 34 Triton Drive, Rosedale, Auckland, 0632 New Zealand

Registered address used from 15 Nov 2018 to 22 Apr 2020

Address #3: 63 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand

Registered address used from 24 Aug 2006 to 15 Nov 2018

Address #4: 63 Apollo Drive, Mairangi Bay, Auckland, 0632

Physical address used from 24 Aug 2006 to 14 Jan 2009

Address #5: Unit F, 6/43 Omega Str, North Harbour, Industrial Estate, Auckland

Physical address used from 25 Oct 2000 to 24 Aug 2006

Address #6: 4/9 Milford Rd, Milford, Auckland

Registered address used from 25 Oct 2000 to 24 Aug 2006

Address #7: 4/9 Milford Rd, Milford, Auckland

Physical address used from 25 Oct 2000 to 25 Oct 2000

Address #8: C/- Bdo Hogg Young Cathie, 122 Wairau Road, Takapuna, Auckland

Physical & registered address used from 02 Mar 2000 to 25 Oct 2000

Address #9: C/- Bdo Hogg Young Cathie, 86 Wairau Road, Takapuna, Auckland

Registered address used from 12 Nov 1998 to 02 Mar 2000

Address #10: C/- Bdo Hogg Young Cathie, 86 Wairau Road, Takapuna, Auckland

Physical address used from 01 Jul 1997 to 02 Mar 2000

Address #11: 130 Sunnybrae Road, Takapuna, Auckland

Registered address used from 24 Nov 1993 to 12 Nov 1998

Address #12: C/- Ernst & Whinney, 15th Floor National Mutual Centre, Shortland Street, Auckland

Registered address used from 05 Nov 1993 to 24 Nov 1993

Financial Data

Basic Financial info

Total number of Shares: 45000

Annual return filing month: October

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7425
Individual Reagan, Leslie Glenis Inner Kaiti
Gisborne
4010
New Zealand
Shares Allocation #2 Number of Shares: 7425
Individual Reagan, Joseph Francis Inner Kaiti
Gisborne
4010
New Zealand
Shares Allocation #3 Number of Shares: 11700
Individual Clarke, Ross Robert Narrow Neck
Auckland
0624
New Zealand
Shares Allocation #4 Number of Shares: 6750
Individual Clarke, Pierce Robert Narrow Neck
Auckland
0624
New Zealand
Shares Allocation #5 Number of Shares: 11700
Individual Clarke, Alison Marion Narrow Neck
Auckland
0624
New Zealand
Directors

Alison Marion Clarke - Director

Appointment date: 16 Dec 1985

Address: Narrow Neck, North Shore City, 0624 New Zealand

Address used since 26 Nov 2009


Ross Robert Clarke - Director

Appointment date: 16 Dec 1985

Address: Narrow Neck, North Shore City, 0624 New Zealand

Address used since 26 Nov 2009


Pierce Robert Clarke - Director

Appointment date: 01 Apr 2014

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 01 Apr 2014


Joseph Francis Reagan - Director

Appointment date: 01 Apr 2014

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 08 Nov 2022

Address: Inner Kaiti, Gisborne, 4010 New Zealand

Address used since 01 Apr 2014

Nearby companies

Eastcliffe Properties Limited
Unit 4 Building D

Callaghan Futures Limited
Unit 4 Building D, 63 Apollo Drive

Threebyone Nz Holdings Limited
Unit 4, Bldg D, 63 Apollo Drive

Te Arai Point Health And Life Limited
C/-jmv Limited

Consumer Product Sourcing Limited
Unit 4, Bldg D, 63 Apollo Drive

Harpercollins Publishers Holdings (new Zealand)
Unit D1, 63 Apollo Drive