Rmcm Holdings Limited, a registered company, was registered on 22 May 2008. 9429032729993 is the NZBN it was issued. This company has been supervised by 4 directors: Richard Christopher Dawson - an active director whose contract began on 22 May 2008,
Marylyn Dawson - an active director whose contract began on 22 May 2008,
Christopher Owen Dawson - an active director whose contract began on 22 May 2008,
Mark William Turner - an active director whose contract began on 22 May 2008.
Updated on 07 Apr 2024, BizDb's data contains detailed information about 1 address: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: physical, registered).
Rmcm Holdings Limited had been using Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch as their physical address until 03 Oct 2017.
A total of 99 shares are allocated to 5 shareholders (4 groups). The first group consists of 30 shares (30.3 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 33 shares (33.33 per cent). Lastly there is the third share allotment (33 shares 33.33 per cent) made up of 1 entity.
Previous addresses
Address #1: Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 22 Oct 2015 to 03 Oct 2017
Address #2: 28 William Street, Prebbleton, Canterbury, 7604 New Zealand
Registered address used from 12 Sep 2011 to 22 Oct 2015
Address #3: 28 William Street, Prebbleton, Canterbury, 8025 New Zealand
Registered address used from 09 Sep 2011 to 12 Sep 2011
Address #4: 28 William Street, Prebbleton, Canterbury, 7604 New Zealand
Physical address used from 09 Sep 2011 to 22 Oct 2015
Address #5: 28 William Street, Prebbleton, Canterbury New Zealand
Registered & physical address used from 22 May 2008 to 09 Sep 2011
Basic Financial info
Total number of Shares: 99
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Entity (NZ Limited Company) | Co & M Dawson Trustees Limited Shareholder NZBN: 9429046949837 |
1 Ambrico Place New Lynn, Auckland 0640 New Zealand |
21 Dec 2018 - |
Shares Allocation #2 Number of Shares: 33 | |||
Entity (NZ Limited Company) | Veritas (2011) Limited Shareholder NZBN: 9429031224390 |
Christchurch Central Christchurch 8013 New Zealand |
01 Jul 2011 - |
Individual | Turner, Mark William |
Halswell Christchurch New Zealand |
22 May 2008 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Dawson, Richard Christopher |
Fendalton Christchurch 8014 New Zealand |
22 May 2008 - |
Shares Allocation #4 Number of Shares: 3 | |||
Individual | Dawson, Marylyn |
Prebbleton Canterbury New Zealand |
22 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dawson, Christopher Owen |
Prebbleton Canterbury New Zealand |
22 May 2008 - 21 Dec 2018 |
Richard Christopher Dawson - Director
Appointment date: 22 May 2008
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 08 Sep 2023
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 05 Nov 2018
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 14 Oct 2015
Marylyn Dawson - Director
Appointment date: 22 May 2008
Address: Prebbleton, Canterbury, 7604 New Zealand
Address used since 22 May 2008
Christopher Owen Dawson - Director
Appointment date: 22 May 2008
Address: Prebbleton, Canterbury, 7604 New Zealand
Address used since 22 May 2008
Mark William Turner - Director
Appointment date: 22 May 2008
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 22 May 2008
The Red House - Design Store Limited
Unit 3, 254 St Asaph Street
The Shores 507 Limited
Unit 3, 254 St Asaph Street
Joca Properties Limited
Unit 3, 254 St Asaph Street
Build Equity Limited
Unit 3, 254 St Asaph Street
Fresh Property Limited
Unit 3, 254 St Asaph Street
Mpag Limited
Unit 3, 254 St Asaph Street