Rml Limited, a registered company, was incorporated on 02 Oct 2001. 9429036759767 is the New Zealand Business Number it was issued. The company has been managed by 2 directors: Raymond William Mcevoy - an active director whose contract started on 02 Oct 2001,
Robyn Julie Sparkes - an active director whose contract started on 01 Mar 2005.
Last updated on 03 May 2024, the BizDb data contains detailed information about 1 address: Level 1, Building 4, 1 Show Place, Addington, Christchurch, 8024 (types include: physical, service).
Rml Limited had been using Unit 23, 150 Cavendish Road, Northcote, Christchurch as their registered address up until 24 Jul 2020.
Previous aliases used by the company, as we managed to find at BizDb, included: from 28 Jul 2004 to 09 Mar 2005 they were called Springfield Contracting & Quarrie Limited, from 02 Oct 2001 to 28 Jul 2004 they were called 190 Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand
Registered & physical address used from 03 Feb 2017 to 24 Jul 2020
Address: Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand
Registered & physical address used from 10 Sep 2013 to 03 Feb 2017
Address: 150 Grimseys Road, Redwood, Christchurch, 8051 New Zealand
Registered & physical address used from 29 Nov 2012 to 10 Sep 2013
Address: C/o Harman & Co, Level 19 Pricewaterhousecoopers Building, 119 Armagh Street, Christchurch, 8140 New Zealand
Physical & registered address used from 23 Aug 2010 to 29 Nov 2012
Address: C/o Harman & Co, Level 19 Pricewaterhousecoopers Building, 119 Armagh Street, Christchurch New Zealand
Registered address used from 24 Sep 2002 to 23 Aug 2010
Address: C/o Harman & Co, Level 19, 119 Armagh Street, Christchurch
Registered address used from 02 Oct 2001 to 24 Sep 2002
Address: C/o Harman & Co, Level 19, 119 Armagh Street, Christchurch New Zealand
Physical address used from 02 Oct 2001 to 02 Oct 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 15 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mcevoy, Raymond William |
Christchurch 7676 New Zealand |
02 Oct 2001 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Sparkes, Robyn Julie |
Christchurch 7676 New Zealand |
02 Oct 2001 - |
Raymond William Mcevoy - Director
Appointment date: 02 Oct 2001
Address: Christchurch, 7676 New Zealand
Address used since 13 May 2022
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 20 May 2013
Robyn Julie Sparkes - Director
Appointment date: 01 Mar 2005
Address: Christchurch, 7676 New Zealand
Address used since 13 May 2022
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 20 May 2013
Blue Contracting Limited
Unit 19, 150 Cavendish Road
Kia Tika Limited
Unit 19, 150 Cavendish Road
Donald Livestock Limited
Unit 19, 150 Cavendish Road
L A Trees Limited
Unit 19, 150 Cavendish Road
Alpinist Motels Limited
19/150 Cavendish Rd
Ferniehirst South Limited
Unit 19 150 Cavendish Road Casebrook