Raemar Limited, a registered company, was incorporated on 11 Sep 1996. 9429038245664 is the number it was issued. The company has been supervised by 4 directors: Raewyn Mary Riordan - an active director whose contract began on 11 Sep 1996,
Peter James Hugh Chamberlain - an inactive director whose contract began on 16 Apr 1997 and was terminated on 05 May 2011,
Deborah Joy Williams - an inactive director whose contract began on 11 Sep 1996 and was terminated on 08 Oct 2004,
Fiona Anderson - an inactive director whose contract began on 11 Sep 1996 and was terminated on 16 Apr 1997.
Updated on 02 May 2024, BizDb's database contains detailed information about 1 address: 47 Township Road, Waitakere, Waitakere Auckland, 0816 (type: registered, postal).
Raemar Limited had been using Martelli Mckegg Wells & Cormack, Level 20, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland (Attn: Pjhc) as their physical address until 24 Nov 2010.
One entity controls all company shares (exactly 2 shares) - Riordan, Trevor Lawrence - located at 0816, Henderson, Waitakere 0610.
Other active addresses
Address #4: 47 Township Road, Waitakere, Waitakere Auckland, 0816 New Zealand
Registered address used from 10 Nov 2023
Previous addresses
Address #1: Martelli Mckegg Wells & Cormack, Level 20, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland (attn: Pjhc) New Zealand
Physical & registered address used from 19 Nov 2009 to 24 Nov 2010
Address #2: C/-martelli Mckegg Wells & Cormack, Level 20, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland (att: Phjc)
Physical & registered address used from 20 Apr 2005 to 19 Nov 2009
Address #3: Chamberlains, Level 9, Arthur Andersen, Tower, National Bank Centre, 209, Queen Str, Auckland
Registered address used from 11 Apr 2000 to 20 Apr 2005
Address #4: Chamberlains, Level 9, Arthur Andersen, Tower, National Bank Centre, 209, Queen Str, Auckland
Physical address used from 11 Sep 1996 to 20 Apr 2005
Basic Financial info
Total number of Shares: 2
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Riordan, Trevor Lawrence |
Henderson Waitakere 0610 New Zealand |
08 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goldstone, Kerry Charles |
Epsom |
11 Sep 1996 - 08 Oct 2004 |
Individual | Steele, Andrew James |
Mt Roskill |
08 Oct 2004 - 08 Oct 2004 |
Individual | Chamberlain, Peter James Hugh |
Remuera Auckland 1050 New Zealand |
11 Sep 1996 - 05 May 2011 |
Raewyn Mary Riordan - Director
Appointment date: 11 Sep 1996
Address: Waitakere, Auckland, 0614 New Zealand
Address used since 01 Nov 2015
Peter James Hugh Chamberlain - Director (Inactive)
Appointment date: 16 Apr 1997
Termination date: 05 May 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Apr 1997
Deborah Joy Williams - Director (Inactive)
Appointment date: 11 Sep 1996
Termination date: 08 Oct 2004
Address: Ranui,
Address used since 11 Sep 1996
Fiona Anderson - Director (Inactive)
Appointment date: 11 Sep 1996
Termination date: 16 Apr 1997
Address: Ponsonby,
Address used since 11 Sep 1996
Canyon Plastics Limited
68 Bethells Road
The Waitakere Residents And Ratepayers Association Incorporated
Waitakere Hall
Y's Choice Limited
33 Township Road
Reggies Custom Restos Limited
78 Waitakere Road
Atlantic 21 Limited
15 Township Road
Def Trustee Limited
7 Township Road