Rational Nomads Limited was launched on 03 Jul 2013 and issued a business number of 9429030165915. The registered LTD company has been supervised by 6 directors: Stacy Piers Hunt - an active director whose contract began on 03 Jul 2013,
Alex Xun Dong - an inactive director whose contract began on 03 Jul 2013 and was terminated on 26 Jan 2021,
John Hellyer Hamilton - an inactive director whose contract began on 03 Jul 2013 and was terminated on 26 Jan 2021,
Carey Stevens - an inactive director whose contract began on 03 Jul 2013 and was terminated on 26 Jan 2021,
David Evan Christensen - an inactive director whose contract began on 26 Jul 2013 and was terminated on 26 Jan 2021.
As stated in our information (last updated on 14 Mar 2024), this company uses 2 addresses: 165 Nyhane Drive West, Takaka, 7183 (physical address),
489 High Street, Motueka, Motueka, 7120 (registered address),
165 Nyhane Drive West, Takaka, 7183 (service address).
Until 23 Dec 2019, Rational Nomads Limited had been using 21A Tyne Street, Roslyn, Dunedin as their registered address.
BizDb found old names used by this company: from 25 Jun 2013 to 01 Apr 2022 they were named Referrals Limited.
A total of 100000 shares are issued to 2 groups (2 shareholders in total). In the first group, 38525 shares are held by 1 entity, namely:
Hunt, Stacy Piers (a director) located at Takaka postcode 7183.
The second group consists of 1 shareholder, holds 61.48 per cent shares (exactly 61475 shares) and includes
Hunt, Stacy Piers - located at Takaka. Rational Nomads Limited is classified as "Software development service nec" (business classification M700050).
Previous addresses
Address #1: 21a Tyne Street, Roslyn, Dunedin, 9010 New Zealand
Registered & physical address used from 12 Apr 2017 to 23 Dec 2019
Address #2: 103 Preston Crescent, Belleknowes, Dunedin, 9011 New Zealand
Registered & physical address used from 03 Jul 2013 to 12 Apr 2017
Basic Financial info
Total number of Shares: 100000
Annual return filing month: August
Annual return last filed: 15 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 38525 | |||
Director | Hunt, Stacy Piers |
Takaka 7183 New Zealand |
03 Jul 2013 - |
Shares Allocation #2 Number of Shares: 61475 | |||
Director | Hunt, Stacy Piers |
Takaka 7183 New Zealand |
03 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fang, Zephyr Xue |
Maori Hill Dunedin 9010 New Zealand |
03 Jul 2013 - 31 Aug 2021 |
Entity | Titanium Solutions Limited Shareholder NZBN: 9429035369592 Company Number: 1517720 |
Albany Auckland New Zealand |
26 Jul 2013 - 31 Aug 2021 |
Individual | Christensen, David Evan |
Rd 2 Mosgiel 9092 New Zealand |
26 Jul 2013 - 31 Aug 2021 |
Individual | Dong, Alex Xun |
Maori Hill Dunedin 9010 New Zealand |
03 Jul 2013 - 31 Aug 2021 |
Individual | Hamilton, John Hellyer |
Dunedin Central Dunedin 9016 New Zealand |
03 Jul 2013 - 31 Aug 2021 |
Entity | Titanium Solutions Limited Shareholder NZBN: 9429035369592 Company Number: 1517720 |
Albany Auckland New Zealand |
26 Jul 2013 - 31 Aug 2021 |
Individual | Chiplin, Andrea Dawn |
Browns Bay Auckland 0630 New Zealand |
03 Jul 2013 - 31 Aug 2021 |
Individual | Hunt, Rosalind Mary |
Belleknowes Dunedin 9011 New Zealand |
03 Jul 2013 - 31 Mar 2017 |
Stacy Piers Hunt - Director
Appointment date: 03 Jul 2013
Address: Takaka, 7183 New Zealand
Address used since 26 Jan 2021
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 04 Apr 2017
Alex Xun Dong - Director (Inactive)
Appointment date: 03 Jul 2013
Termination date: 26 Jan 2021
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 03 Jul 2013
John Hellyer Hamilton - Director (Inactive)
Appointment date: 03 Jul 2013
Termination date: 26 Jan 2021
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 03 Jul 2013
Carey Stevens - Director (Inactive)
Appointment date: 03 Jul 2013
Termination date: 26 Jan 2021
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 03 Jul 2013
David Evan Christensen - Director (Inactive)
Appointment date: 26 Jul 2013
Termination date: 26 Jan 2021
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 08 Sep 2015
Paul Deane Weatherly - Director (Inactive)
Appointment date: 26 Jul 2013
Termination date: 26 Jan 2021
Address: Okura, Auckland, 0792 New Zealand
Address used since 26 Jul 2013
Mckenzie Consulting Limited
29 Wright Street
Highton Property Limited
347 Highgate
Dunedin Chinese Language And Culture Trust
339 Highate
The Daleham Group Limited
355 Highgate
Dr.fiona Partridge Limited
359 Highgate
Dr Michael J. A. Williams Limited
359 Highgate
D.l. Beer Engineering Limited
18a Garfield Ave
Espire Infolabs (nz) Limited
36 Sheen Street
Knowledge.update Limited
45 Garfield Avenue
Microsale Nz Limited
9 Wales Street
Software Surgery Limited
21a Tyne Street
Transformica Limited
27 Leven Street