Rma Premium Financing Limited was started on 03 May 2013 and issued a number of 9429030245952. This registered LTD company has been supervised by 1 director, named Joshua Mark Adams - an active director whose contract began on 03 May 2013.
According to our database (updated on 11 Apr 2024), the company filed 1 address: 131 Port Road, Whangarei, Whangarei, 0110 (type: registered, physical).
Until 22 Mar 2021, Rma Premium Financing Limited had been using 20 Commerce Street, Whangarei, Whangarei as their registered address.
A total of 1000 shares are issued to 3 groups (3 shareholders in total). In the first group, 998 shares are held by 1 entity, namely:
The Outremer Trustee Company Limited (an entity) located at Whangarei, Whangarei postcode 0110.
Then there is a group that consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Adams, Sharee Deborah - located at Albany, Auckland.
The 3rd share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Adams, Joshua Mark, located at Albany, Auckland (a director). Rma Premium Financing Limited has been classified as "Financial service nec" (ANZSIC K641915).
Previous address
Address: 20 Commerce Street, Whangarei, Whangarei, 0110 New Zealand
Registered & physical address used from 03 May 2013 to 22 Mar 2021
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | The Outremer Trustee Company Limited Shareholder NZBN: 9429045903113 |
Whangarei Whangarei 0110 New Zealand |
20 Apr 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Adams, Sharee Deborah |
Albany Auckland 0632 New Zealand |
03 May 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Adams, Joshua Mark |
Albany Auckland 0632 New Zealand |
03 May 2013 - |
Joshua Mark Adams - Director
Appointment date: 03 May 2013
Address: Albany, Auckland, 0632 New Zealand
Address used since 26 Apr 2023
Address: Torbay, Auckland, 0630 New Zealand
Address used since 17 Mar 2023
Address: Warkworth, Warkworth, 0910 New Zealand
Address used since 09 Apr 2021
Address: Warkworth, 0910 New Zealand
Address used since 20 Apr 2015
Hapai Trust Limited
20 Commerce Street
Hydrohealthy Limited
20 Commerce Street
Wells Northland Limited
20 Commerce Street
Northern Civil Consulting Engineers Limited
20a Commerce Street
Black 13 Limited
Unit 1, 16b Commerce Street
Just Carpets & Vinyls Limited
26 Commerce Street
Capricorn Financial Services Limited
C/o Capricorn Chartered Accountants
Enhanced Development Training Limited
C/- Grant Thornton Whangarei Limited
Grigg Consulting Limited
49 John Street
Kensington Castles Limited
25 Tapper Crescent
Real Premium Options Limited
132 Cameron Street
Spoton Finance Limited
74 Ridgeway Drive