The Relocatable Room Company Limited was launched on 13 Sep 2012 and issued an NZ business number of 9429030544246. This registered LTD company has been run by 3 directors: Richard William Hutchinson - an active director whose contract started on 13 Sep 2012,
Christine Margaret Hutchinson - an inactive director whose contract started on 13 Sep 2012 and was terminated on 05 Aug 2020,
William Russell Hutchinson - an inactive director whose contract started on 13 Sep 2012 and was terminated on 05 Aug 2020.
According to the BizDb database (updated on 02 Mar 2024), this company registered 2 addresses: 22A Gordon Road, Mount Maunganui, Mount Maunganui, 3116 (registered address),
22A Gordon Road, Mount Maunganui, Mount Maunganui, 3116 (physical address),
22A Gordon Road, Mount Maunganui, Mount Maunganui, 3116 (service address),
4636, Mount Maunganui South, 3149 (postal address) among others.
Until 15 Sep 2022, The Relocatable Room Company Limited had been using 75 Curly Mcleod Way, Mount Maunganui as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Hutchinson, Claire Louise (an individual) located at Mount Maunganui, Mount Maunganui postcode 3116.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Hutchinson, Richard William - located at Mount Maunganui, Mount Maunganui. The Relocatable Room Company Limited has been classified as "Residential property operation and development (excluding site construction)" (ANZSIC L671180).
Principal place of activity
75 Curly Mcleod Way, Mount Maunganui, 3175 New Zealand
Previous addresses
Address #1: 75 Curly Mcleod Way, Mount Maunganui, 3175 New Zealand
Physical & registered address used from 16 Aug 2018 to 15 Sep 2022
Address #2: 2 Truman Lane, Mount Maunganui, 3175 New Zealand
Registered & physical address used from 16 Aug 2017 to 16 Aug 2018
Address #3: 488a Maunganui Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical & registered address used from 13 Sep 2012 to 16 Aug 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hutchinson, Claire Louise |
Mount Maunganui Mount Maunganui 3116 New Zealand |
05 Aug 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Hutchinson, Richard William |
Mount Maunganui Mount Maunganui 3116 New Zealand |
13 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hutchinson, Christine Margaret |
Mount Maunganui Mount Maunganui 3116 New Zealand |
13 Sep 2012 - 05 Aug 2020 |
Individual | Hutchinson, William Russell |
Mount Maunganui Mount Maunganui 3116 New Zealand |
13 Sep 2012 - 05 Aug 2020 |
Richard William Hutchinson - Director
Appointment date: 13 Sep 2012
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 08 Aug 2017
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 13 Sep 2012
Christine Margaret Hutchinson - Director (Inactive)
Appointment date: 13 Sep 2012
Termination date: 05 Aug 2020
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 08 Aug 2018
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 13 Sep 2012
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 08 Aug 2017
William Russell Hutchinson - Director (Inactive)
Appointment date: 13 Sep 2012
Termination date: 05 Aug 2020
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 08 Aug 2018
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 13 Sep 2012
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 08 Aug 2017
Evergreen Garden Care New Zealand Limited
Truman Lane
Mount Plasterers Limited
138 Gloucester Road
Tui Garden Products Limited
Truman Lane
Elsmore Enterprises Limited
83 Te Maunga Lane
B & J Gauldie Limited
18 Francevic Avenue
N & D Trading Limited
47 Jasmine Place
Bain Consultancy Limited
227 Range Road
Frasers Broadview Limited
88 Coast Boulevard
Gm Projects Limited
101 Aerodrome Road
Pacific Properties (2016) Limited
21 Bayfair Drive
Tokowhitu Limited
202 Gravatt Road
Whitebear Investments Limited
160 Oceanbeach Road