Shortcuts

Rupe Summo Limited

Type: NZ Limited Company (Ltd)
9429030794542
NZBN
3723995
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & service & registered address used since 02 Mar 2020

Rupe Summo Limited was launched on 10 Feb 2012 and issued a business number of 9429030794542. This registered LTD company has been supervised by 1 director, named James Christopher Fleming - an active director whose contract started on 10 Feb 2012.
According to BizDb's information (updated on 07 Apr 2024), the company uses 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (category: physical, service).
Up to 02 Mar 2020, Rupe Summo Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Fleming, James Christopher (a director) located at Sandringham, Auckland postcode 1025. Rupe Summo Limited was classified as "Investment - residential property" (ANZSIC L671150).

Addresses

Previous addresses

Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 04 Dec 2019 to 02 Mar 2020

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 11 Jun 2018 to 04 Dec 2019

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 05 Sep 2016 to 11 Jun 2018

Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Physical & registered address used from 04 Aug 2014 to 05 Sep 2016

Address: Level 3 22 Amersham Way, Manukau City, Auckland, 2104 New Zealand

Registered & physical address used from 23 May 2013 to 04 Aug 2014

Address: 85 Paice Avenue, Sandringham, Auckland, 1025 New Zealand

Physical & registered address used from 10 Feb 2012 to 23 May 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Fleming, James Christopher Sandringham
Auckland
1025
New Zealand
Directors

James Christopher Fleming - Director

Appointment date: 10 Feb 2012

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 10 Feb 2012

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive

Similar companies

Bt Holding Nz Llc Limited
Level 2, Building 5, 60 Highbrook Drive

Bt Property Holdings Limited
Level 2, Building 5, 60 Highbrook Drive

Ch Properties Limited
Level 2, Building 5, 60 Highbrook Drive

New Delhi Limited
Level 1, 320 Ti Rakau Drive

Victrix Limited
Level 2, Building 5, 60 Highbrook Drive

Youngswheel Investment Limited
Level 1, 86 Highbrook Drive,