Shortcuts

Rml Lease Limited

Type: NZ Limited Company (Ltd)
9429030953420
NZBN
3543691
Company Number
Registered
Company Status
A030120
Industry classification code
Forestry
Industry classification description
Current address
109 Tuwharetoa Street
Taupo
Taupo 3330
New Zealand
Other address (Address for Records) used since 02 Feb 2015
109 Tuwharetoa Street
Taupo
Taupo 3330
New Zealand
Other (Address for Records) & records address (Address for Records) used since 19 Sep 2022
109 Tuwharetoa Street
Taupo
Taupo 3330
New Zealand
Registered & physical & service address used since 27 Sep 2022

Rml Lease Limited was incorporated on 19 Sep 2011 and issued an NZ business identifier of 9429030953420. The registered LTD company has been supervised by 2 directors: Mark Nigel Ngarangi Stevens - an active director whose contract began on 30 Mar 2012,
Clinton John Helmbright - an inactive director whose contract began on 19 Sep 2011 and was terminated on 30 Mar 2012.
According to our data (last updated on 26 Mar 2024), this company uses 1 address: 109 Tuwharetoa Street, Taupo, Taupo, 3330 (types include: registered, physical).
Up to 27 Sep 2022, Rml Lease Limited had been using 109 Tuwharetoa Street, Taupo, Taupo as their physical address.
BizDb identified previous names for this company: from 08 Sep 2011 to 06 Nov 2013 they were named J L Logging Limited.
A total of 1000 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 1000 shares are held by 2 entities, namely:
Stevens, Mark Nigel Ngarangi (a director) located at Rd 2, Gisborne postcode 4072,
Mackey-Stevens, Rochelle Maryanne (an individual) located at Manutuke, Gisborne postcode 4072. Rml Lease Limited was classified as "Forestry" (business classification A030120).

Addresses

Previous addresses

Address #1: 109 Tuwharetoa Street, Taupo, Taupo, 3330 New Zealand

Physical & registered address used from 11 Feb 2015 to 27 Sep 2022

Address #2: 57 Customhouse Street, Gisborne, 4010 New Zealand

Registered address used from 10 Mar 2014 to 11 Feb 2015

Address #3: 57 Customhouse Street, Gisborne, 4010 New Zealand

Registered address used from 11 Apr 2012 to 10 Mar 2014

Address #4: 57 Customhouse Street, Gisborne, 4010 New Zealand

Physical address used from 11 Apr 2012 to 11 Feb 2015

Address #5: 77 Titiraupenga Street, Taupo, Taupo, 3330 New Zealand

Physical & registered address used from 19 Sep 2011 to 11 Apr 2012

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Stevens, Mark Nigel Ngarangi Rd 2
Gisborne
4072
New Zealand
Individual Mackey-stevens, Rochelle Maryanne Manutuke
Gisborne
4072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stevens, Rochelle Maryanne Rd 2
Gisborne
4072
New Zealand
Individual Helmbright, Clinton John Rd 7
Rotorua
3097
New Zealand
Director Clinton John Helmbright Rd 7
Rotorua
3097
New Zealand
Directors

Mark Nigel Ngarangi Stevens - Director

Appointment date: 30 Mar 2012

Address: Rd 2, Gisborne, 4072 New Zealand

Address used since 30 Mar 2012


Clinton John Helmbright - Director (Inactive)

Appointment date: 19 Sep 2011

Termination date: 30 Mar 2012

Address: Rd 7, Rotorua, 3097 New Zealand

Address used since 19 Sep 2011

Nearby companies

Flysafe Limited
109 Tuwharetoa Street

Burca Limited
109 Tuwharetoa Street

Ecureuil Investments Limited
109 Tuwharetoa Street

Taupo Digger Hire Limited
109 Tuwharetoa Street

Tailwagger Tourism Limited
109 Tuwharetoa Street

Mclaren Pastoral Limited
109 Tuwharetoa Street

Similar companies

Extreme Logging Limited
100 Horomatangi Street

Hauraki Logging Limited
109 Tuwharetoa Street

Kruez Logging Limited
100 Horomatangi Street

Mahi Rakau Forest Management Limited
109 Tuwharetoa Street

Tohaia Forestry Harvesting Limited
109 Tuwharetoa Street

Topuni Contracting Limited
100 Horomatangi Street