Shortcuts

Rakm Warehouse & Logistics 2011 Limited

Type: NZ Limited Company (Ltd)
9429031185134
NZBN
3312269
Company Number
Registered
Company Status
I530970
Industry classification code
Warehousing Nec
Industry classification description
Current address
6 Blake Street
Rangiora
Rangiora 7400
New Zealand
Registered & physical & service address used since 19 Sep 2018

Rakm Warehouse & Logistics 2011 Limited was started on 24 Mar 2011 and issued an NZBN of 9429031185134. This registered LTD company has been managed by 1 director, named Philippa Joy Sutherland - an active director whose contract started on 24 Mar 2011.
As stated in our information (updated on 07 Apr 2024), the company filed 1 address: 6 Blake Street, Rangiora, Rangiora, 7400 (types include: registered, physical).
Up until 19 Sep 2018, Rakm Warehouse & Logistics 2011 Limited had been using Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch as their physical address.
A total of 20000 shares are issued to 2 groups (4 shareholders in total). When considering the first group, 19999 shares are held by 3 entities, namely:
Sutherland, Allan Grant (an individual) located at Waipara postcode 7483,
White, Geoffrey Colin (an individual) located at Kaiapoi, Kaiapoi postcode 7630,
Sutherland, Philippa Joy (a director) located at Waipara postcode 7447.
The second group consists of 1 shareholder, holds 0.01 per cent shares (exactly 1 share) and includes
Sutherland, Philippa Joy - located at Waipara. Rakm Warehouse & Logistics 2011 Limited was categorised as "Warehousing nec" (ANZSIC I530970).

Addresses

Previous addresses

Address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand

Physical & registered address used from 16 Jan 2015 to 19 Sep 2018

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 07 May 2012 to 16 Jan 2015

Address: Level 1-116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 24 Mar 2011 to 07 May 2012

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 19999
Individual Sutherland, Allan Grant Waipara
7483
New Zealand
Individual White, Geoffrey Colin Kaiapoi
Kaiapoi
7630
New Zealand
Director Sutherland, Philippa Joy Waipara
7447
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Sutherland, Philippa Joy Waipara
7447
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bws Trustees (2005) Limited
Shareholder NZBN: 9429034720479
Company Number: 1643618
136 Ilam Road, Ilam
Christchurch
8041
New Zealand
Entity Grey's Peak Limited
Shareholder NZBN: 9429031689359
Company Number: 2393729
Entity Greystone Wines Limited
Shareholder NZBN: 9429036504473
Company Number: 1209291
Entity Greystone Wines Limited
Shareholder NZBN: 9429036504473
Company Number: 1209291
Entity Grey's Peak Limited
Shareholder NZBN: 9429031689359
Company Number: 2393729
Entity Bws Trustees (2005) Limited
Shareholder NZBN: 9429034720479
Company Number: 1643618
136 Ilam Road, Ilam
Christchurch
8041
New Zealand
Directors

Philippa Joy Sutherland - Director

Appointment date: 24 Mar 2011

Address: Waipara, 7447 New Zealand

Address used since 25 Mar 2011

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House

Similar companies

3g Logistics Limited
23 Mcalpine Street

Alltrade Tools Nz (2016) Limited
10 Woodford Terrace

Logistics Enterprise Limited
18 Attlee Crescent

M J Trade Limited
46 Middlepark Road

Method Logistics Limited
13 Sonter Road

Middleton Storage Limited
Level 1, 35 Leslie Hills Drive