Rumina Natural Care Limited, a registered company, was registered on 03 Sep 2010. 9429031405614 is the business number it was issued. "Clothing wholesaling" (business classification F371210) is how the company was classified. This company has been run by 4 directors: Sheryl Mary Service - an active director whose contract started on 03 Sep 2010,
Alan Fredrick Service - an active director whose contract started on 03 Sep 2010,
Danella Jade Kaafar - an active director whose contract started on 01 Apr 2022,
Terron Jay Service - an active director whose contract started on 01 Apr 2022.
Last updated on 25 Feb 2024, BizDb's data contains detailed information about 1 address: 9 Southgate Place, Henderson, Auckland, 0612 (category: physical, registered).
Rumina Natural Care Limited had been using 24 Fleet Street, Eden Terrace, Auckland as their physical address up to 17 Apr 2018.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Previous address
Address: 24 Fleet Street, Eden Terrace, Auckland, 1021 New Zealand
Physical & registered address used from 03 Sep 2010 to 17 Apr 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Service, Alan Fredrick |
Kelston Auckland 0602 New Zealand |
03 Sep 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Service, Sheryl Mary |
Kelston Auckland 0602 New Zealand |
03 Sep 2010 - |
Sheryl Mary Service - Director
Appointment date: 03 Sep 2010
Address: Kelston, Auckland, 0602 New Zealand
Address used since 01 Apr 2022
Address: Henderson, Auckland, 0612 New Zealand
Address used since 18 Jul 2018
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 03 Sep 2010
Alan Fredrick Service - Director
Appointment date: 03 Sep 2010
Address: Kelston, Auckland, 0602 New Zealand
Address used since 01 Apr 2022
Address: Henderson, Auckland, 0612 New Zealand
Address used since 18 Jul 2018
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 03 Sep 2010
Danella Jade Kaafar - Director
Appointment date: 01 Apr 2022
Address: Kelston, Auckland, 0602 New Zealand
Address used since 01 Apr 2022
Terron Jay Service - Director
Appointment date: 01 Apr 2022
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 01 Apr 2022
Mustang Trustee Limited
51 Keeling Road
Northern Scaffolding Limited
33 Keeling Road
N Holdings Limited
33 Keeling Road
Commodore Properties Limited
Suite H1, 29 Keeling Road
Quality Wood Floors Limited
G1/29 Keeling Road
Wainscot Nz Limited
Suite H1, 29 Keeling Road
Hinton Saint George Limited
7 Trading Place
J & L Fashions Limited
252 Great North Road
Katipo Limited
38 Keeling Road
Michael Guo International Trade Limited
66/172 Mcleod Rd
South Pacific Apparel (nz) Limited
Unit 1, 212 Swanson Road
Summer Star Corporation Limited
22 Cretian Crescent