Rathmore Properties Limited was registered on 02 Sep 2010 and issued an NZ business number of 9429031409131. This registered LTD company has been run by 4 directors: Brendan Kevin O'sullivan - an active director whose contract started on 02 Sep 2010,
Ben Michael Hamelink - an active director whose contract started on 13 Nov 2023,
Paul Murray Reeve - an inactive director whose contract started on 19 Feb 2019 and was terminated on 16 Nov 2023,
Roger David Hooker - an inactive director whose contract started on 02 Sep 2010 and was terminated on 19 Feb 2019.
According to BizDb's database (updated on 09 Apr 2024), the company registered 1 address: Level 1, 24 Porter Drive, Havelock North, 4130 (types include: registered, service).
Up until 24 Nov 2022, Rathmore Properties Limited had been using 1215 Maraekakaho Road, Rd 5, Hastings as their registered address.
A total of 100000 shares are allocated to 2 groups (4 shareholders in total). When considering the first group, 37500 shares are held by 3 entities, namely:
Hooker, Roger David (an individual) located at Raureka, Hastings postcode 4120,
O'sullivan, Barry Shawn (an individual) located at Rd 12, Havelock North, Hastings postcode 4294,
O'sullivan, Brendan Kevin (an individual) located at Bluff Hill, Napier postcode 4110.
The second group consists of 1 shareholder, holds 62.5% shares (exactly 62500 shares) and includes
Navilluso Holdings Limited - located at Havelock North. Rathmore Properties Limited was categorised as "Investment - commercial property" (ANZSIC L671230).
Previous addresses
Address #1: 1215 Maraekakaho Road, Rd 5, Hastings, 4175 New Zealand
Registered address used from 10 Sep 2010 to 24 Nov 2022
Address #2: 1215 Maraekakaho Road, Rd 5, Hastings, 4175 New Zealand
Physical address used from 02 Sep 2010 to 24 Nov 2022
Address #3: 1215 Maraekakaho Road, Rd 5, Hastings, 4175 New Zealand
Registered address used from 02 Sep 2010 to 10 Sep 2010
Basic Financial info
Total number of Shares: 100000
Annual return filing month: May
Annual return last filed: 25 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 37500 | |||
Individual | Hooker, Roger David |
Raureka Hastings 4120 New Zealand |
02 Sep 2010 - |
Individual | O'sullivan, Barry Shawn |
Rd 12, Havelock North Hastings 4294 New Zealand |
12 Apr 2022 - |
Individual | O'sullivan, Brendan Kevin |
Bluff Hill Napier 4110 New Zealand |
02 Sep 2010 - |
Shares Allocation #2 Number of Shares: 62500 | |||
Entity (NZ Limited Company) | Navilluso Holdings Limited Shareholder NZBN: 9429039002976 |
Havelock North 4130 New Zealand |
02 Sep 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'sullivan, John Daniel |
Rd 4 Hastings 4174 New Zealand |
02 Sep 2010 - 12 Apr 2022 |
Ultimate Holding Company
Brendan Kevin O'sullivan - Director
Appointment date: 02 Sep 2010
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 02 Sep 2010
Ben Michael Hamelink - Director
Appointment date: 13 Nov 2023
Address: Mahora, Hastings, 4120 New Zealand
Address used since 13 Nov 2023
Paul Murray Reeve - Director (Inactive)
Appointment date: 19 Feb 2019
Termination date: 16 Nov 2023
Address: Frimley, Hastings, 4120 New Zealand
Address used since 19 Feb 2019
Roger David Hooker - Director (Inactive)
Appointment date: 02 Sep 2010
Termination date: 19 Feb 2019
Address: Raureka, Hastings, 4120 New Zealand
Address used since 02 Sep 2010
Permapine Limited
1215 Maraekakaho Road
Killarney Capital Limited
1215 Maraekakaho Road
Tumu Gisborne Limited
1215 Maraekakaho Road
Tumu Timbers Limited
1215 Maraekakaho Road
Redwoods Remanufacturing Limited
1215 Maraekakaho Road
Frimley Lifestyle Village Limited
1215 Maraekakaho Road
Chauhan Investments Limited
913 Gordon Road
Frasar Limited
507 Eastbourne Street West
Hbt Properties Limited
Building A, Level 1, Farming House
Mary Matha Farm Nz Limited
1084 Maraekakaho Road
Tayridge Investments Limited
44 Wellwood Road
Timmins Investments Limited
610 Hastings Street