Rcm 1982 Limited, a registered company, was incorporated on 30 Jul 1982. 9429032077285 is the number it was issued. This company has been supervised by 4 directors: Alison Marion Clarke - an active director whose contract started on 16 Dec 1985,
Ross Robert Clarke - an active director whose contract started on 16 Dec 1985,
Pierce Robert Clarke - an active director whose contract started on 01 Apr 2014,
Joseph Francis Reagan - an active director whose contract started on 01 Apr 2014.
Last updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: 1/6 Victoria Road, Devonport, Auckland, 0744 (category: registered, registered).
Rcm 1982 Limited had been using Bldg B 34 Triton Drive, Rosedale, Auckland as their registered address until 17 Mar 2022.
Previous names for the company, as we managed to find at BizDb, included: from 13 Jun 1996 to 12 Feb 2014 they were named Robert Clarke Marketing (1982) Limited, from 30 Jul 1982 to 13 Jun 1996 they were named Castele Plastics 1982 Limited.
A total of 45000 shares are allotted to 5 shareholders (5 groups). The first group includes 7425 shares (16.5%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 7425 shares (16.5%). Finally we have the third share allotment (11700 shares 26%) made up of 1 entity.
Previous addresses
Address #1: Bldg B 34 Triton Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 22 Apr 2020 to 17 Mar 2022
Address #2: 34 Triton Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 15 Nov 2018 to 22 Apr 2020
Address #3: 63 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand
Registered address used from 24 Aug 2006 to 15 Nov 2018
Address #4: 63 Apollo Drive, Mairangi Bay, Auckland, 0632
Physical address used from 24 Aug 2006 to 14 Jan 2009
Address #5: Unit F, 6/43 Omega Str, North Harbour, Industrial Estate, Auckland
Physical address used from 25 Oct 2000 to 24 Aug 2006
Address #6: 4/9 Milford Rd, Milford, Auckland
Registered address used from 25 Oct 2000 to 24 Aug 2006
Address #7: 4/9 Milford Rd, Milford, Auckland
Physical address used from 25 Oct 2000 to 25 Oct 2000
Address #8: C/- Bdo Hogg Young Cathie, 122 Wairau Road, Takapuna, Auckland
Physical & registered address used from 02 Mar 2000 to 25 Oct 2000
Address #9: C/- Bdo Hogg Young Cathie, 86 Wairau Road, Takapuna, Auckland
Registered address used from 12 Nov 1998 to 02 Mar 2000
Address #10: C/- Bdo Hogg Young Cathie, 86 Wairau Road, Takapuna, Auckland
Physical address used from 01 Jul 1997 to 02 Mar 2000
Address #11: 130 Sunnybrae Road, Takapuna, Auckland
Registered address used from 24 Nov 1993 to 12 Nov 1998
Address #12: C/- Ernst & Whinney, 15th Floor National Mutual Centre, Shortland Street, Auckland
Registered address used from 05 Nov 1993 to 24 Nov 1993
Basic Financial info
Total number of Shares: 45000
Annual return filing month: October
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7425 | |||
Individual | Reagan, Leslie Glenis |
Inner Kaiti Gisborne 4010 New Zealand |
11 Nov 2014 - |
Shares Allocation #2 Number of Shares: 7425 | |||
Individual | Reagan, Joseph Francis |
Inner Kaiti Gisborne 4010 New Zealand |
11 Nov 2014 - |
Shares Allocation #3 Number of Shares: 11700 | |||
Individual | Clarke, Ross Robert |
Narrow Neck Auckland 0624 New Zealand |
30 Jul 1982 - |
Shares Allocation #4 Number of Shares: 6750 | |||
Individual | Clarke, Pierce Robert |
Narrow Neck Auckland 0624 New Zealand |
11 Nov 2014 - |
Shares Allocation #5 Number of Shares: 11700 | |||
Individual | Clarke, Alison Marion |
Narrow Neck Auckland 0624 New Zealand |
30 Jul 1982 - |
Alison Marion Clarke - Director
Appointment date: 16 Dec 1985
Address: Narrow Neck, North Shore City, 0624 New Zealand
Address used since 26 Nov 2009
Ross Robert Clarke - Director
Appointment date: 16 Dec 1985
Address: Narrow Neck, North Shore City, 0624 New Zealand
Address used since 26 Nov 2009
Pierce Robert Clarke - Director
Appointment date: 01 Apr 2014
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 01 Apr 2014
Joseph Francis Reagan - Director
Appointment date: 01 Apr 2014
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 08 Nov 2022
Address: Inner Kaiti, Gisborne, 4010 New Zealand
Address used since 01 Apr 2014
Eastcliffe Properties Limited
Unit 4 Building D
Callaghan Futures Limited
Unit 4 Building D, 63 Apollo Drive
Threebyone Nz Holdings Limited
Unit 4, Bldg D, 63 Apollo Drive
Te Arai Point Health And Life Limited
C/-jmv Limited
Consumer Product Sourcing Limited
Unit 4, Bldg D, 63 Apollo Drive
Harpercollins Publishers Holdings (new Zealand)
Unit D1, 63 Apollo Drive