Rainsford Trustee Limited was registered on 03 Nov 2008 and issued a business number of 9429032497588. The registered LTD company has been supervised by 6 directors: Carol Maree Livingstone - an active director whose contract began on 09 May 2013,
David Malcolm Vince Gibbs - an active director whose contract began on 09 May 2013,
Sam Khalesi - an active director whose contract began on 27 Mar 2019,
Valerie Jean Mills - an inactive director whose contract began on 09 May 2013 and was terminated on 27 Mar 2019,
Anthony Evans Caughley - an inactive director whose contract began on 03 Nov 2008 and was terminated on 09 May 2013.
As stated in BizDb's information (last updated on 25 Mar 2024), the company uses 1 address: Suite D, 26 Aviemore Drive, Highland Park, Auckland, 2010 (type: registered, registered).
Up until 29 Aug 2014, Rainsford Trustee Limited had been using 1/14 Penrose Road, Penrose, Auckland as their registered address.
A total of 1 share is allotted to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Gibbs Mills Livingstone Limited (an entity) located at Highland Park, Manukau, Null postcode 2010.
Previous addresses
Address #1: 1/14 Penrose Road, Penrose, Auckland, 1061 New Zealand
Registered address used from 05 Dec 2013 to 29 Aug 2014
Address #2: Suite D, 26 Aviemore Drive, Highland Park, Auckland, 2010 New Zealand
Registered address used from 17 May 2013 to 05 Dec 2013
Address #3: Level 1, Vtr House, 24 Manukau Rd, Epsom, Auckland New Zealand
Registered & physical address used from 03 Nov 2008 to 17 May 2013
Basic Financial info
Total number of Shares: 1
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Gibbs Mills Livingstone Limited Shareholder NZBN: 9429032413724 |
Highland Park Manukau Null 2010 New Zealand |
09 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Caughley, Anthony Evans |
Mt Eden Auckland New Zealand |
03 Nov 2008 - 09 May 2013 |
Ultimate Holding Company
Carol Maree Livingstone - Director
Appointment date: 09 May 2013
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 09 May 2013
David Malcolm Vince Gibbs - Director
Appointment date: 09 May 2013
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 09 May 2013
Sam Khalesi - Director
Appointment date: 27 Mar 2019
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 27 Mar 2019
Valerie Jean Mills - Director (Inactive)
Appointment date: 09 May 2013
Termination date: 27 Mar 2019
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 09 May 2013
Anthony Evans Caughley - Director (Inactive)
Appointment date: 03 Nov 2008
Termination date: 09 May 2013
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 16 Nov 2009
Lynne Maria Reindler - Director (Inactive)
Appointment date: 11 Nov 2008
Termination date: 25 Mar 2013
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 16 Nov 2009
Cpr Property Maintenance Limited
12a Jack Conway Avenue
Tranquility Service Limited
12a Jack Conway Avenue
Kiwi Oil Limited
12a Jack Conway Avenue
Sportfolio (uk) Limited
12a Jack Conway Avenue
Ronald Young Trustee Limited
12a Jack Conway Avenue
Holistic Holdings Nz Limited
12a Jack Conway Avenue