Shortcuts

Right Windows Limited

Type: NZ Limited Company (Ltd)
9429032852431
NZBN
2108404
Company Number
Registered
Company Status
Current address
Unit D, 525 Great South Rd
Penrose
Auckland 1061
New Zealand
Physical & registered & service address used since 02 Apr 2019
Suite 104, Geyser Building D
100 Parnell Road
Auckland 1052
New Zealand
Registered & service address used since 13 Mar 2024

Right Windows Limited, a registered company, was incorporated on 01 Apr 2008. 9429032852431 is the NZ business number it was issued. The company has been run by 2 directors: Christopher Alan Hopper - an active director whose contract began on 16 Apr 2010,
Mark Glanville Thompson - an inactive director whose contract began on 01 Apr 2008 and was terminated on 14 Feb 2011.
Updated on 26 Apr 2024, our database contains detailed information about 1 address: Suite 104, Geyser Building D, 100 Parnell Road, Auckland, 1052 (type: registered, service).
Right Windows Limited had been using 33 Eric Paton Way, Saint Johns, Auckland as their physical address up to 02 Apr 2019.
Previous aliases used by this company, as we managed to find at BizDb, included: from 01 Apr 2008 to 16 Apr 2010 they were called Ready 200801 Limited.
One entity controls all company shares (exactly 1000 shares) - Hopper, Christopher Alan - located at 1052, St Heliers, Auckland.

Addresses

Previous addresses

Address #1: 33 Eric Paton Way, Saint Johns, Auckland, 1072 New Zealand

Physical & registered address used from 03 Apr 2017 to 02 Apr 2019

Address #2: Bdg 2, Unit D, 3 Ceres Court, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 06 May 2016 to 03 Apr 2017

Address #3: 159 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 24 Sep 2014 to 06 May 2016

Address #4: C/o Mcisaacs Limited, Unit A, 12 Saturn Place, Rosedale, Auckland, 0632 New Zealand

Physical & registered address used from 05 Apr 2011 to 24 Sep 2014

Address #5: C/o Mcisaacs Limited, Unit A, 12 Saturn Place, Rosedale, North Shore City 0632 New Zealand

Physical & registered address used from 18 Mar 2010 to 05 Apr 2011

Address #6: C-mcisaac & Associates Limited, Unit A, 12 Saturn Place, North Harbour, Auckland

Physical & registered address used from 01 Apr 2008 to 18 Mar 2010

Address #7: C/-mcisaac & Associates Limited, Unit A, 12 Saturn Place, North Harbour, Auckland

Registered & physical address used from 01 Apr 2008 to 18 Mar 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Hopper, Christopher Alan St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thompson, Mark Glanville Unit A, 12 Saturn Place
Rosedale, North Shore City 0632
Directors

Christopher Alan Hopper - Director

Appointment date: 16 Apr 2010

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 28 Apr 2016


Mark Glanville Thompson - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 14 Feb 2011

Address: Unit A, 12 Saturn Place, Rosedale, North Shore City 0632,

Address used since 08 Mar 2010

Nearby companies

Greenhouse Bk Limited
23 Eric Paton Way

Edrec New Zealand Trust
27 Eric Paton Way

Autozam Imports Limited
29 Eric Paton Way

Autozam (n.z.) Limited
29 Eric Paton Way

Autozam Wholesale Limited
29 Eric Paton Way

Steve Denton Automotives Limited
31 Eric Paton Way