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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Hopper, Christopher Alan |
St Heliers Auckland 1071 New Zealand |
16 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thompson, Mark Glanville |
Unit A, 12 Saturn Place Rosedale, North Shore City 0632 |
01 Apr 2008 - 27 Jun 2010 |
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
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