Y & D Ramsey Limited, a registered company, was incorporated on 09 Aug 2006. 9429033941325 is the NZBN it was issued. "Rental of residential property" (ANZSIC L671160) is how the company was categorised. This company has been supervised by 2 directors: Yvette Fleur Ramsey - an active director whose contract started on 09 Aug 2006,
Daniel Robert Ramsey - an active director whose contract started on 09 Aug 2006.
Updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: 1 Connell Street, Waihi, 3610 (type: registered, physical).
Y & D Ramsey Limited had been using 122A Oropi Road, Greerton, Tauranga as their registered address until 11 Jun 2021.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 999 shares (99.9 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.1 per cent).
Principal place of activity
157 Victory Road, Laingholm, Auckland, 0604 New Zealand
Previous addresses
Address #1: 122a Oropi Road, Greerton, Tauranga, 3112 New Zealand
Registered & physical address used from 13 Jun 2019 to 11 Jun 2021
Address #2: 2 Peers Road, Rd 1, Omanawa, 3171 New Zealand
Physical & registered address used from 18 Jul 2017 to 13 Jun 2019
Address #3: 483c Hau Hau Road, Blue Spur, Hokitika, 7811 New Zealand
Physical & registered address used from 06 Jul 2016 to 18 Jul 2017
Address #4: 483c Hau Hau Road, Blue Spur, Hokitika, 7811 New Zealand
Registered & physical address used from 05 Jul 2016 to 06 Jul 2016
Address #5: 157 Victory Road, Laingholm, Auckland, 0604 New Zealand
Registered & physical address used from 16 Jul 2012 to 05 Jul 2016
Address #6: 76 Grassmere Road, Henderson Valley, Waitakere, 0612 New Zealand
Registered & physical address used from 06 Sep 2011 to 16 Jul 2012
Address #7: 76 Grassmere Road, Henderson Valley, Waitakere 0612 New Zealand
Registered & physical address used from 23 Jun 2009 to 06 Sep 2011
Address #8: 121 Maraetai Drive, Maraetai, Manukau 2018
Physical & registered address used from 03 Jul 2008 to 23 Jun 2009
Address #9: 138a Rangitoto Road, Papatoetoe, Manukau 2025
Physical & registered address used from 21 Aug 2007 to 03 Jul 2008
Address #10: 121 Maraetai Drive, Maraetai, Manukau 2018
Physical & registered address used from 09 Aug 2006 to 21 Aug 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Ramsey, Daniel Robert |
Greerton Tauranga 3112 New Zealand |
09 Aug 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Ramsey, Yvette Fleur |
Greerton Tauranga 3112 New Zealand |
09 Aug 2006 - |
Yvette Fleur Ramsey - Director
Appointment date: 09 Aug 2006
Address: Waihi, Waihi, 3610 New Zealand
Address used since 02 Jun 2021
Address: Rd 1, Omanawa, 3171 New Zealand
Address used since 10 Jul 2017
Address: Greerton, Tauranga, 3112 New Zealand
Address used since 05 Jun 2019
Daniel Robert Ramsey - Director
Appointment date: 09 Aug 2006
Address: Waihi, Waihi, 3610 New Zealand
Address used since 02 Jun 2021
Address: Rd 1, Omanawa, 3171 New Zealand
Address used since 10 Jul 2017
Address: Greerton, Tauranga, 3112 New Zealand
Address used since 05 Jun 2019
T M Hopkins Estate Limited
788 Omanawa Road
Envirotec Initiatives Limited
930 Omanawa Road
Tamoman Limited
7 Bonnieglen Road
Mcfetridge Dairy Goats Limited
750 Omanawa Road
Aglow Limited
104 Peers Road
Mexican Hammocks Limited
129 Peers Road
Bay Of Plenty Property Management Limited
77 Gasson Lane
Eclipse Property Holdings Limited
129 Peers Road
Landlord Services Limited
175 Ruahihi Road
Mdr Limited
129 Peers Road
R & M Future Limited
986 Oropi Road
Te Tawa Company Limited
898 Pyes Pa Road