Shortcuts

Y & D Ramsey Limited

Type: NZ Limited Company (Ltd)
9429033941325
NZBN
1852694
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
122a Oropi Road
Greerton
Tauranga 3112
New Zealand
Postal & office & delivery address used since 05 Jun 2019
1 Connell Street
Waihi 3610
New Zealand
Registered & physical & service address used since 11 Jun 2021

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).

Addresses

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

Contact info
64 21 889815
05 Jun 2018 Phone
yvette.ramsey@gmail.com
05 Jun 2019 nzbn-reserved-invoice-email-address-purpose
yvette.ramsey@gmail.com
05 Jun 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 999
Individual Ramsey, Daniel Robert Greerton
Tauranga
3112
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Ramsey, Yvette Fleur Greerton
Tauranga
3112
New Zealand
Directors

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

Nearby companies

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

Similar companies