Rmw Holdings Limited was registered on 20 Jul 2006 and issued an NZBN of 9429033976884. This removed LTD company has been supervised by 3 directors: Andrew Malcolm Kerslake - an active director whose contract started on 20 Jul 2006,
Graeme Lansley Lee - an active director whose contract started on 20 Jul 2006,
Richard John Powell - an inactive director whose contract started on 20 Jul 2006 and was terminated on 02 Jul 2018.
As stated in BizDb's information (updated on 05 Aug 2023), this company filed 1 address: 23-25 Ocean View Road, Northcote, Auckland, 0627 (type: physical, registered).
Up until 17 Aug 2015, Rmw Holdings Limited had been using 101 Mt Eden Road, Mt Eden, Auckland as their physical address.
A total of 1200 shares are issued to 2 groups (2 shareholders in total). In the first group, 600 shares are held by 1 entity, namely:
Norwood Ventures Limited (an entity) located at Northcote, Auckland postcode 0627.
Another group consists of 1 shareholder, holds 50% shares (exactly 600 shares) and includes
John Meikle Group Holdings Limited - located at Northcote, Auckland.
Previous address
Address: 101 Mt Eden Road, Mt Eden, Auckland New Zealand
Physical & registered address used from 20 Jul 2006 to 17 Aug 2015
Basic Financial info
Total number of Shares: 1200
Annual return filing month: August
Annual return last filed: 09 Oct 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Entity (NZ Limited Company) | Norwood Ventures Limited Shareholder NZBN: 9429030843073 |
Northcote Auckland 0627 New Zealand |
19 Dec 2011 - |
Shares Allocation #2 Number of Shares: 600 | |||
Entity (NZ Limited Company) | John Meikle Group Holdings Limited Shareholder NZBN: 9429030843363 |
Northcote Auckland 0627 New Zealand |
19 Dec 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Powell, Richard John |
Remuera Auckland New Zealand |
20 Jul 2006 - 30 Jul 2018 |
Individual | Norris, Brett Anthony |
Birkenhead Auckland New Zealand |
20 Jul 2006 - 19 Dec 2011 |
Individual | Norris, Brett Anthony |
Birkenhead Auckland New Zealand |
20 Jul 2006 - 19 Dec 2011 |
Individual | Kerslake, Jacqueline |
Bayswater Auckland 0622 New Zealand |
20 Jul 2006 - 19 Dec 2011 |
Individual | Lee, Karen Leigh |
Mairangi Bay Auckland New Zealand |
20 Jul 2006 - 19 Dec 2011 |
Individual | Lee, Graeme Lansley |
Mairangi Bay Auckland New Zealand |
20 Jul 2006 - 19 Dec 2011 |
Individual | Powell, Diana Catherine |
Remuera Auckland New Zealand |
20 Jul 2006 - 30 Jul 2018 |
Individual | Kerslake, Andrew Malcolm |
Bayswater Auckland 0622 New Zealand |
20 Jul 2006 - 19 Dec 2011 |
Andrew Malcolm Kerslake - Director
Appointment date: 20 Jul 2006
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 25 Aug 2020
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 18 Aug 2016
Graeme Lansley Lee - Director
Appointment date: 20 Jul 2006
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 03 Sep 2012
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 22 Aug 2019
Richard John Powell - Director (Inactive)
Appointment date: 20 Jul 2006
Termination date: 02 Jul 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Oct 2008
Norwood Ventures Limited
23-25 Ocean View Road
John Meikle Group Holdings Limited
23-25 Ocean View Road
Simply Fresh (2007) Limited
Suite 1, 23 Ocean View Road
Luckily Limited
Unit 3 23 Ocean View Road
Jaqan Limited
23 Ocean View Road
Tall Poppies Catering Company Limited
Apartment I, 1 Hillcrest Ave