Raumati Trading Company Limited was started on 01 Feb 2006 and issued a number of 9429034360675. The registered LTD company has been managed by 4 directors: Victoria Jane Livingston - an active director whose contract began on 01 Nov 2015,
Dale James Livingston - an active director whose contract began on 01 Feb 2018,
Linda Carre - an inactive director whose contract began on 01 Feb 2006 and was terminated on 30 Oct 2018,
Geoffrey Richardson Carre - an inactive director whose contract began on 01 Feb 2009 and was terminated on 30 Oct 2018.
As stated in our database (last updated on 15 Mar 2024), the company filed 1 address: 149 Rangiuru Road, Otaki, Otaki, 5512 (type: office, postal).
Until 31 Mar 2011, Raumati Trading Company Limited had been using 88 Hillcrest Road, Raumati Beach, Wellington as their registered address.
A total of 315 shares are issued to 2 groups (2 shareholders in total). In the first group, 157 shares are held by 1 entity, namely:
Livingston, Dale James (an individual) located at Otaki, Otaki postcode 5512.
The 2nd group consists of 1 shareholder, holds 50.16 per cent shares (exactly 158 shares) and includes
Livingston, Victoria Jane - located at Otaki, Otaki. Raumati Trading Company Limited is classified as "Rental of commercial property" (business classification L671250).
Other active addresses
Principal place of activity
149 Rangiuru Road, Otaki, Otaki, 5512 New Zealand
Previous address
Address #1: 88 Hillcrest Road, Raumati Beach, Wellington New Zealand
Registered & physical address used from 01 Feb 2006 to 31 Mar 2011
Basic Financial info
Total number of Shares: 315
Annual return filing month: April
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 157 | |||
Individual | Livingston, Dale James |
Otaki Otaki 5512 New Zealand |
06 Feb 2018 - |
Shares Allocation #2 Number of Shares: 158 | |||
Individual | Livingston, Victoria Jane |
Otaki Otaki 5512 New Zealand |
14 Feb 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carre, Geoffrey |
Otaki Otaki 5512 New Zealand |
01 Feb 2006 - 30 Oct 2018 |
Individual | Carre, Linda |
Otaki Otaki 5512 New Zealand |
01 Feb 2006 - 30 Oct 2018 |
Individual | Carre, Geoffrey |
Otaki Otaki 5512 New Zealand |
01 Feb 2006 - 30 Oct 2018 |
Individual | Carre, Linda |
Otaki Otaki 5512 New Zealand |
01 Feb 2006 - 30 Oct 2018 |
Victoria Jane Livingston - Director
Appointment date: 01 Nov 2015
Address: Otaki, Otaki, 5512 New Zealand
Address used since 11 Apr 2022
Address: Otaki Beach, Wellington, 5512 New Zealand
Address used since 01 Nov 2015
Dale James Livingston - Director
Appointment date: 01 Feb 2018
Address: Otaki, Otaki, 5512 New Zealand
Address used since 01 Feb 2018
Linda Carre - Director (Inactive)
Appointment date: 01 Feb 2006
Termination date: 30 Oct 2018
Address: Otaki, Otaki, 5512 New Zealand
Address used since 24 Mar 2011
Geoffrey Richardson Carre - Director (Inactive)
Appointment date: 01 Feb 2009
Termination date: 30 Oct 2018
Address: Otaki, Otaki, 5512 New Zealand
Address used since 24 Mar 2011
Unlimited Store Services Limited
149 Rangiuru Road
Stone-lea Limited
149 Rangiuru Road
Red Moose Limited
164 Rangiuru Road
Quality Painters (2000) Limited
168 Rangiuru Road
Shadow Ops Limited
177 Rangiuru Road
Acem Investments Limited
182 Rangiuru Road
Blue Dog Properties Limited
111 Gorge Road
Dmess Holdings Limited
291 State Highway One
Doran Limited
80 Waerenga Road
Kennott Trust Company Limited
20 Addington Road
Midway Autos Limited
C/-284 Mill Road
The United Manawatu Masonic Centre Limited
17 Mountain View Terrace