Ramsbottom Properties Limited, a registered company, was launched on 31 May 2005. 9429034806210 is the NZ business number it was issued. This company has been supervised by 5 directors: Martin Joseph Ramsbottom - an active director whose contract started on 19 Jun 2017,
John Edward Ramsbottom - an active director whose contract started on 08 Dec 2017,
Edward Noel Ramsbottom - an inactive director whose contract started on 31 May 2005 and was terminated on 30 Dec 2021,
Peter Kieran Ramsbottom - an inactive director whose contract started on 03 Mar 2015 and was terminated on 23 Sep 2017,
Aileen Ramsbottom - an inactive director whose contract started on 31 May 2005 and was terminated on 13 Oct 2015.
Last updated on 23 May 2025, our data contains detailed information about 1 address: 144 Hutt Road, Kaiwharawhara, Wellington, 6035 (types include: delivery, postal).
Ramsbottom Properties Limited had been using 11 Angell Street, Johnsonville, Wellington as their registered address until 15 Feb 2017.
All shares (1995 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Horgan, Joanne Mary (an individual) located at Island Bay, Wellington postcode 6023,
Ramsbottom, Martin Joseph (an individual) located at Northland, Wellington postcode 6012,
Peters, Thomas Jude (an individual) located at Karori, Wellington postcode 6012.
Principal place of activity
144 Hutt Road, Kaiwharawhara, Wellington, 6035 New Zealand
Previous addresses
Address #1: 11 Angell Street, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 18 Oct 2016 to 15 Feb 2017
Address #2: 11 Angell Street, Wellington New Zealand
Registered & physical address used from 31 May 2005 to 18 Oct 2016
Basic Financial info
Total number of Shares: 1995
Annual return filing month: October
Annual return last filed: 15 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1995 | |||
| Individual | Horgan, Joanne Mary |
Island Bay Wellington 6023 New Zealand |
14 Jun 2024 - |
| Individual | Ramsbottom, Martin Joseph |
Northland Wellington 6012 New Zealand |
31 May 2005 - |
| Individual | Peters, Thomas Jude |
Karori Wellington 6012 New Zealand |
31 May 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ramsbottom, John Edward |
Paremata Porirua 5026 New Zealand |
31 May 2005 - 14 Jun 2024 |
| Individual | Ramsbottom, Edward Noel |
Johnsonville Wellington 6037 New Zealand |
31 May 2005 - 14 Jun 2024 |
| Individual | Ramsbottom, Edward Noel |
Johnsonville Wellington 6037 New Zealand |
31 May 2005 - 14 Jun 2024 |
| Individual | Ramsbottom, Edward Noel |
Johnsonville Wellington 6037 New Zealand |
31 May 2005 - 14 Jun 2024 |
| Individual | Ramsbottom, Edward Noel |
Johnsonville Wellington 6037 New Zealand |
31 May 2005 - 14 Jun 2024 |
| Individual | Ramsbottom, Peter Kieran |
Khandallah Wellington 6035 New Zealand |
31 May 2005 - 10 Sep 2018 |
| Individual | Ramsbottom, Aileen |
Wellington |
31 May 2005 - 13 Oct 2015 |
Martin Joseph Ramsbottom - Director
Appointment date: 19 Jun 2017
Address: Northland, Wellington, 6012 New Zealand
Address used since 19 Jun 2017
John Edward Ramsbottom - Director
Appointment date: 08 Dec 2017
Address: Paremata, Porirua, 5026 New Zealand
Address used since 08 Oct 2018
Address: Paremata, Porirua, 5026 New Zealand
Address used since 08 Dec 2017
Edward Noel Ramsbottom - Director (Inactive)
Appointment date: 31 May 2005
Termination date: 30 Dec 2021
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 10 Oct 2016
Peter Kieran Ramsbottom - Director (Inactive)
Appointment date: 03 Mar 2015
Termination date: 23 Sep 2017
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 03 Mar 2015
Aileen Ramsbottom - Director (Inactive)
Appointment date: 31 May 2005
Termination date: 13 Oct 2015
Address: Wellington, 6037 New Zealand
Address used since 31 May 2005
Sasquatch Investments Limited
Unit 2, 2b Udy Street
Wintringham Properties Limited
Unit 2, 2b Udy Street
Mgudy Limited
1 Udy Street
Whitless Limited
81a Hutt Road
And Therefore None Limited
10 Regent Street
Kaynemaile Limited
109 Nelson Street