Shortcuts

Rehoboth Mining & Marketing Limited

Type: NZ Limited Company (Ltd)
9429034899076
NZBN
1609587
Company Number
Registered
Company Status
F380030
Industry classification code
Commodity Broking
Industry classification description
Current address
8 Pinehurst Place
Wattledowns
Auckland 2012
New Zealand
Physical & registered & service address used since 01 Apr 2019
8 Pinehurst Place
Wattledowns
Auckland 2012
New Zealand
Postal & office & delivery address used since 09 Feb 2024

Rehoboth Mining & Marketing Limited, a registered company, was launched on 08 Mar 2005. 9429034899076 is the NZBN it was issued. "Commodity broking" (business classification F380030) is how the company was categorised. This company has been supervised by 4 directors: Glendon Ronald Campher - an active director whose contract started on 08 Mar 2005,
Ambrose Barry Campher - an active director whose contract started on 01 Aug 2015,
Ambrose Barry Campher - an active director whose contract started on 06 Feb 2019,
Rosemarie Susan Delene Susan Delene Kannemeyer - an inactive director whose contract started on 01 Aug 2015 and was terminated on 31 Mar 2019.
Last updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: 8 Pinehurst Place, Wattledowns, Auckland, 2012 (types include: postal, office).
Rehoboth Mining & Marketing Limited had been using 8 Pinehurst Place, Buckland's Beach, Auckland as their registered address until 01 Apr 2019.
One entity owns all company shares (exactly 100 shares) - Campher, Glendon Ronald - located at 2012, Parkside, Port Elizabeth, Republic Of South Africa.

Addresses

Principal place of activity

3/146 Bucklands Beach Road, Bucklands Beach, Auckland, 2012 New Zealand


Previous addresses

Address #1: 8 Pinehurst Place, Buckland's Beach, Auckland, 2012 New Zealand

Registered address used from 20 Feb 2019 to 01 Apr 2019

Address #2: 8 Pinehurst Place, Buckland's Beach, Auckland, 2012 New Zealand

Physical address used from 15 Feb 2019 to 01 Apr 2019

Address #3: 3/146 Buckland's Beach Road, Buckland's Beach, Auckland, 2012 New Zealand

Registered address used from 14 Aug 2015 to 20 Feb 2019

Address #4: 3/146 Buckland's Beach Road, Buckland's Beach, Auckland, 2012 New Zealand

Physical address used from 14 Aug 2015 to 15 Feb 2019

Address #5: 30 Windoma Circle, Manukau, Auckland, 2025 New Zealand

Registered & physical address used from 15 Oct 2014 to 14 Aug 2015

Address #6: 7 Le Rew Building, 2 Heu Heu Street, Taupo, 2103 New Zealand

Registered & physical address used from 01 Jun 2012 to 15 Oct 2014

Address #7: 7 Le Rew Building 2 Heu Heu Street, Taupo, Waikato, 2103 New Zealand

Physical & registered address used from 25 May 2012 to 01 Jun 2012

Address #8: 186a Finlayson Avenue, Clendon Park, Auckland, 2103 New Zealand

Physical address used from 23 May 2012 to 25 May 2012

Address #9: 186a Finlayson Avenue, Clendon Park, Auckland, 2103 New Zealand

Registered address used from 18 Apr 2012 to 25 May 2012

Address #10: 86 Van Der Kemp Street, Parkside, Port Elizabeth, South Africa New Zealand

Registered address used from 15 Aug 2008 to 18 Apr 2012

Address #11: 86 Van Der Kemp Street, Parkside, Port Elizabeth, South Africa New Zealand

Physical address used from 15 Aug 2008 to 23 May 2012

Address #12: Suite 7, Le Rew Building, 2 Heu Heu Street, Taupo

Registered & physical address used from 08 Mar 2005 to 15 Aug 2008

Contact info
27 61811 4938
09 Feb 2024
27 79180 1144
02 Apr 2019 Phone
rehobothmm@gmail.com
09 Feb 2024 nzbn-reserved-invoice-email-address-purpose
rehobothmm@gmail.com
02 Apr 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 08 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Campher, Glendon Ronald Parkside
Port Elizabeth, Republic Of South Africa
Directors

Glendon Ronald Campher - Director

Appointment date: 08 Mar 2005

Address: Parkside, Port Elizabeth, South Africa

Address used since 08 Mar 2005


Ambrose Barry Campher - Director

Appointment date: 01 Aug 2015

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 06 Feb 2019


Ambrose Barry Campher - Director

Appointment date: 06 Feb 2019

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 06 Feb 2019


Rosemarie Susan Delene Susan Delene Kannemeyer - Director (Inactive)

Appointment date: 01 Aug 2015

Termination date: 31 Mar 2019

Address: Buckland's Beach, Auckland, 2012 New Zealand

Address used since 06 Feb 2019

Address: Buckland's Beach, Auckland, 2012 New Zealand

Address used since 01 Aug 2015

Nearby companies

Famas Limited
151 Bucklands Beach Road

Starlake Enterprises Limited
151c Bucklands Beach Road

Nz Insure Limited
154 Bucklands Beach Road

Promiseland Property Limited
154 Bucklands Beach Road

Best Nz Trading Limited
Flat 1, 22 Vivian Wilson Drive

Masada Community Trust
132 Bucklands Beach Road

Similar companies

Ahz Brands Company Limited
Flat 3, 98 St Johns Road

Bethelsgate Trading Limited
3/146 Buckland's Beach Road

Global Commodities ( N.z ) Limited
10 Maheke Street

Integrity International Limited
32a Bleakhouse Road

Naturex International Limited
1/ 68 Kohimarama Road

New Shape Limited
56 Amberwood Drive