Ramsgate Limited, a registered company, was registered on 08 Nov 2004. 9429035133193 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: David John Hughes - an active director whose contract began on 08 Nov 2004,
Lindsay Owen Kennedy - an active director whose contract began on 29 Apr 2005,
Neil Stephen Hamill - an active director whose contract began on 29 Apr 2005,
Bruce Raymond Sheppard - an inactive director whose contract began on 08 Nov 2004 and was terminated on 29 Apr 2005.
Last updated on 31 May 2025, the BizDb database contains detailed information about 1 address: 139 Main Highway, Ellerslie, Auckland, 1051 (category: physical, service).
Ramsgate Limited had been using 11 Umere Crescent, Ellerslie, Auckland as their registered address until 29 Mar 2019.
A total of 1800 shares are allocated to 11 shareholders (4 groups). The first group includes 600 shares (33.33%) held by 3 entities. Moving on the second group includes 2 shareholders in control of 300 shares (16.67%). Lastly the 3rd share allocation (600 shares 33.33%) made up of 4 entities.
Previous addresses
Address: 11 Umere Crescent, Ellerslie, Auckland, 1051 New Zealand
Registered address used from 08 Nov 2004 to 29 Mar 2019
Address: 139-141 Main Highway, Ellerslie, Auckland New Zealand
Physical address used from 08 Nov 2004 to 29 Mar 2019
Basic Financial info
Total number of Shares: 1800
Annual return filing month: November
Annual return last filed: 18 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 600 | |||
| Entity (NZ Limited Company) | Dmg Trustees (hamill) Limited Shareholder NZBN: 9429030095786 |
Newmarket Auckland 1023 New Zealand |
18 Dec 2017 - |
| Individual | Hamill, Gaynor Ruth |
Pollok 2684 New Zealand |
08 Nov 2004 - |
| Individual | Hamill, Neil Stephen |
Pollok 2684 New Zealand |
08 Nov 2004 - |
| Shares Allocation #2 Number of Shares: 300 | |||
| Entity (NZ Limited Company) | Dmg Trustees (hughes) Limited Shareholder NZBN: 9429046122520 |
Newmarket Auckland 1023 New Zealand |
18 Dec 2017 - |
| Individual | Hughes, David John |
Saint Marys Bay Auckland 1011 New Zealand |
08 Nov 2004 - |
| Shares Allocation #3 Number of Shares: 600 | |||
| Individual | Kennedy, Lindsay Owen |
Orakei Auckland 1071 New Zealand |
08 Nov 2004 - |
| Individual | Sheppard, Bruce Raymond |
Bucklands Beach Auckland 2012 New Zealand |
08 Nov 2004 - |
| Individual | Kennedy, Christine Alice |
Orakei Auckland 1071 New Zealand |
08 Nov 2004 - |
| Individual | Bhanabhai, Manu Chhotubhai |
Remuera Auckland 1050 New Zealand |
08 Nov 2004 - |
| Shares Allocation #4 Number of Shares: 300 | |||
| Individual | Hodge, Shelley Anne |
Saint Marys Bay Auckland 1011 New Zealand |
23 Aug 2019 - |
| Individual | Kaat, Hildine |
Saint Marys Bay Auckland 1011 New Zealand |
23 Aug 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Graham, Dennis Michael |
Remuera Auckland 1050 New Zealand |
08 Nov 2004 - 18 Dec 2017 |
| Individual | Hughes, Hildine |
Ellerslie Auckland 1051 New Zealand |
08 Nov 2004 - 23 Aug 2019 |
| Individual | Hughes, Hildine |
Ellerslie Auckland 1051 New Zealand |
08 Nov 2004 - 23 Aug 2019 |
| Individual | Hughes, Adrian Robin |
Ellerslie Auckland 1051 New Zealand |
18 Dec 2017 - 23 Aug 2019 |
| Individual | Graham, Dennis Michael |
Remuera Auckland 1050 New Zealand |
08 Nov 2004 - 18 Dec 2017 |
| Individual | Hughes, Hildine |
Ellerslie Auckland 1051 New Zealand |
08 Nov 2004 - 23 Aug 2019 |
| Individual | Hughes, Adrian Robin |
Ellerslie Auckland 1051 New Zealand |
18 Dec 2017 - 23 Aug 2019 |
David John Hughes - Director
Appointment date: 08 Nov 2004
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 16 Nov 2015
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 21 Aug 2019
Lindsay Owen Kennedy - Director
Appointment date: 29 Apr 2005
Address: Orakei, Auckland, 1071 New Zealand
Address used since 15 Sep 2009
Neil Stephen Hamill - Director
Appointment date: 29 Apr 2005
Address: Pollok, 2684 New Zealand
Address used since 10 Nov 2020
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 29 Apr 2005
Bruce Raymond Sheppard - Director (Inactive)
Appointment date: 08 Nov 2004
Termination date: 29 Apr 2005
Address: Bucklands Beach, Auckland,
Address used since 08 Nov 2004
Manukau Junction Limited
139 Main Highway
Crh Limited
139 Main Highway
Etcart Holdings Limited
139 Main Highway
Vestey 19 Limited
139 Main Highway
Lockhart 11 Limited
139 Main Highway
Varuna Holdings Limited
139 Main Highway