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,
Neil Stephen Hamill - an active director whose contract began on 29 Apr 2005,
Lindsay Owen Kennedy - 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 16 Mar 2024, 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: 12 Nov 2023
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 | Kennedy, Christine Alice |
Orakei Auckland 1071 New Zealand |
08 Nov 2004 - |
Individual | Bhanabhai, Manu Chhotubhai |
Remuera Auckland 1050 New Zealand |
08 Nov 2004 - |
Individual | Sheppard, Bruce Raymond |
Bucklands Beach Auckland 2012 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 | 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 |
Individual | Hughes, Hildine |
Ellerslie Auckland 1051 New Zealand |
08 Nov 2004 - 23 Aug 2019 |
Individual | Graham, Dennis Michael |
Remuera Auckland 1050 New Zealand |
08 Nov 2004 - 18 Dec 2017 |
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
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
Lindsay Owen Kennedy - Director
Appointment date: 29 Apr 2005
Address: Orakei, Auckland, 1071 New Zealand
Address used since 15 Sep 2009
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
Broadway Developments Limited
139-141 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