Shortcuts

Rm Gisborne Limited

Type: NZ Limited Company (Ltd)
9429035384823
NZBN
1515025
Company Number
Registered
Company Status
Current address
15 Dickson Crescent
Saint Johns Hill
Whanganui 4500
New Zealand
Registered & physical & service address used since 25 May 2021

Rm Gisborne Limited, a registered company, was started on 18 May 2004. 9429035384823 is the number it was issued. The company has been supervised by 4 directors: Kuldip Kaur Nagra - an active director whose contract started on 16 Sep 2010,
Mohinder Singh Nagra - an active director whose contract started on 16 Jun 2016,
Mohinder Singh Nagra - an inactive director whose contract started on 18 May 2004 and was terminated on 16 Sep 2010,
Ravinder Singh - an inactive director whose contract started on 18 May 2004 and was terminated on 21 Jun 2010.
Last updated on 01 May 2024, our data contains detailed information about 1 address: 15 Dickson Crescent, Saint Johns Hill, Whanganui, 4500 (type: registered, physical).
Rm Gisborne Limited had been using 184 Glasgow Street, College Estate, Wanganui as their registered address until 25 May 2021.
Old names for the company, as we identified at BizDb, included: from 18 May 2004 to 29 Jul 2004 they were named Spices Bar Gisborne Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 30 shares (30 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 70 shares (70 per cent).

Addresses

Previous addresses

Address: 184 Glasgow Street, College Estate, Wanganui, 4500 New Zealand

Registered & physical address used from 23 Jun 2014 to 25 May 2021

Address: 16 Bell Street, Wanganui, Wanganui, 4500 New Zealand

Physical & registered address used from 26 Nov 2013 to 23 Jun 2014

Address: Bdo Gisborne Ltd, 1 Peel Street, Gisborne 4010 New Zealand

Registered address used from 18 May 2010 to 26 Nov 2013

Address: 1 Peel Street, Gisborne 4010 New Zealand

Physical address used from 18 May 2010 to 26 Nov 2013

Address: Bdo Spicers Gisborne Ltd, 1 Peel Street, Gisborne

Physical address used from 21 May 2008 to 18 May 2010

Address: Bdo Spicers Gisborne Ltd, 1 Peel Street1, Gisborne

Registered address used from 21 May 2008 to 18 May 2010

Address: Mccullochs, 1 Peel Street, Gisborne

Physical & registered address used from 26 Jan 2005 to 21 May 2008

Address: Gresham Walkinton & Co Ltd, 87 Weraroa Road, Waverley

Registered & physical address used from 18 May 2004 to 26 Jan 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 24 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Individual Nagra, Kuldip Kaur Mahora
Hastings
4120
New Zealand
Shares Allocation #2 Number of Shares: 70
Individual Nagra, Mohinder Singh Mahora
Hastings
4120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Singh, Ravinder Gisborne
Individual Nagra, Mohinder Singh Wanganui

New Zealand
Directors

Kuldip Kaur Nagra - Director

Appointment date: 16 Sep 2010

Address: Mahora, Hastings, 4120 New Zealand

Address used since 16 Sep 2010


Mohinder Singh Nagra - Director

Appointment date: 16 Jun 2016

Address: Mahora, Hastings, 4120 New Zealand

Address used since 16 Jun 2016


Mohinder Singh Nagra - Director (Inactive)

Appointment date: 18 May 2004

Termination date: 16 Sep 2010

Address: Wanganui, 4500 New Zealand

Address used since 18 May 2004


Ravinder Singh - Director (Inactive)

Appointment date: 18 May 2004

Termination date: 21 Jun 2010

Address: Gisborne, 4010 New Zealand

Address used since 18 Sep 2008

Nearby companies

Sketch Project Limited
184 Glasgow Street

Drew 11 Limited
184 Glasgow Street

Pukekahu Trustees Limited
184 Glasgow Street

Shadow Downs Trustees Limited
184 Glasgow Street

Tuhoe Trustee Limited
184 Glasgow Street

Awas Trustees 2012 Limited
184 Glasgow Street