Ramsey Ventures Limited, a registered company, was launched on 18 Dec 2002. 9429036191055 is the New Zealand Business Number it was issued. "Public opinion research service" (ANZSIC M695020) is how the company is classified. This company has been run by 2 directors: Caroline Judith Rennie - an active director whose contract began on 18 Dec 2002,
Iain Robert Rennie - an active director whose contract began on 22 Jul 2003.
Updated on 06 Apr 2024, our data contains detailed information about 1 address: Level 11, 45 Johnston Street, Wellington Central, Wellington, 6011 (type: physical, service).
Ramsey Ventures Limited had been using Level 7 86 Victoria Street, Wellington, Wellington as their registered address up to 29 Oct 2021.
A total of 200 shares are allocated to 2 shareholders (2 groups). The first group consists of 100 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 100 shares (50 per cent).
Principal place of activity
Level 7, 86 Victoria Street, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address: Level 7 86 Victoria Street, Wellington, Wellington, 6011 New Zealand
Registered & physical address used from 02 Nov 2020 to 29 Oct 2021
Address: 7 Maire Street, Eastbourne, Lower Hutt, 5013 New Zealand
Physical & registered address used from 21 Jun 2019 to 02 Nov 2020
Address: 25 Cheviot Road, Lowry Bay, Lower Hutt, 5013 New Zealand
Physical & registered address used from 28 Oct 2014 to 21 Jun 2019
Address: 1 Austin Terrace, Mount Victoria, Wellington, 6011 New Zealand
Physical & registered address used from 26 Oct 2012 to 28 Oct 2014
Address: 16 Ara Kuaka Street, Waikanae Beach New Zealand
Registered & physical address used from 12 Jul 2004 to 26 Oct 2012
Address: Apt 4, 7 Maurice Terrace, Wellington
Physical & registered address used from 18 Dec 2002 to 12 Jul 2004
Basic Financial info
Total number of Shares: 200
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Rennie, Caroline Judith |
Hataitai Wellington 6021 New Zealand |
18 Dec 2002 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Rennie, Iain Robert |
Hataitai Wellington 6021 New Zealand |
18 Dec 2002 - |
Caroline Judith Rennie - Director
Appointment date: 18 Dec 2002
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 10 Oct 2023
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 20 Oct 2021
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 17 Oct 2014
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 05 Oct 2019
Iain Robert Rennie - Director
Appointment date: 22 Jul 2003
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 10 Oct 2023
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 20 Oct 2021
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 17 Oct 2014
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 05 Oct 2019
Velvin Holdings Limited
19 Cheviot Road
Rph Trading Limited
9 Cheviot Road
Easy Peasy Limited
35 Cheviot Road
My Money Mentor Limited
35 Cheviot Road
Lowry Bay Ratepayers And Residents Association Incorporated
C/o David Miller
Witsend Limited
20 Cheviot Rd
Aiko Consultants Limited
7 Jade Lane
Awhi Analytics Limited
9 Locke Street
Corporate Migration Nz Limited
66 Renall Street
New Horizons Education Training And Research (new Zealand) Limited
11-13 Broderick Road
Research First Limited
David Ward Chartered Accountant Limited
Sawyer Digital Limited
86 Station Street