Rural Skyline Limited, a registered company, was incorporated on 24 Jun 2002. 9429036458653 is the NZ business number it was issued. This company has been managed by 4 directors: Neil Douglas Wellwood - an active director whose contract started on 24 Jun 2002,
Jillian Kay Wellwood - an active director whose contract started on 01 Jul 2009,
Frances Wellwood - an active director whose contract started on 01 Jul 2009,
Christopher George Kennett - an inactive director whose contract started on 24 Jun 2002 and was terminated on 12 Apr 2023.
Last updated on 26 Mar 2024, our database contains detailed information about 1 address: Level 1, 51 Okara Drive, Whangarei, 0110 (types include: registered, physical).
Rural Skyline Limited had been using Gunson Mclean, Connell Rishworth Building, Vinery Lane, Whangarei as their registered address up until 14 Sep 2023.
A total of 69434 shares are issued to 11 shareholders (5 groups). The first group is comprised of 1 share (0%) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 10657 shares (15.35%). Finally we have the 3rd share allotment (10658 shares 15.35%) made up of 3 entities.
Previous address
Address #1: Gunson Mclean, Connell Rishworth Building, Vinery Lane, Whangarei New Zealand
Registered address used from 24 Jun 2002 to 14 Sep 2023
Basic Financial info
Total number of Shares: 69434
Annual return filing month: June
Annual return last filed: 18 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Wellwood, Jillian Kay |
Rd 1 Waiotira 0193 New Zealand |
08 Jun 2015 - |
Shares Allocation #2 Number of Shares: 10657 | |||
Director | Wellwood, Jillian Kay |
Rd 1 Waiotira 0193 New Zealand |
08 Jun 2015 - |
Entity (NZ Limited Company) | Gunson Mclean Trustees Limited Shareholder NZBN: 9429035149965 |
51 Okara Drive Whangarei 0110 New Zealand |
08 Jun 2015 - |
Individual | Wellwood, Frances |
R D 1 Waiotira 0193 New Zealand |
01 Jul 2010 - |
Shares Allocation #3 Number of Shares: 10658 | |||
Director | Wellwood, Jillian Kay |
Rd 1 Waiotira 0193 New Zealand |
08 Jun 2015 - |
Entity (NZ Limited Company) | Gunson Mclean Trustees Limited Shareholder NZBN: 9429035149965 |
51 Okara Drive Whangarei 0110 New Zealand |
08 Jun 2015 - |
Individual | Wellwood, Frances |
R D 1 Waiotira 0193 New Zealand |
01 Jul 2010 - |
Shares Allocation #4 Number of Shares: 43118 | |||
Individual | Wellwood, Neil Douglas |
R D 2 Waiotira |
24 Jun 2002 - |
Entity (NZ Limited Company) | Gunson Mclean Trustees Limited Shareholder NZBN: 9429035149965 |
51 Okara Drive Whangarei 0110 New Zealand |
08 Jun 2015 - |
Individual | Wellwood, Frances |
R D 1 Waiotira 0193 New Zealand |
01 Jul 2010 - |
Shares Allocation #5 Number of Shares: 5000 | |||
Individual | Wellwood, Neil Douglas |
R D 2 Waiotira |
24 Jun 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kennett, Sarah |
R D 2 Waiotira |
24 Jun 2002 - 13 Apr 2023 |
Individual | Kennett, Christopher George |
R D 2 Waiotira |
24 Jun 2002 - 13 Apr 2023 |
Entity | Umk Trustees (2010) Limited Shareholder NZBN: 9429031626354 Company Number: 2434841 |
08 Dec 2010 - 08 Jun 2015 | |
Individual | Gunson, Craig Wesley |
R D 5 Whangarei 0175 New Zealand |
01 Jul 2010 - 08 Jun 2015 |
Individual | Duffy, Iain Robert Drummond |
Whangarei 0110 New Zealand |
01 Jul 2010 - 08 Dec 2010 |
Entity | Umk Trustees (2010) Limited Shareholder NZBN: 9429031626354 Company Number: 2434841 |
08 Dec 2010 - 08 Jun 2015 |
Neil Douglas Wellwood - Director
Appointment date: 24 Jun 2002
Address: Rd 1, Paparoa, 0571 New Zealand
Address used since 23 Jun 2016
Jillian Kay Wellwood - Director
Appointment date: 01 Jul 2009
Address: Rd 1, Waiotira, 0193 New Zealand
Address used since 01 Jul 2009
Frances Wellwood - Director
Appointment date: 01 Jul 2009
Address: Rd 1, Waiotira, 0193 New Zealand
Address used since 01 Jul 2009
Christopher George Kennett - Director (Inactive)
Appointment date: 24 Jun 2002
Termination date: 12 Apr 2023
Address: R D 1, Waiotira, 0193 New Zealand
Address used since 23 Jun 2016
Waikaha Limited
Gunson Mclean
Anson Estate Limited
Gunson Mclean
Turners Transport Services Limited
Gunson Mclean
Gunson Mclean Limited
Gunson Mclean
Earth Mat Limited
Gunson Mclean
Rosseddon Farms Limited
Gunson Mclean