Rj and Bm Mundy Limited, a registered company, was started on 07 May 2002. 9429036523245 is the New Zealand Business Number it was issued. This company has been supervised by 6 directors: Bernice Margaret Mundy - an active director whose contract began on 15 Aug 2014,
Robin James Mundy - an active director whose contract began on 15 Aug 2014,
Shirley Margaret Rawstron - an inactive director whose contract began on 07 May 2002 and was terminated on 15 Aug 2014,
Brent Desmond Rawstron - an inactive director whose contract began on 07 May 2002 and was terminated on 29 Jul 2014,
Robin James Mundy - an inactive director whose contract began on 07 May 2002 and was terminated on 22 Mar 2013.
Updated on 01 Apr 2024, the BizDb database contains detailed information about 1 address: 276 Wilsons Road, Waltham, Christchurch, 8023 (types include: registered, service).
Rj and Bm Mundy Limited had been using 239 Robinsons Road, Christchurch as their registered address until 02 Jun 2022.
More names for the company, as we identified at BizDb, included: from 07 May 2002 to 15 Apr 2019 they were called Cottesbrook Wine Company Limited.
A total of 1000 shares are issued to 4 shareholders (2 groups). The first group is comprised of 400 shares (40%) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 600 shares (60%).
Previous addresses
Address #1: 239 Robinsons Road, Christchurch, 7674 New Zealand
Registered & physical address used from 19 May 2017 to 02 Jun 2022
Address #2: Unit 1/1 Tussock Lane, Ferrymead, Christchurch, 8023 New Zealand
Registered & physical address used from 11 May 2016 to 19 May 2017
Address #3: Unit 1/1 Tussock Lane, Ferrymead, Christchurch, 8023 New Zealand
Registered & physical address used from 05 Dec 2014 to 11 May 2016
Address #4: 26 Wendy Place, Heathcote Valley, Christchurch, 8022 New Zealand
Physical & registered address used from 06 Aug 2014 to 05 Dec 2014
Address #5: 122 Old Tai Tapu Road, Halswell, Christchurch 8025 New Zealand
Physical & registered address used from 08 Jul 2008 to 06 Aug 2014
Address #6: 3/8 Export Avenue, Harewood, Christchurch 8005
Physical & registered address used from 09 Jun 2003 to 08 Jul 2008
Address #7: Unit 5, 6 Alloy Street, Christchurch
Physical & registered address used from 07 May 2002 to 09 Jun 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 25 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Entity (NZ Limited Company) | Rmft Limited Shareholder NZBN: 9429030309555 |
Waltham Christchurch 8023 New Zealand |
08 Dec 2014 - |
Entity (NZ Limited Company) | Bmft Limited Shareholder NZBN: 9429030323391 |
Waltham Christchurch 8023 New Zealand |
08 Dec 2014 - |
Shares Allocation #2 Number of Shares: 600 | |||
Entity (NZ Limited Company) | Bmft Limited Shareholder NZBN: 9429030323391 |
Waltham Christchurch 8023 New Zealand |
08 Dec 2014 - |
Entity (NZ Limited Company) | Rmft Limited Shareholder NZBN: 9429030309555 |
Waltham Christchurch 8023 New Zealand |
08 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mundy, Robin James |
Woolston Christchurch 8062 New Zealand |
07 May 2002 - 08 Dec 2014 |
Individual | Adams, Grant Sefton |
Coutts Island Belfast |
07 May 2002 - 24 May 2011 |
Individual | Mundy, Bernice Margaret |
Woolston Christchurch 8062 New Zealand |
07 May 2002 - 08 Dec 2014 |
Individual | Rawstron, Brent Desmond |
Halswell Christchurch 8025 New Zealand |
07 May 2002 - 15 Aug 2014 |
Individual | Varnham, Marilyn Joy |
Heathcote Christchurch New Zealand |
01 Jul 2008 - 15 Aug 2014 |
Individual | Rawstron, Shirley Margaret |
Kennedys Bush Christchurch 8025 New Zealand |
07 May 2002 - 15 Aug 2014 |
Individual | Christensen, John Kerry |
Halswell Christchurch |
07 May 2002 - 01 Jul 2008 |
Individual | French, Michael John |
Sydenham Christchurch 8011 New Zealand |
07 May 2002 - 15 Aug 2014 |
Bernice Margaret Mundy - Director
Appointment date: 15 Aug 2014
Address: Waltham, Christchurch, 8023 New Zealand
Address used since 04 Feb 2019
Address: Woolston, Christchurch, 8062 New Zealand
Address used since 15 Aug 2014
Robin James Mundy - Director
Appointment date: 15 Aug 2014
Address: Woolston, Christchurch, 8062 New Zealand
Address used since 15 Aug 2014
Address: Waltham, Christchurch, 8023 New Zealand
Address used since 04 Feb 2019
Shirley Margaret Rawstron - Director (Inactive)
Appointment date: 07 May 2002
Termination date: 15 Aug 2014
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 09 Sep 2011
Brent Desmond Rawstron - Director (Inactive)
Appointment date: 07 May 2002
Termination date: 29 Jul 2014
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 09 Sep 2011
Robin James Mundy - Director (Inactive)
Appointment date: 07 May 2002
Termination date: 22 Mar 2013
Address: Woolston, Christchurch, 8062 New Zealand
Address used since 03 May 2012
Bernice Margaret Mundy - Director (Inactive)
Appointment date: 07 May 2002
Termination date: 22 Mar 2013
Address: Woolston, Christchurch, 8062 New Zealand
Address used since 03 May 2012
Med-con Limited
239 Robinsons Road
Nfour Limited
239 Robinsons Road
Varnam & Chee Limited
239 Robinsons Road
Earthmoving Rentals Limited
239 Robinsons Road
Prebbleton Truffles Limited
239 Robinsons Road
Bemer Limited
225 Robinsons Road