Shortcuts

Rimu Corp Limited

Type: NZ Limited Company (Ltd)
9429036638413
NZBN
1186313
Company Number
Registered
Company Status
081319804
GST Number
Current address
180 Twyford Road
Rd5
Hastings 4175
New Zealand
Registered & physical & service address used since 15 Mar 2022
11 Toroaiwhiti Street
Rd 8
Nuhaka 4198
New Zealand
Registered & service address used since 29 Mar 2023

Rimu Corp Limited was launched on 04 Feb 2002 and issued an NZBN of 9429036638413. This registered LTD company has been managed by 5 directors: Barry Alan Wilson - an active director whose contract began on 04 Feb 2002,
Rebecca Lia Rarere - an active director whose contract began on 09 Feb 2004,
Peter Hughes Macgregor - an inactive director whose contract began on 27 Mar 2003 and was terminated on 06 Feb 2004,
Peter Hughes Macgregor - an inactive director whose contract began on 12 Feb 2003 and was terminated on 27 Mar 2003,
George Edward Rarere - an inactive director whose contract began on 05 Mar 2002 and was terminated on 24 Mar 2003.
As stated in BizDb's information (updated on 24 Apr 2024), this company filed 1 address: 11 Toroaiwhiti Street, Rd 8, Nuhaka, 4198 (type: registered, service).
Until 15 Mar 2022, Rimu Corp Limited had been using Flat 1, 506 Brunswick Street, Saint Leonards, Hastings as their registered address.
A total of 60 shares are issued to 6 groups (10 shareholders in total). In the first group, 28 shares are held by 3 entities, namely:
Hawkes Bay Nominees Limited (an entity) located at 4Th Floor, Tower Building, Corner Railway & Lyndon Roads, Hastings postcode 4122,
Rarere, Rebecca Lia (an individual) located at Flaxmere, Hastings,
Rarere, George Edward (an individual) located at Rd 8, Nuhaka postcode 4198.
Another group consists of 1 shareholder, holds 1.67 per cent shares (exactly 1 share) and includes
Wilson, Janet Isobel - located at Havelock North.
The 3rd share allotment (1 share, 1.67%) belongs to 1 entity, namely:
Rarere, George Edward, located at Rd 8, Nuhaka (an individual).

Addresses

Previous addresses

Address #1: Flat 1, 506 Brunswick Street, Saint Leonards, Hastings, 4120 New Zealand

Registered & physical address used from 15 Mar 2021 to 15 Mar 2022

Address #2: 17 Folkestone Drive, Flaxmere, Hastings, 4120 New Zealand

Registered & physical address used from 06 Mar 2006 to 15 Mar 2021

Address #3: Coffey Davidson Limited, 303n Karamu Road, Hastings

Registered & physical address used from 04 Feb 2002 to 06 Mar 2006

Contact info
64 27 6121591
06 Mar 2019 Phone
rimucorp@xtra.co.nz
06 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 60

Annual return filing month: March

Annual return last filed: 21 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 28
Entity (NZ Limited Company) Hawkes Bay Nominees Limited
Shareholder NZBN: 9429037387402
4th Floor, Tower Building
Corner Railway & Lyndon Roads, Hastings
4122
New Zealand
Individual Rarere, Rebecca Lia Flaxmere
Hastings

New Zealand
Individual Rarere, George Edward Rd 8
Nuhaka
4198
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Wilson, Janet Isobel Havelock North

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Rarere, George Edward Rd 8
Nuhaka
4198
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Rarere, Rebecca Lia Flaxmere
Hastings

New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Wilson, Barry Allan Havelock North

New Zealand
Shares Allocation #6 Number of Shares: 28
Individual Wilson, Barry Allan Havelock North

New Zealand
Individual Wilson, Janet Isobel Havelock North

New Zealand
Individual Lett, Jodi Elizabeth Te Awanga

New Zealand
Directors

Barry Alan Wilson - Director

Appointment date: 04 Feb 2002

Address: Havelock North, Hastings, 4130 New Zealand

Address used since 04 Mar 2016


Rebecca Lia Rarere - Director

Appointment date: 09 Feb 2004

Address: Rd 8, Nuhaka, 4198 New Zealand

Address used since 21 Mar 2023

Address: Flaxmere, Hastings, 4120 New Zealand

Address used since 09 Feb 2004


Peter Hughes Macgregor - Director (Inactive)

Appointment date: 27 Mar 2003

Termination date: 06 Feb 2004

Address: Flaxmere, Hastrings,

Address used since 27 Mar 2003


Peter Hughes Macgregor - Director (Inactive)

Appointment date: 12 Feb 2003

Termination date: 27 Mar 2003

Address: Flaxmere,

Address used since 12 Feb 2003


George Edward Rarere - Director (Inactive)

Appointment date: 05 Mar 2002

Termination date: 24 Mar 2003

Address: Flaxmere, Hastings,

Address used since 05 Mar 2002

Nearby companies