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).
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
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 | Period |
---|---|---|---|
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 |
16 Mar 2004 - |
Individual | Rarere, Rebecca Lia |
Flaxmere Hastings New Zealand |
04 Feb 2002 - |
Individual | Rarere, George Edward |
Rd 8 Nuhaka 4198 New Zealand |
04 Feb 2002 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Wilson, Janet Isobel |
Havelock North New Zealand |
04 Feb 2002 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Rarere, George Edward |
Rd 8 Nuhaka 4198 New Zealand |
04 Feb 2002 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Rarere, Rebecca Lia |
Flaxmere Hastings New Zealand |
04 Feb 2002 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Wilson, Barry Allan |
Havelock North New Zealand |
04 Feb 2002 - |
Shares Allocation #6 Number of Shares: 28 | |||
Individual | Wilson, Barry Allan |
Havelock North New Zealand |
04 Feb 2002 - |
Individual | Wilson, Janet Isobel |
Havelock North New Zealand |
04 Feb 2002 - |
Individual | Lett, Jodi Elizabeth |
Te Awanga New Zealand |
16 Mar 2004 - |
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
Awlite Charitable Trust
17 Folkestone Drive
Nga Tangata Awhi Charitable Trust
8 Deal Crescent
Te Ikaroa Rangatahi Social Services Incorporated
Shop 1, 2 Poole Street
Rangatahi Kotahitanga
64 Dover Road
Kupa International Training Centre
74 Dover Road
Holistica Therapy Limited
4 Ayr Street