Shortcuts

Ramleigh Holdings Limited

Type: NZ Limited Company (Ltd)
9429036722808
NZBN
1170907
Company Number
Registered
Company Status
Current address
24 Omana Esplanade
Maraetai
Auckland 2018
New Zealand
Service & physical address used since 31 Jul 2007
Ground Floor
611 Great South Road
Manukau, Auckland 2104
New Zealand
Registered address used since 03 Aug 2017

Ramleigh Holdings Limited, a registered company, was registered on 31 Oct 2001. 9429036722808 is the number it was issued. The company has been run by 4 directors: Robert Beecher Guy - an active director whose contract began on 18 Mar 2002,
Linda Margaret Guy - an inactive director whose contract began on 22 Mar 2002 and was terminated on 29 Oct 2014,
Timothy Frank Guy - an inactive director whose contract began on 08 Aug 2002 and was terminated on 21 Oct 2014,
Jack Lee Porus - an inactive director whose contract began on 31 Oct 2001 and was terminated on 18 Mar 2002.
Updated on 27 Mar 2024, the BizDb database contains detailed information about 1 address: Ground Floor, 611 Great South Road, Manukau, Auckland, 2104 (type: registered, physical).
Ramleigh Holdings Limited had been using Ground Floor, 611 Great South Road, Manukau City, Auckland as their registered address up to 03 Aug 2017.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: Ground Floor, 611 Great South Road, Manukau City, Auckland, 2104 New Zealand

Registered address used from 06 Jan 2012 to 03 Aug 2017

Address #2: 32 Anaheim Boulevard, Howick, Auckland

Physical address used from 02 Apr 2002 to 31 Jul 2007

Address #3: Hewitt Scaletti Waters, Chartered Accountants, 611 Great South Road, Manukau, Auckland New Zealand

Registered address used from 29 Mar 2002 to 06 Jan 2012

Address #4: The Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland

Registered address used from 31 Oct 2001 to 29 Mar 2002

Address #5: The Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland

Physical address used from 31 Oct 2001 to 02 Apr 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 17 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Guy, Linda Margaret Maraetai
Auckland
2018
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Guy, Robert Beecher Maraetai
Auckland
2018
New Zealand
Directors

Robert Beecher Guy - Director

Appointment date: 18 Mar 2002

Address: Maraetai, Manukau, 2018 New Zealand

Address used since 20 Jul 2009


Linda Margaret Guy - Director (Inactive)

Appointment date: 22 Mar 2002

Termination date: 29 Oct 2014

Address: Maraetai, Manukau, 2018 New Zealand

Address used since 20 Jul 2009


Timothy Frank Guy - Director (Inactive)

Appointment date: 08 Aug 2002

Termination date: 21 Oct 2014

Address: (as Alternate Director Of Linda M, Guy), 2018 New Zealand

Address used since 14 Jul 2014


Jack Lee Porus - Director (Inactive)

Appointment date: 31 Oct 2001

Termination date: 18 Mar 2002

Address: Remuera, Auckland,

Address used since 31 Oct 2001

Nearby companies

Sts Trim Limited
25 Omana Esplanade

The Kiwi Discount Card Limited
20 Craig Road

The Fire Boys Limited
20 Craig Road

The Pool Boys Limited
20 Craig Road

Parcel Protector Limited
24 Craig Road

Webdesign Limited
30 Craig Road