Raymic Enterprises Limited, a registered company, was registered on 05 Nov 2001. 9429036727438 is the number it was issued. The company has been supervised by 2 directors: Raylene Joyce Mcewan - an active director whose contract began on 05 Nov 2001,
Michael Allan Garthwaite Powell - an active director whose contract began on 05 Nov 2001.
Updated on 19 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 (category: registered, service).
Raymic Enterprises Limited had been using 52 Cashel Street, Christchurch as their physical address until 03 Jun 2020.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: 52 Cashel Street, Christchurch New Zealand
Physical & registered address used from 23 Nov 2005 to 03 Jun 2020
Address #2: C/- W A D Aiken Limited, 52 Cashel Street, Christchurch
Registered & physical address used from 04 Feb 2002 to 23 Nov 2005
Address #3: C/- W A D Aiken Ltd, 155 Kilmore Street, Christchurch
Registered & physical address used from 05 Nov 2001 to 04 Feb 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Powell, Michael Allan Garthwaite |
Opawa Christchurch 8023 New Zealand |
05 Nov 2001 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mcewan, Raylene Joyce |
Opawa Christchurch 8023 New Zealand |
05 Nov 2001 - |
Raylene Joyce Mcewan - Director
Appointment date: 05 Nov 2001
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 01 Nov 2016
Michael Allan Garthwaite Powell - Director
Appointment date: 05 Nov 2001
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 01 Nov 2016
Impact M G Limited
52 Cashel Street
Lawn Limited
52 Cashel Street
Old Oxford Limited
52 Cashel Street
White Peak Construction Limited
52 Cashel Street
Oxford Women's Health Limited
52 Cashel Street
Queenstown I-site Limited
52 Cashel Street