Shortcuts

Rml Limited

Type: NZ Limited Company (Ltd)
9429036759767
NZBN
1164105
Company Number
Registered
Company Status
Current address
Level 1, Building 4, 1 Show Place
Addington
Christchurch 8024
New Zealand
Physical & service & registered address used since 24 Jul 2020

Rml Limited, a registered company, was incorporated on 02 Oct 2001. 9429036759767 is the New Zealand Business Number it was issued. The company has been managed by 2 directors: Raymond William Mcevoy - an active director whose contract started on 02 Oct 2001,
Robyn Julie Sparkes - an active director whose contract started on 01 Mar 2005.
Last updated on 03 May 2024, the BizDb data contains detailed information about 1 address: Level 1, Building 4, 1 Show Place, Addington, Christchurch, 8024 (types include: physical, service).
Rml Limited had been using Unit 23, 150 Cavendish Road, Northcote, Christchurch as their registered address up until 24 Jul 2020.
Previous aliases used by the company, as we managed to find at BizDb, included: from 28 Jul 2004 to 09 Mar 2005 they were called Springfield Contracting & Quarrie Limited, from 02 Oct 2001 to 28 Jul 2004 they were called 190 Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand

Registered & physical address used from 03 Feb 2017 to 24 Jul 2020

Address: Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand

Registered & physical address used from 10 Sep 2013 to 03 Feb 2017

Address: 150 Grimseys Road, Redwood, Christchurch, 8051 New Zealand

Registered & physical address used from 29 Nov 2012 to 10 Sep 2013

Address: C/o Harman & Co, Level 19 Pricewaterhousecoopers Building, 119 Armagh Street, Christchurch, 8140 New Zealand

Physical & registered address used from 23 Aug 2010 to 29 Nov 2012

Address: C/o Harman & Co, Level 19 Pricewaterhousecoopers Building, 119 Armagh Street, Christchurch New Zealand

Registered address used from 24 Sep 2002 to 23 Aug 2010

Address: C/o Harman & Co, Level 19, 119 Armagh Street, Christchurch

Registered address used from 02 Oct 2001 to 24 Sep 2002

Address: C/o Harman & Co, Level 19, 119 Armagh Street, Christchurch New Zealand

Physical address used from 02 Oct 2001 to 02 Oct 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 15 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Mcevoy, Raymond William Christchurch
7676
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Sparkes, Robyn Julie Christchurch
7676
New Zealand
Directors

Raymond William Mcevoy - Director

Appointment date: 02 Oct 2001

Address: Christchurch, 7676 New Zealand

Address used since 13 May 2022

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 20 May 2013


Robyn Julie Sparkes - Director

Appointment date: 01 Mar 2005

Address: Christchurch, 7676 New Zealand

Address used since 13 May 2022

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 20 May 2013

Nearby companies

Blue Contracting Limited
Unit 19, 150 Cavendish Road

Kia Tika Limited
Unit 19, 150 Cavendish Road

Donald Livestock Limited
Unit 19, 150 Cavendish Road

L A Trees Limited
Unit 19, 150 Cavendish Road

Alpinist Motels Limited
19/150 Cavendish Rd

Ferniehirst South Limited
Unit 19 150 Cavendish Road Casebrook