Shortcuts

Ramp Brand Communications Limited

Type: NZ Limited Company (Ltd)
9429036853496
NZBN
1147101
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
57 Downing Street
Crofton Downs
Wellington 6035
New Zealand
Postal address used since 07 Jan 2020
Level 2, 60 Cuba Street
Wellington
Wellington 6011
New Zealand
Physical & registered & service address used since 15 Jan 2020
60 Cuba Street
Te Aro
Wellington 6011
New Zealand
Delivery & office address used since 02 Nov 2020

Ramp Brand Communications Limited was launched on 03 Jul 2001 and issued an NZ business identifier of 9429036853496. The registered LTD company has been supervised by 2 directors: Stephen Reid - an active director whose contract started on 03 Jul 2001,
Leah Reid - an active director whose contract started on 03 Jul 2001.
As stated in BizDb's data (last updated on 20 Apr 2024), this company registered 3 addresses: 60 Cuba Street, Te Aro, Wellington, 6011 (delivery address),
60 Cuba Street, Te Aro, Wellington, 6011 (office address),
Level 2, 60 Cuba Street, Wellington, Wellington, 6011 (physical address),
Level 2, 60 Cuba Street, Wellington, Wellington, 6011 (registered address) among others.
Until 15 Jan 2020, Ramp Brand Communications Limited had been using Level 1, 14 Blair Street, Wellington, Wellington as their registered address.
BizDb found past names for this company: from 03 Jul 2001 to 01 Apr 2003 they were named Stephen Reid Art Direction Limited.
A total of 1000 shares are issued to 3 groups (3 shareholders in total). In the first group, 300 shares are held by 1 entity, namely:
Reid Family Trust (an other) located at Crofton Downs, Wellington postcode 6035.
The second group consists of 1 shareholder, holds 35 per cent shares (exactly 350 shares) and includes
Reid, Leah - located at Crofton Downs, Wellington.
The 3rd share allocation (350 shares, 35%) belongs to 1 entity, namely:
Reid, Stephen, located at Crofton Downs, Wellington (an individual).

Addresses

Principal place of activity

60 Cuba Street, Te Aro, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 1, 14 Blair Street, Wellington, Wellington, 6011 New Zealand

Registered & physical address used from 06 Nov 2014 to 15 Jan 2020

Address #2: Level 1, 24 Blair Street, Wellington New Zealand

Registered & physical address used from 23 Oct 2007 to 06 Nov 2014

Address #3: Level 4, 35 Victoria Street, Wellington

Physical & registered address used from 27 Jan 2006 to 23 Oct 2007

Address #4: Level 8, 128-132 The Terrace, Wellington

Registered & physical address used from 03 Jul 2001 to 27 Jan 2006

Contact info
64 21 701241
24 Oct 2018 Phone
stephen@ramp.co.nz
07 Jan 2020 nzbn-reserved-invoice-email-address-purpose
stephen@ramp.co.nz
24 Oct 2018 Email
ramp.co.nz
24 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300
Other (Other) Reid Family Trust Crofton Downs
Wellington
6035
New Zealand
Shares Allocation #2 Number of Shares: 350
Individual Reid, Leah Crofton Downs
Wellington
6035
New Zealand
Shares Allocation #3 Number of Shares: 350
Individual Reid, Stephen Crofton Downs
Wellington
6035
New Zealand
Directors

Stephen Reid - Director

Appointment date: 03 Jul 2001

Address: Crofton Downs, Wellington, 6035 New Zealand

Address used since 07 Oct 2016


Leah Reid - Director

Appointment date: 03 Jul 2001

Address: Crofton Downs, Wellington, 6035 New Zealand

Address used since 07 Oct 2016

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace