Shortcuts

R.l.s. Transport Limited

Type: NZ Limited Company (Ltd)
9429037160357
NZBN
1061043
Company Number
Registered
Company Status
Current address
63 Moire Road
Massey
Auckland 0614
New Zealand
Service & physical address used since 06 Jan 2012
Level 1, 199 Lincoln Road
Henderson
Auckland 0610
New Zealand
Registered address used since 27 Feb 2017

R.l.s. Transport Limited, a registered company, was launched on 23 Aug 2000. 9429037160357 is the NZ business number it was issued. The company has been managed by 4 directors: Raymond Spick - an active director whose contract started on 31 Mar 2005,
James Cameron Spick - an inactive director whose contract started on 28 Apr 2003 and was terminated on 07 Apr 2005,
Graeme Nicholas Spick - an inactive director whose contract started on 24 Oct 2001 and was terminated on 28 Apr 2003,
Kerry William Maia Rangi - an inactive director whose contract started on 23 Aug 2000 and was terminated on 24 Oct 2001.
Updated on 19 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, 199 Lincoln Road, Henderson, Auckland, 0610 (type: registered, physical).
R.l.s. Transport Limited had been using 63 Moire Road, Massey, Auckland as their registered address up until 27 Feb 2017.
A single entity controls all company shares (exactly 100 shares) - Spick, Raymond - located at 0610, Glendene, Auckland.

Addresses

Previous addresses

Address #1: 63 Moire Road, Massey, Auckland, 0614 New Zealand

Registered address used from 06 Jan 2012 to 27 Feb 2017

Address #2: Zone 23, Unit G09, 23 Edwin St, Mt Eden, Auckland 1024 New Zealand

Physical address used from 30 Mar 2010 to 06 Jan 2012

Address #3: Zone 23, Unit G09, 23 Edwin Street, Mt Eden 1024, Auckland New Zealand

Registered address used from 30 Mar 2010 to 06 Jan 2012

Address #4: Zone 23, Unit G09, 23 Edwin St, Mt Eden, Auckland

Physical & registered address used from 08 Jan 2007 to 30 Mar 2010

Address #5: B R J & M K Brown (c A), 3 Delta Avenue, New Lynn, Waitakere City

Registered & physical address used from 23 Aug 2000 to 08 Jan 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 08 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Spick, Raymond Glendene
Auckland
0602
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Spick, James Cameron Henderson
Auckland
Individual Spick, Graeme Nicholas Henderson
Waitakere City
Individual Harrington-frost, Michael John Te Atatu South
Auckland
0610
New Zealand
Directors

Raymond Spick - Director

Appointment date: 31 Mar 2005

Address: Massey, Auckland, 0614 New Zealand

Address used since 15 Mar 2012


James Cameron Spick - Director (Inactive)

Appointment date: 28 Apr 2003

Termination date: 07 Apr 2005

Address: Henderson, Auckland,

Address used since 28 Apr 2003


Graeme Nicholas Spick - Director (Inactive)

Appointment date: 24 Oct 2001

Termination date: 28 Apr 2003

Address: Henderson, Waitakere City, Auckland,

Address used since 24 Oct 2001


Kerry William Maia Rangi - Director (Inactive)

Appointment date: 23 Aug 2000

Termination date: 24 Oct 2001

Address: Mangere, Auckland,

Address used since 23 Aug 2000

Nearby companies

Onehunga Dental Limited
Unit C, Level 1, 199 Lincoln Road

Apna Television Limited
Level 3, 362 Great North Road

Sri Mahalaksmi Limited
Unit C, Level 1, 199 Lincoln Road

32 Milestone New Zealand Limited
Unit C, Level 1, 199 Lincoln Road

Sweety And Markus Holdings Limited
Unit C, Level 1, 199 Lincoln Road

The Insurance Supply Co Limited
Level 1, 3 Rhone Avenue