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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Spick, Raymond |
Glendene Auckland 0602 New Zealand |
07 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spick, James Cameron |
Henderson Auckland |
24 Mar 2004 - 27 Jun 2010 |
Individual | Spick, Graeme Nicholas |
Henderson Waitakere City |
24 Mar 2004 - 24 Mar 2004 |
Individual | Harrington-frost, Michael John |
Te Atatu South Auckland 0610 New Zealand |
14 May 2008 - 04 Mar 2016 |
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
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