Shortcuts

Rhone Estate Limited

Type: NZ Limited Company (Ltd)
9429037473662
NZBN
981326
Company Number
Removed
Company Status
Current address
Level 1
5-100 Bush Road
Albany, Auckland New Zealand
Service & physical address used since 12 Aug 2000
Level 1
5-100 Bush Road
Albany, Auckland New Zealand
Registered address used since 05 Jul 2002

Rhone Estate Limited was started on 23 Sep 1999 and issued an NZBN of 9429037473662. This removed LTD company has been run by 3 directors: Graeme Richard Hughes - an active director whose contract started on 29 Nov 1999,
Herbert Nelson Patrick Isherwood - an active director whose contract started on 29 Nov 1999,
Richard Thomas Salisbury - an inactive director whose contract started on 23 Sep 1999 and was terminated on 29 Nov 1999.
As stated in our information (updated on 20 Sep 2023), the company registered 1 address: Level 1, 5-100 Bush Road, Albany, Auckland (category: registered, physical).
Up to 12 Aug 2000, Rhone Estate Limited had been using 5/100 Bush Road, Albany, Auckland as their physical address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Hughes, Graeme Richard (an individual) located at Saint Andrews, Hamilton postcode 3200.
Another group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Isherwood, Herbert Nelson Patrick - located at Murrays Bay, Auckland.

Addresses

Previous addresses

Address #1: 5/100 Bush Road, Albany, Auckland

Physical address used from 12 Aug 2000 to 12 Aug 2000

Address #2: 5/100 Bush Road, Albany

Registered address used from 11 Aug 2000 to 05 Jul 2002

Address #3: Hart & Co (c A), Level 2, 15 Huron Street, Takapuna, Auckland

Registered address used from 09 Aug 2000 to 11 Aug 2000

Address #4: Hart & Co (c A), Level 2, 15 Huron Street, Takapuna, Auckland

Registered address used from 12 Apr 2000 to 09 Aug 2000

Address #5: Hart & Co (c A), Level 2, 15 Huron Street, Takapuna, Auckland

Physical address used from 23 Sep 1999 to 12 Aug 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 06 Jun 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Hughes, Graeme Richard Saint Andrews
Hamilton
3200
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Isherwood, Herbert Nelson Patrick Murrays Bay
Auckland
0630
New Zealand
Directors

Graeme Richard Hughes - Director

Appointment date: 29 Nov 1999

Address: Saint Andrews, Hamilton, 3200 New Zealand

Address used since 16 Jun 2010


Herbert Nelson Patrick Isherwood - Director

Appointment date: 29 Nov 1999

Address: Murrays Bay, North Shore, 0630 New Zealand

Address used since 29 Nov 1999


Richard Thomas Salisbury - Director (Inactive)

Appointment date: 23 Sep 1999

Termination date: 29 Nov 1999

Address: Hamilton,

Address used since 23 Sep 1999

Nearby companies

Mac Trustee Limited
2/222 Bush Road

Franchise Support Limited
24/10 Airborne Road

Supermicro New Zealand Limited
234a Bush Road

Cnz Company Limited
234a Bush Road

The Pinehurst School Trust
C/o Pinehurst School

Emotion In Motion Limited
58/8 Carolina Place