Shortcuts

Rlj Business Group Limited

Type: NZ Limited Company (Ltd)
9429037881405
NZBN
901138
Company Number
Registered
Company Status
Current address
Level 2, Bdo House
116 Harris Road, East Tamaki
Auckland 2013
New Zealand
Physical & service & registered address used since 08 Sep 2010
Level 1, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 02 Nov 2023

Rlj Business Group Limited, a registered company, was started on 31 Mar 1998. 9429037881405 is the number it was issued. The company has been run by 2 directors: Roger Leonard John Sumich - an active director whose contract began on 31 Mar 1998,
Wendy May Morris - an active director whose contract began on 31 Mar 1998.
Updated on 02 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, service).
Rlj Business Group Limited had been using Bdo Spicers, Level 2, 116 Harris Road, East Tamaki, Auckland as their registered address up to 08 Sep 2010.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group consists of 90 shares (90%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 10 shares (10%).

Addresses

Previous addresses

Address #1: Bdo Spicers, Level 2, 116 Harris Road, East Tamaki, Auckland New Zealand

Registered & physical address used from 30 Aug 2005 to 08 Sep 2010

Address #2: 124 John Brooke Crescent, Howick, Auckland

Physical & registered address used from 08 Sep 2003 to 30 Aug 2005

Address #3: 233 Bleakhouse Rd, Bucklands Beach, Auckland

Physical address used from 15 Sep 2000 to 08 Sep 2003

Address #4: 233 Bleackhouse Road, Bucklands Beach, Auckland

Physical address used from 15 Sep 2000 to 15 Sep 2000

Address #5: 233 Bleakhouse Road, Bucklands Beach, Auckland

Registered address used from 15 Sep 2000 to 08 Sep 2003

Address #6: 108 Clovelly Road, Bucklands Beach, Auckland

Registered address used from 07 Sep 2000 to 15 Sep 2000

Address #7: 108 Clovelly Road, Bucklands Beach, Auckland

Registered address used from 12 Apr 2000 to 07 Sep 2000

Address #8: 108 Clovelly Road, Bucklands Beach, Auckland

Physical address used from 31 Mar 1998 to 15 Sep 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 20 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 90
Individual Sumich, Roger Leonard John Gulf Harbour
Whangaparaoa
0930
New Zealand
Individual Morris, Wendy May Gulf Harbour
Whangaparaoa
0930
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Sumich, Roger Leonard John Gulf Harbour
Whangaparaoa
0930
New Zealand
Directors

Roger Leonard John Sumich - Director

Appointment date: 31 Mar 1998

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 22 Aug 2021

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 16 Aug 2017

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 01 Aug 2006


Wendy May Morris - Director

Appointment date: 31 Mar 1998

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 22 Aug 2021

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 16 Aug 2017

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 01 Aug 2006

Nearby companies