Rangitoto Trading Limited, a registered company, was registered on 23 May 1997. 9429038084898 is the number it was issued. "Residential property operation and development (excluding site construction)" (business classification L671180) is how the company was categorised. The company has been supervised by 1 director, named Robert Perry Cameron - an active director whose contract started on 23 May 1997.
Last updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: 11 Churchill Crescent, Featherston, 5710 (type: postal, office).
Rangitoto Trading Limited had been using 39 South Featherston Road, Featherston as their registered address until 24 Jul 2008.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group consists of 10 shares (1 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 495 shares (49.5 per cent). Lastly we have the next share allotment (495 shares 49.5 per cent) made up of 1 entity.
Principal place of activity
11 Churchill Crescent, Featherston, 5710 New Zealand
Previous addresses
Address #1: 39 South Featherston Road, Featherston
Registered & physical address used from 17 Aug 2007 to 24 Jul 2008
Address #2: 2176 South Featherston Road, Featherston
Registered & physical address used from 14 Apr 2005 to 17 Aug 2007
Address #3: 4/3 Kitchener Street, Martinborough
Registered & physical address used from 05 Feb 2004 to 14 Apr 2005
Address #4: 16 High Street, Devonport, North Shore
Physical address used from 18 Aug 2000 to 18 Aug 2000
Address #5: 1/7 Sprott Rd, Kohimarama
Physical address used from 18 Aug 2000 to 05 Feb 2004
Address #6: 16 High Street, Devonport, North Shore
Registered address used from 18 Aug 2000 to 05 Feb 2004
Address #7: 29a Minehaha Avenue, Takapuna, Auckland
Registered address used from 11 Apr 2000 to 18 Aug 2000
Address #8: 29a Minehaha Avenue, Takapuna, Auckland
Registered address used from 15 Sep 1998 to 11 Apr 2000
Address #9: 29a Minehaha Avenue, Takapuna, Auckland
Physical address used from 15 Sep 1998 to 18 Aug 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 24 Sep 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Cameron, Robert Perry |
Featherston 5710 New Zealand |
23 May 1997 - |
Shares Allocation #2 Number of Shares: 495 | |||
Individual | Cameron, Kendra Jane |
Maori Bank (trustee) New Zealand |
23 May 1997 - |
Shares Allocation #3 Number of Shares: 495 | |||
Individual | Cameron, Spencer Thomas Emile |
Petone , (trustee) New Zealand |
23 May 1997 - |
Robert Perry Cameron - Director
Appointment date: 23 May 1997
Address: Featherston, 5710 New Zealand
Address used since 16 Sep 2011
Perry Cameron & Associates Limited
11 Churchill Crescent
South Wairarapa Plumbers Limited
7 Churchill Crescent
Lookin Limited
62 Watt Street
Nurture Your World Limited
5 Titoki Grove
Stuff's Stuff Limited
117 Watt Street
Davidson Enterprises Limited
53 Underhill Road
Condor Properties 2012 Limited
72 Naples Street
H & L Family Investment Limited
17 Fitzherbert Street
Horse-power Trading Co. Limited
79 Flux Road
Karen Musk Design Limited
132 Main Street
Quantum Realm Limited
39 Jellicoe Street
Reidy-cooper Limited
11 Jellicoe Street