Shortcuts

Rangitoto Trading Limited

Type: NZ Limited Company (Ltd)
9429038084898
NZBN
857509
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671180
Industry classification code
Residential Property Operation And Development (excluding Site Construction)
Industry classification description
Current address
11 Churchill Crescent
Featherston 5710
New Zealand
Registered & physical & service address used since 24 Jul 2008
11 Churchill Crescent
Featherston 5710
New Zealand
Office & delivery & postal address used since 30 Sep 2019

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.

Addresses

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

Contact info
1 86938 274306988
29 Sep 2020 Phone
perrycameron1941@gmail.com
29 Sep 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 10
Individual Cameron, Robert Perry Featherston 5710

New Zealand
Shares Allocation #2 Number of Shares: 495
Individual Cameron, Kendra Jane Maori Bank
(trustee)

New Zealand
Shares Allocation #3 Number of Shares: 495
Individual Cameron, Spencer Thomas Emile Petone
, (trustee)

New Zealand
Directors

Robert Perry Cameron - Director

Appointment date: 23 May 1997

Address: Featherston, 5710 New Zealand

Address used since 16 Sep 2011

Nearby companies

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

Similar companies

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