Raumoa Trustee Limited, a registered company, was incorporated on 04 Sep 1996. 9429038255229 is the business number it was issued. "Business consultant service" (business classification M696205) is how the company has been classified. The company has been run by 7 directors: Megan Louise Hyland - an active director whose contract began on 18 Jan 2018,
Robin Radley Peel-Walker - an active director whose contract began on 23 Mar 2020,
Susan Caroline Bates - an inactive director whose contract began on 09 Dec 2017 and was terminated on 27 Mar 2020,
Robin Radley Peel-Walker - an inactive director whose contract began on 02 Nov 1998 and was terminated on 18 Jan 2018,
Keith John Palmer - an inactive director whose contract began on 31 Oct 2004 and was terminated on 10 Jan 2013.
Last updated on 10 Feb 2025, the BizDb data contains detailed information about 1 address: 21A Laurence Street, Manly, Whangaparaoa, 0930 (category: physical, registered).
Raumoa Trustee Limited had been using 5 Cross Street, Manly, Whangaparaoa as their registered address up to 18 Nov 2015.
Previous names for the company, as we managed to find at BizDb, included: from 04 Sep 1996 to 12 May 2016 they were named Raumoa Investments Limited.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 50 shares (50 per cent).
Previous addresses
Address: 5 Cross Street, Manly, Whangaparaoa, 0930 New Zealand
Registered & physical address used from 12 Oct 2012 to 18 Nov 2015
Address: Callaghan & Co, Level 9, 2 Kitchener Street, Auckland New Zealand
Physical & registered address used from 09 Oct 2003 to 12 Oct 2012
Address: C/- Callaghan & Co, Level 9, Crown Institute Building, 10-14 Lorne Street, Auckland
Registered address used from 11 Apr 2000 to 09 Oct 2003
Address: C/- Callaghan & Co, Level 9, Crown Institute Building, 10-14 Lorne Street, Auckland
Physical address used from 05 Sep 1996 to 09 Oct 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 11 Nov 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hyland, Megan Louise |
Rd 1 Taupiri 3791 New Zealand |
21 Dec 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Peel-walker, Robin Radley |
Manly Whangaparaoa 0930 New Zealand |
25 Feb 2021 - |
Director | Robin Radley Peel-walker |
Manly Whangaparaoa 0930 New Zealand |
01 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Newport Investment And Development Limited Shareholder NZBN: 9429038160646 Company Number: 842978 |
13 Dec 2004 - 01 May 2016 | |
Individual | Peel-walker, Robin Radley |
Manly Whangaparaoa 0930 New Zealand |
01 May 2016 - 23 Mar 2020 |
Individual | Peel-walker, Peggy |
Manly Whangaparaoa |
04 Sep 1996 - 13 Dec 2004 |
Individual | Laird, Alison Elizabeth |
Manly Whangaparaoa |
04 Sep 1996 - 13 Dec 2004 |
Entity | Newport Investment And Development Limited Shareholder NZBN: 9429038160646 Company Number: 842978 |
13 Dec 2004 - 01 May 2016 |
Megan Louise Hyland - Director
Appointment date: 18 Jan 2018
Address: Rd 1, Taupiri, 3791 New Zealand
Address used since 18 Jan 2018
Robin Radley Peel-walker - Director
Appointment date: 23 Mar 2020
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 23 Mar 2020
Susan Caroline Bates - Director (Inactive)
Appointment date: 09 Dec 2017
Termination date: 27 Mar 2020
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 09 Dec 2017
Robin Radley Peel-walker - Director (Inactive)
Appointment date: 02 Nov 1998
Termination date: 18 Jan 2018
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 10 Nov 2015
Keith John Palmer - Director (Inactive)
Appointment date: 31 Oct 2004
Termination date: 10 Jan 2013
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 06 Nov 2009
Megan Louise Devlin - Director (Inactive)
Appointment date: 04 Sep 1996
Termination date: 31 Oct 2004
Address: Morrinsville,
Address used since 04 Sep 1996
Shane Anthony Devlin - Director (Inactive)
Appointment date: 04 Sep 1996
Termination date: 31 Oct 2004
Address: Morrinsville,
Address used since 04 Sep 1996
100 Percent Consultancy Limited
120 Kaitangata Crescent
12 Noon Limited
10 Towai Street
127 Newton Limited
112/127 Newton Road
158 Limited
15 Edward Street
18 Limited
12 Cathedral Place
181 Media Limited
172a Tinakori Rd