Shortcuts

Runford Investments Limited

Type: NZ Limited Company (Ltd)
9429038664267
NZBN
635314
Company Number
Removed
Company Status
Current address
41-71 Great South Road
Otahuhu
Auckland New Zealand
Registered & physical & service address used since 15 Feb 2008

Runford Investments Limited, a removed company, was registered on 28 Jun 1994. 9429038664267 is the business number it was issued. The company has been supervised by 6 directors: Graeme Roy Turner - an active director whose contract began on 30 Jul 1996,
Lynn Craig Turner - an active director whose contract began on 30 Jul 1996,
William Charles Crump - an inactive director whose contract began on 30 Jul 1996 and was terminated on 07 Nov 2002,
David Liebert Griffiths - an inactive director whose contract began on 30 Jul 1996 and was terminated on 30 Jul 1998,
Gloria Ann Rennie - an inactive director whose contract began on 28 Jun 1994 and was terminated on 30 Jul 1996.
Last updated on 01 Nov 2023, our database contains detailed information about 1 address: 41-71 Great South Road, Otahuhu, Auckland (types include: registered, physical).
Runford Investments Limited had been using Unit 15, Level 2, Orams Marine Village, 154 Beaumont Street, Westhaven, Auckland as their registered address until 15 Feb 2008.
A total of 500100 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 166700 shares (33.33 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 166700 shares (33.33 per cent). Lastly there is the next share allotment (166700 shares 33.33 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Unit 15, Level 2, Orams Marine Village, 154 Beaumont Street, Westhaven, Auckland

Registered address used from 28 Apr 2005 to 15 Feb 2008

Address: Unit 15, Level 2, Orams Marine Village, 154 Beaumont Street, Westhaven, Auckland

Physical address used from 29 Apr 2004 to 15 Feb 2008

Address: 271 Richmond Road, Grey Lynn, Auckland

Registered address used from 15 Jun 1998 to 28 Apr 2005

Address: 271 Richmond Road, Grey Lynn, Auckland

Physical address used from 15 Jun 1998 to 15 Jun 1998

Address: 41-71 Geat South Road, Otahuhu, Auckland

Physical address used from 15 Jun 1998 to 29 Apr 2004

Address: 12th Floor, 92-96 Albert Street, Auckland

Physical & registered address used from 03 Sep 1996 to 15 Jun 1998

Financial Data

Basic Financial info

Total number of Shares: 500100

Annual return filing month: April

Annual return last filed: 26 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 166700
Individual Turner, Peter Wayne Rd 2
Wanaka
9382
New Zealand
Shares Allocation #2 Number of Shares: 166700
Individual Turner, Lynn Craig Orakei
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 166700
Individual Turner, Graeme Roy St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crump, William Charles Takapuna
Auckland
Individual Tauber, Benedict Douglas Mount Eden
Auckland
1024
New Zealand
Directors

Graeme Roy Turner - Director

Appointment date: 30 Jul 1996

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 18 Apr 2016


Lynn Craig Turner - Director

Appointment date: 30 Jul 1996

Address: Orakei, Auckland, 1071 New Zealand

Address used since 13 Apr 2010


William Charles Crump - Director (Inactive)

Appointment date: 30 Jul 1996

Termination date: 07 Nov 2002

Address: Takapuna, Auckland,

Address used since 30 Jul 1996


David Liebert Griffiths - Director (Inactive)

Appointment date: 30 Jul 1996

Termination date: 30 Jul 1998

Address: Northcote, Auckland,

Address used since 30 Jul 1996


Gloria Ann Rennie - Director (Inactive)

Appointment date: 28 Jun 1994

Termination date: 30 Jul 1996

Address: St Heliers,

Address used since 28 Jun 1994


Peter James Mcclintock - Director (Inactive)

Appointment date: 28 Jun 1994

Termination date: 14 Feb 1996

Address: Auckland 10,

Address used since 28 Jun 1994

Nearby companies

Thread Design Company Limited
274a Richmond Road

Vivian Liu Trading Limited
Shop 3, 280 Richmond Road,grey Lynn

Jay 'n Jay Holdings Limited
272 Richmond Road

Joval Wine Group (nz) Limited
272a Richmond Road

Red And White Cellar Limited
272 Richmond Road

Worldwide Parking Group (australia) Limited
300 Richmond Road