Shortcuts

Rambler Holdings Limited

Type: NZ Limited Company (Ltd)
9429038782640
NZBN
607488
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill
Invercargill 9810
New Zealand
Registered & physical & service address used since 22 Aug 2019

Rambler Holdings Limited, a registered company, was launched on 19 Jan 1993. 9429038782640 is the NZ business identifier it was issued. This company has been managed by 4 directors: James Brent Ballantyne - an active director whose contract started on 09 Feb 1993,
Michele Matakino Ballantyne - an inactive director whose contract started on 09 Feb 1993 and was terminated on 14 Dec 2017,
Anne Elizabeth Henderson - an inactive director whose contract started on 19 Jan 1993 and was terminated on 09 Feb 1993,
Bryan Russell Henderson - an inactive director whose contract started on 19 Jan 1993 and was terminated on 09 Feb 1993.
Last updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: 173 Spey Street, Invercargill, Invercargill, 9810 (types include: registered, physical).
Rambler Holdings Limited had been using 173 Spey Street, Invercargill, Invercargill as their physical address up until 22 Aug 2019.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 330 shares (33%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 669 shares (66.9%). Lastly the next share allotment (1 share 0.1%) made up of 1 entity.

Addresses

Previous addresses

Address: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Physical & registered address used from 04 Sep 2013 to 22 Aug 2019

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 25 Jul 2011 to 04 Sep 2013

Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand

Physical & registered address used from 07 Sep 2010 to 25 Jul 2011

Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Registered & physical address used from 27 Aug 2009 to 07 Sep 2010

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Registered & physical address used from 04 Sep 2007 to 27 Aug 2009

Address: Whk Cook Adam, 181 Spey Street, Invercargill

Registered & physical address used from 12 Sep 2006 to 04 Sep 2007

Address: Cook Adam & Co, 181 Spey Street, Invercargill

Registered & physical address used from 08 Feb 2002 to 12 Sep 2006

Address: C/- Forrest Burns & Ashby, 143 Spey Street, Invercargill

Physical address used from 17 Dec 1996 to 08 Feb 2002

Address: Forrest Burns And Ashby, 143 Spey Street, Invercargill

Registered address used from 25 Mar 1995 to 08 Feb 2002

Address: Messrs Harrington & Partners, 65 Don Street, Invercargill

Registered address used from 25 Mar 1995 to 25 Mar 1995

Address: Messrs Harringt6on & Partners, 65 Don Street, Invercargill

Registered address used from 30 Sep 1994 to 25 Mar 1995

Address: Messts Arthur Watson Savage, 151 Spey Street, Invercargill

Registered address used from 04 Mar 1993 to 30 Sep 1994

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 18 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 330
Individual Ballantyne, Michelle Matakino Rd 9
Invercargill
9879
New Zealand
Individual Ballantyne, James Brent Rd 9
Invercargill
9879
New Zealand
Shares Allocation #2 Number of Shares: 669
Individual Ballantyne, James Brent Otatara
R D 9, Invercargill 9879

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Ballantyne, Michele Matakino Otatara
R D 9, Invercargill 9879

New Zealand
Directors

James Brent Ballantyne - Director

Appointment date: 09 Feb 1993

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 08 Sep 2015


Michele Matakino Ballantyne - Director (Inactive)

Appointment date: 09 Feb 1993

Termination date: 14 Dec 2017

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 08 Sep 2015


Anne Elizabeth Henderson - Director (Inactive)

Appointment date: 19 Jan 1993

Termination date: 09 Feb 1993

Address: Invercargill,

Address used since 19 Jan 1993


Bryan Russell Henderson - Director (Inactive)

Appointment date: 19 Jan 1993

Termination date: 09 Feb 1993

Address: Invercargill,

Address used since 19 Jan 1993

Nearby companies