Shortcuts

Realty And Commodity Trading Limited

Type: NZ Limited Company (Ltd)
9429038994067
NZBN
545324
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
58 Joyce Crescent
Greymouth
Greymouth 7805
New Zealand
Delivery & postal & office address used since 19 Jun 2019
60 Power Road
Karoro
Greymouth 7805
New Zealand
Registered & physical & service address used since 03 Jun 2020

Realty and Commodity Trading Limited was launched on 08 Apr 1992 and issued an NZBN of 9429038994067. The registered LTD company has been managed by 3 directors: Andrew William Craig Curry - an active director whose contract started on 08 Apr 1992,
Hamish Robert Grant Curry - an active director whose contract started on 28 May 2004,
Ross Graham Curry - an inactive director whose contract started on 08 Apr 1992 and was terminated on 11 Jan 2019.
According to BizDb's information (last updated on 23 Apr 2024), the company uses 1 address: 60 Power Road, Karoro, Greymouth, 7805 (types include: registered, physical).
Until 03 Jun 2020, Realty and Commodity Trading Limited had been using 58 Joyce Crescent, Greymouth, Greymouth as their registered address.
A total of 20000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 9800 shares are held by 1 entity, namely:
Curry, Hamish Robert Grant (a director) located at Karoro, Greymouth postcode 7805.
Then there is a group that consists of 1 shareholder, holds 51% shares (exactly 10200 shares) and includes
Curry, Andrew William Craig - located at Mount Albert, Auckland.

Addresses

Principal place of activity

58 Joyce Crescent, Greymouth, Greymouth, 7805 New Zealand


Previous addresses

Address #1: 58 Joyce Crescent, Greymouth, Greymouth, 7805 New Zealand

Registered & physical address used from 28 Jun 2019 to 03 Jun 2020

Address #2: 40 Kiwi Lane, Kaiwaka, 0573 New Zealand

Registered & physical address used from 08 Jun 2017 to 28 Jun 2019

Address #3: 14b Amokura Street, Henderson, Auckland, 0612 New Zealand

Registered & physical address used from 19 Apr 2013 to 08 Jun 2017

Address #4: 14b Amokura Street, Henderson, Auckland New Zealand

Registered address used from 17 May 1999 to 19 Apr 2013

Address #5: 146 Amokura Street, Henderson, Auckland

Registered address used from 17 May 1999 to 17 May 1999

Address #6: 4th Floorway, Asb Building, 136 Broadway, Newmarket

Registered address used from 22 Jun 1998 to 17 May 1999

Address #7: 14b Amokura Street, Henderson, Auckland New Zealand

Physical address used from 27 Sep 1994 to 19 Apr 2013

Address #8: 128 Blockhouse Bay Road, Avondale, Auckland

Physical address used from 27 Sep 1994 to 27 Sep 1994

Contact info
64 027 6270277
19 Jun 2019 Phone
mush71@windowslive.com
19 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: March

Annual return last filed: 30 Mar 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9800
Director Curry, Hamish Robert Grant Karoro
Greymouth
7805
New Zealand
Shares Allocation #2 Number of Shares: 10200
Individual Curry, Andrew William Craig Mount Albert
Auckland
1025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Curry, Ross Graham Henderson
Auckland
0612
New Zealand
Directors

Andrew William Craig Curry - Director

Appointment date: 08 Apr 1992

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 11 Apr 2013


Hamish Robert Grant Curry - Director

Appointment date: 28 May 2004

Address: Karoro, Greymouth, 7805 New Zealand

Address used since 25 May 2020

Address: Greymouth, Greymouth, 7805 New Zealand

Address used since 07 Apr 2011


Ross Graham Curry - Director (Inactive)

Appointment date: 08 Apr 1992

Termination date: 11 Jan 2019

Address: Henderson, Auckland, 0612 New Zealand

Address used since 08 Apr 1992

Address: Kaiwaka, 0573 New Zealand

Address used since 11 May 2018