Rainville Holdings Limited, a registered company, was started on 14 Apr 1992. 9429038996849 is the business number it was issued. The company has been managed by 6 directors: John Patrick Espagne - an active director whose contract began on 25 Nov 2003,
Diane Espagne - an inactive director whose contract began on 25 Nov 2003 and was terminated on 03 Jun 2009,
Michael Duffy - an inactive director whose contract began on 09 Jun 1992 and was terminated on 24 Nov 2003,
Ellen Duffy - an inactive director whose contract began on 09 Jun 1992 and was terminated on 24 Nov 2003,
Jack Lee Porus - an inactive director whose contract began on 14 Apr 1992 and was terminated on 09 Jun 1992.
Updated on 26 May 2025, the BizDb data contains detailed information about 1 address: Second Floor, 60 Durham Street, Tauranga, 3110 (category: registered, physical).
Rainville Holdings Limited had been using Ingham Mora Ltd, 2Nd Floor Realty House, 60 Durham Street, Tauranga as their registered address up until 02 Aug 2013.
A total of 100000 shares are issued to 3 shareholders (2 groups). The first group includes 98000 shares (98 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 2000 shares (2 per cent).
Previous addresses
Address: Ingham Mora Ltd, 2nd Floor Realty House, 60 Durham Street, Tauranga New Zealand
Registered & physical address used from 01 Dec 2003 to 02 Aug 2013
Address: C/- Stanford & Co, 1/125 Grafton Road, Grafton, Auckland
Registered & physical address used from 15 Mar 2002 to 01 Dec 2003
Address: Offices Of Stanford & Co, Suite 3, 532 Parnell Road, Newmarket, Auckland
Physical address used from 23 Jun 1997 to 15 Mar 2002
Address: Norfolk House, 18 High Street, Auckland
Registered address used from 31 Oct 1996 to 15 Mar 2002
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 05 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98000 | |||
| Individual | Espagne, John Patrick |
Oropi Tauranga |
06 Apr 2004 - |
| Entity (NZ Limited Company) | Michael G Stuart Trustee Co (1999) Limited Shareholder NZBN: 9429037976712 |
60 Durham Street Tauranga 3110 New Zealand |
06 Apr 2004 - |
| Shares Allocation #2 Number of Shares: 2000 | |||
| Individual | Espagne, John Patrick |
Oropi Tauranga |
06 Apr 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Duffy, Michael |
Mt Maunganui |
06 Apr 2004 - 06 Apr 2004 |
| Individual | Espagne, Diane |
Oropi Tauranga |
06 Apr 2004 - 27 Jun 2010 |
| Individual | Duffy, Ellen |
Mt Maunganui |
06 Apr 2004 - 06 Apr 2004 |
John Patrick Espagne - Director
Appointment date: 25 Nov 2003
Address: Oropi R D 3, Tauranga, 3173 New Zealand
Address used since 27 Jul 2010
Diane Espagne - Director (Inactive)
Appointment date: 25 Nov 2003
Termination date: 03 Jun 2009
Address: Oropi, Tauranga,
Address used since 25 Nov 2003
Michael Duffy - Director (Inactive)
Appointment date: 09 Jun 1992
Termination date: 24 Nov 2003
Address: Mt Maunganui,
Address used since 09 Jun 1992
Ellen Duffy - Director (Inactive)
Appointment date: 09 Jun 1992
Termination date: 24 Nov 2003
Address: Mt Maunganui,
Address used since 09 Jun 1992
Jack Lee Porus - Director (Inactive)
Appointment date: 14 Apr 1992
Termination date: 09 Jun 1992
Address: Remuera, Auckland 5,
Address used since 14 Apr 1992
Robert Narev - Director (Inactive)
Appointment date: 14 Apr 1992
Termination date: 09 Jun 1992
Address: Okahu Bay, Auckland 5,
Address used since 14 Apr 1992
Captain B Investments Limited
Second Floor, 60 Durham Street
Improbe Limited
Second Floor, 60 Durham Street
Kiwifruit Coolstores Limited
Ingham Mora Limited
Legogote Investments Limited
Second Floor, 60 Durham Street
Thrill Capital Limited
Ingham Mora
Construction One Limited
Second Floor, 60 Durham Street