Shortcuts

Rainville Holdings Limited

Type: NZ Limited Company (Ltd)
9429038996849
NZBN
544827
Company Number
Registered
Company Status
Current address
Second Floor, 60 Durham Street
Tauranga 3110
New Zealand
Registered & physical & service address used since 02 Aug 2013

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 98000
Individual Espagne, John Patrick Oropi
Tauranga
Entity (NZ Limited Company) Michael G Stuart Trustee Co (1999) Limited
Shareholder NZBN: 9429037976712
60 Durham Street
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 2000
Individual Espagne, John Patrick Oropi
Tauranga

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Duffy, Michael Mt Maunganui
Individual Espagne, Diane Oropi
Tauranga
Individual Duffy, Ellen Mt Maunganui
Directors

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

Nearby companies

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