Shortcuts

Rcl Group Limited

Type: NZ Limited Company (Ltd)
9429039143136
NZBN
496899
Company Number
Registered
Company Status
Current address
156a Penrose Road
Mount Wellington
Auckland 1060
New Zealand
Office & postal & delivery address used since 06 Nov 2020
156a Penrose Road
Mount Wellington
Auckland 1060
New Zealand
Registered & physical & service address used since 16 Nov 2020
Unit 4a, 76 Forge Road
Silverdale
Auckland 0932
New Zealand
Registered & service address used since 07 Feb 2023


Rcl Group Limited, a registered company, was incorporated on 29 Jan 1991. 9429039143136 is the business number it was issued. This company has been supervised by 7 directors: Paul Graeme Alexander - an active director whose contract began on 18 Feb 2020,
Andrew Thurbon Bond - an inactive director whose contract began on 15 Feb 2018 and was terminated on 18 Feb 2020,
Ross Fitches - an inactive director whose contract began on 07 Jun 2017 and was terminated on 15 Feb 2018,
Paul Graeme Alexander - an inactive director whose contract began on 04 Jan 2016 and was terminated on 14 Jun 2017,
Myrle Dawn Alexander - an inactive director whose contract began on 20 May 1993 and was terminated on 13 Jan 2016.
Updated on 12 May 2024, our database contains detailed information about 1 address: Unit 4A, 76 Forge Road, Silverdale, Auckland, 0932 (types include: registered, service).
Rcl Group Limited had been using 10 Albert Street, Pukekohe as their registered address until 16 Nov 2020.
More names used by this company, as we managed to find at BizDb, included: from 29 Jan 1991 to 31 Oct 2016 they were named Runymede Forty Limited.
One entity owns all company shares (exactly 1000 shares) - Paul Alexander As Trustee Of Market Investment Trust - located at 0932, Silverdale, Auckland.

Addresses

Principal place of activity

156a Penrose Road, Mount Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: 10 Albert Street, Pukekohe, 2120 New Zealand

Registered address used from 12 Mar 2020 to 16 Nov 2020

Address #2: 6a Roulston Street, Pukekohe, Auckland, 1120 New Zealand

Physical address used from 12 Mar 2020 to 16 Nov 2020

Address #3: 6a Kelvin Road, Remuera, Auckland, 1050 New Zealand

Physical & registered address used from 13 Sep 2018 to 12 Mar 2020

Address #4: 1439 Clevedon-kawakawa Road, Rd 5, Papakura, 2585 New Zealand

Registered address used from 25 Oct 2000 to 13 Sep 2018

Address #5: 6 Downsview Road, Pakuranga

Registered address used from 25 Oct 2000 to 25 Oct 2000

Address #6: C/- Mace & Company, 2 Crummer Road, Ponsonby, Auckland

Registered address used from 31 Jan 1996 to 25 Oct 2000

Address #7: Mace & Co, 31-33 Great South Road, Epsom, Auckland

Registered address used from 04 Jun 1993 to 31 Jan 1996

Address #8: 11th Floor, 44-48 Emily Place, Auckland

Registered address used from 26 Nov 1992 to 04 Jun 1993

Address #9: Same As Registered Office New Zealand

Physical address used from 21 Feb 1992 to 13 Sep 2018

Address #10: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Contact info
admin@oxen.nz
06 Nov 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 18 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Paul Alexander As Trustee Of Market Investment Trust Silverdale
Auckland
0932
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Alexander, Paul Graeme Rd 5
Papakura
2585
New Zealand
Individual Alexander, Paul Graeme Rd 5
Papakura
2585
New Zealand
Individual Alexander, Myrle Dawn Freemans Bay
Auckland
Individual Kerridge, John Robert Milford
Auckland
Directors

Paul Graeme Alexander - Director

Appointment date: 18 Feb 2020

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 18 Feb 2020


Andrew Thurbon Bond - Director (Inactive)

Appointment date: 15 Feb 2018

Termination date: 18 Feb 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Feb 2018


Ross Fitches - Director (Inactive)

Appointment date: 07 Jun 2017

Termination date: 15 Feb 2018

Address: Bombay, 2675 New Zealand

Address used since 07 Jun 2017


Paul Graeme Alexander - Director (Inactive)

Appointment date: 04 Jan 2016

Termination date: 14 Jun 2017

Address: Rd 5, Papakura, 2585 New Zealand

Address used since 04 Jan 2016


Myrle Dawn Alexander - Director (Inactive)

Appointment date: 20 May 1993

Termination date: 13 Jan 2016

Address: Freemans Bay, Auckland, New Zealand

Address used since 20 May 1993


John Robert Kerridge - Director (Inactive)

Appointment date: 04 Aug 1993

Termination date: 15 Jan 1996

Address: Milford, Auckland,

Address used since 04 Aug 1993


Paul Graeme Alexander - Director (Inactive)

Appointment date: 14 Feb 1991

Termination date: 20 May 1993

Address: Remuera, Auckland,

Address used since 14 Feb 1991

Nearby companies

Sugilite Soul Limited
1435 Clevedon-kawakawa Road

Lendrum Construction Limited
8 Mihaka Road

Construction Insight Limited
8 Karawa Place

Maintenance Transformations Limited
1461 Clevedon-kawakawa Road

Fox Glove Limited
1463 Clevedon-kawakawa Road

Concorde Creations Limited
1481 Clevedon-kawakawa Road