Shortcuts

Rmax Limited

Type: NZ Limited Company (Ltd)
9429039190376
NZBN
480688
Company Number
Registered
Company Status
Current address
903 Beach Road
Torbay
Auckland 0742
New Zealand
Registered & physical & service address used since 09 Jan 2013

Rmax Limited was incorporated on 12 Sep 1990 and issued a number of 9429039190376. The registered LTD company has been run by 13 directors: Peter Mark Maxwell - an active director whose contract started on 01 Jun 1991,
Richard Guy Maxwell - an active director whose contract started on 01 Sep 1994,
Richard Shenfield - an inactive director whose contract started on 21 Jun 2010 and was terminated on 24 Oct 2011,
Samuel James Glaetzer - an inactive director whose contract started on 21 Jun 2010 and was terminated on 24 Oct 2011,
William Christopher Spence - an inactive director whose contract started on 12 Jan 2004 and was terminated on 09 Nov 2009.
As stated in our database (last updated on 21 Apr 2024), this company filed 1 address: 903 Beach Road, Torbay, Auckland, 0742 (types include: registered, physical).
Up to 09 Jan 2013, Rmax Limited had been using 1821 Maraekakaho Road, Rd 1, Hastings as their registered address.
BizDb identified previous names used by this company: from 12 Sep 1990 to 10 Jul 2013 they were named Oak-Vale Vineyard Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Maxwell, Richard (an individual) located at Rd 1, South Head postcode 0874.

Addresses

Previous addresses

Address: 1821 Maraekakaho Road, Rd 1, Hastings, 4171 New Zealand

Registered & physical address used from 22 Nov 2011 to 09 Jan 2013

Address: 1821 Maraekakaho Road, Hastings New Zealand

Physical address used from 06 Sep 2006 to 22 Nov 2011

Address: Kumeu Professional Centre, 2 Shamrock Drive, Kumeu New Zealand

Registered address used from 13 Feb 2004 to 22 Nov 2011

Address: Crn Access Rd & Shamrock Drive, Kumeu

Physical address used from 20 Jan 2004 to 06 Sep 2006

Address: Cnr Access Rd & Shamrock Drive, Kumeu

Registered address used from 20 Jan 2004 to 13 Feb 2004

Address: Waikoukou Valley Road, Waimauku, Auckland

Registered address used from 30 Mar 2001 to 20 Jan 2004

Address: Waikoukou Valley Road, Waimauku, Auckland

Physical address used from 23 Nov 1994 to 20 Jan 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 02 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Maxwell, Richard Rd 1
South Head
0874
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Maxwell, Helen Eunice Hastings
Entity Treasury Wine Estates (matua) Limited
Shareholder NZBN: 9429039867056
Company Number: 266340
Individual Maxwell, Richard Guy Hastings
Entity Treasury Wine Estates (matua) Limited
Shareholder NZBN: 9429039867056
Company Number: 266340
Individual Maxwell, Helen Eunice Hastings
Individual Bugbee, Bruce Hastings
Individual Maxwell, Peter Mark Epsom
Auckland
Entity Matua Valley Wines Limited
Shareholder NZBN: 9429040491028
Company Number: 94171
Entity Matua Valley Wines Limited
Shareholder NZBN: 9429040491028
Company Number: 94171
Individual Robertson, Bruce Neil Swanson
Auckland West
Directors

Peter Mark Maxwell - Director

Appointment date: 01 Jun 1991

Address: Waiake, North Shore City, 0630 New Zealand

Address used since 28 Aug 2009


Richard Guy Maxwell - Director

Appointment date: 01 Sep 1994

Address: Rd 1, South Head, 0874 New Zealand

Address used since 03 Mar 2024

Address: Swanson, Auckland, 0612 New Zealand

Address used since 07 Mar 2016


Richard Shenfield - Director (Inactive)

Appointment date: 21 Jun 2010

Termination date: 24 Oct 2011

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 21 Jun 2010


Samuel James Glaetzer - Director (Inactive)

Appointment date: 21 Jun 2010

Termination date: 24 Oct 2011

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Jul 2011


William Christopher Spence - Director (Inactive)

Appointment date: 12 Jan 2004

Termination date: 09 Nov 2009

Address: Rd 2, Waimauku, 0882 New Zealand

Address used since 28 Aug 2009


Tarun Kanji - Director (Inactive)

Appointment date: 18 May 2001

Termination date: 29 Jun 2007

Address: Westmere, Auckland,

Address used since 18 May 2001


Mark David Robertson - Director (Inactive)

Appointment date: 17 May 2001

Termination date: 12 Jan 2004

Address: Mt Eden,

Address used since 17 May 2001


Helen Eunice Maxwell - Director (Inactive)

Appointment date: 01 Sep 1994

Termination date: 21 Mar 2003

Address: Waipukurau,

Address used since 01 Sep 1994


Michael De-garis - Director (Inactive)

Appointment date: 17 Aug 2002

Termination date: 21 Mar 2003

Address: Parnell, Auckland,

Address used since 17 Aug 2002


William Christopher Spence - Director (Inactive)

Appointment date: 01 Jun 1991

Termination date: 17 May 2002

Address: Waimauku,

Address used since 01 Jun 1991


Ross Roderick Spence - Director (Inactive)

Appointment date: 01 Jun 1991

Termination date: 17 May 2002

Address: Huapai,

Address used since 01 Jun 1991


Ian Noel Margan - Director (Inactive)

Appointment date: 01 Jun 1991

Termination date: 18 May 2001

Address: Parnell, Auckland,

Address used since 01 Jun 1991


Mark David Robertson - Director (Inactive)

Appointment date: 01 Sep 1997

Termination date: 08 May 2001

Address: Mt Eden, Auckland,

Address used since 01 Sep 1997

Nearby companies