Rubbermark Industries Limited, a registered company, was started on 08 May 1989. 9429039351678 is the New Zealand Business Number it was issued. "Rubber product mfg nec" (business classification C192040) is how the company is classified. The company has been supervised by 4 directors: Belinda Mary Thompson - an active director whose contract began on 02 Apr 2024,
Mark Robert Cowan - an active director whose contract began on 02 Apr 2024,
Nancy Beatrice Mary Thompson - an inactive director whose contract began on 16 May 1990 and was terminated on 02 Apr 2024,
Patrick Andrew Thompson - an inactive director whose contract began on 16 May 1990 and was terminated on 02 Apr 2024.
Last updated on 08 Apr 2024, our data contains detailed information about 1 address: P O Box 76273, Manukau City, Auckland, 2104 (types include: postal, office).
Rubbermark Industries Limited had been using 21A Norman Specner Drive, Manukau City, Auckland as their physical address until 03 Sep 2010.
Past names for the company, as we identified at BizDb, included: from 08 May 1989 to 06 Jun 1990 they were called Enjoin Ninety Four Limited.
A total of 200 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 100 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 100 shares (50 per cent).
Principal place of activity
21 Norman Spencer Drive, Papatoetoe, Manukau, 2104 New Zealand
Previous addresses
Address #1: 21a Norman Specner Drive, Manukau City, Auckland New Zealand
Physical address used from 18 Jun 1997 to 03 Sep 2010
Address #2: 21a Norman Spencer Drive, Manukau City New Zealand
Registered address used from 18 Jun 1997 to 03 Sep 2010
Basic Financial info
Total number of Shares: 200
Annual return filing month: August
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Cowan, Mark Robert |
Mount Eden Auckland 1024 New Zealand |
02 Apr 2024 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Thompson, Belinda Mary |
Mount Eden Auckland 1024 New Zealand |
02 Apr 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thompson, Patrick Andrew |
Howick |
08 May 1989 - 02 Apr 2024 |
Individual | Thompson, Patrick Andrew |
Cockle Bay Auckland 2014 New Zealand |
08 May 1989 - 02 Apr 2024 |
Individual | Thompson, Nancy Beatrice Mary |
Howick |
08 May 1989 - 02 Apr 2024 |
Individual | Thompson, Nancy Beatrice Mary |
Cockle Bay Auckland 2014 New Zealand |
08 May 1989 - 02 Apr 2024 |
Individual | Debenham, Nigel Thomas |
Red Beach Red Beach 0932 New Zealand |
27 May 2014 - 28 Mar 2018 |
Belinda Mary Thompson - Director
Appointment date: 02 Apr 2024
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 02 Apr 2024
Mark Robert Cowan - Director
Appointment date: 02 Apr 2024
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 02 Apr 2024
Nancy Beatrice Mary Thompson - Director (Inactive)
Appointment date: 16 May 1990
Termination date: 02 Apr 2024
Address: Howick, Auckland, 2014 New Zealand
Address used since 28 Mar 2018
Address: Howick, Auckland, 2014 New Zealand
Address used since 03 Aug 2015
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 27 May 2020
Patrick Andrew Thompson - Director (Inactive)
Appointment date: 16 May 1990
Termination date: 02 Apr 2024
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 27 May 2020
Address: Howick, Auckland, 2014 New Zealand
Address used since 28 Mar 2018
Address: Howick, Auckland, 2014 New Zealand
Address used since 03 Aug 2015
Wheelchocks Limited
21 Norman Spencer Drive
Keelguard Limited
21 Norman Spencer Drive,manukau City
J.m. Store (new Zealand) Pty Limited
1 Mepal Place
J & J Clothing Limited
11 Mepal Place
Chengzhen Temple Incorporated
11 Mepal Place
Prime Auto Valet Limited
6 Mepal Place
Air Hull Technologies Limited
9, 41 Shortland Street
Forbo Siegling Limited
10 George Bourke Drive
Precision Rubber (n.z.) Limited
228 Neilson Street
Specialised Washers & Gaskets (2005) Limited
19 Hillcrest Drive
Synapco Industries Limited
14 Tunnel Grove
Waugh Rubber Bands (2015) Limited
29 Kings Crescent