Shortcuts

Rands Robinson Realty Limited

Type: NZ Limited Company (Ltd)
9429039359384
NZBN
423646
Company Number
Registered
Company Status
Current address
8 Murdoch Road
Grey Lynn
Auckland 1021
New Zealand
Physical & registered & service address used since 08 May 2018

Rands Robinson Realty Limited was incorporated on 06 Mar 1989 and issued a number of 9429039359384. This registered LTD company has been supervised by 3 directors: Trevor John Rands - an active director whose contract began on 21 Jun 1991,
Grant Watson Mccurrach - an inactive director whose contract began on 26 Mar 1997 and was terminated on 14 Feb 2001,
Peter John Robinson - an inactive director whose contract began on 21 Jun 1991 and was terminated on 25 Mar 1997.
According to our database (updated on 31 Mar 2024), this company uses 1 address: 8 Murdoch Road, Grey Lynn, Auckland, 1021 (type: physical, registered).
Up until 08 May 2018, Rands Robinson Realty Limited had been using Level 5, 60 Parnell Road, Parnell, Auckland as their physical address.
A total of 10000 shares are allotted to 2 groups (3 shareholders in total). In the first group, 9999 shares are held by 2 entities, namely:
Lp Trustees Number 30 Limited (an entity) located at Grey Lynn, Auckland postcode 1021,
Rands, Trevor John (an individual) located at Parnell, Auckland.
The 2nd group consists of 1 shareholder, holds 0.01% shares (exactly 1 share) and includes
Rands, Trevor John - located at Parnell, Auckland.

Addresses

Previous addresses

Address: Level 5, 60 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 26 Oct 2017 to 08 May 2018

Address: Level 29, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 03 Aug 2015 to 26 Oct 2017

Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland New Zealand

Physical & registered address used from 01 Jul 2008 to 03 Aug 2015

Address: C/-gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Gosling Chapman, Tower, 51-53 Shortland Str, Auckland

Physical & registered address used from 13 Jun 2006 to 01 Jul 2008

Address: Same As Registered Office Address

Physical address used from 27 Jun 2001 to 27 Jun 2001

Address: The Top Floor, Citibank Centre, 23 Customs St East, Auckland City

Physical address used from 27 Jun 2001 to 13 Jun 2006

Address: 5th Floor, Union House, 132 Quay Street, Auckland

Registered address used from 02 Oct 2000 to 13 Jun 2006

Address: 5th Floor, Union House, 132 Quay Street, Auckland

Physical address used from 02 Oct 2000 to 27 Jun 2001

Address: 5th Floor, Union House, 32 Quay Street, Auckland

Registered address used from 18 Jun 1998 to 02 Oct 2000

Address: 5th Floor, Union House, 32 Quay Street, Auckland

Physical address used from 01 Jul 1997 to 02 Oct 2000

Address: 478 Queen St, Auckland

Registered address used from 10 May 1996 to 18 Jun 1998

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 09 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9999
Entity (NZ Limited Company) Lp Trustees Number 30 Limited
Shareholder NZBN: 9429046467607
Grey Lynn
Auckland
1021
New Zealand
Individual Rands, Trevor John Parnell
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Rands, Trevor John Parnell
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bm Trustee Company Limited
Shareholder NZBN: 9429037542641
Company Number: 967934
Central Auckland
Auckland
1010
New Zealand
Entity Bm Trustee Company Limited
Shareholder NZBN: 9429037542641
Company Number: 967934
Central Auckland
Auckland
1010
New Zealand
Directors

Trevor John Rands - Director

Appointment date: 21 Jun 1991

Address: Parnell, Auckland, 1052 New Zealand

Address used since 19 Jun 2009


Grant Watson Mccurrach - Director (Inactive)

Appointment date: 26 Mar 1997

Termination date: 14 Feb 2001

Address: Parnell, Remuera,

Address used since 26 Mar 1997


Peter John Robinson - Director (Inactive)

Appointment date: 21 Jun 1991

Termination date: 25 Mar 1997

Address: Clevedon,

Address used since 21 Jun 1991

Nearby companies