Raumai Investments Limited, a registered company, was registered on 29 Sep 1987. 9429039553300 is the number it was issued. The company has been supervised by 6 directors: Lynden Ann Sainsbury - an active director whose contract started on 30 Oct 1987,
Mark Denniston Sainsbury - an inactive director whose contract started on 30 Oct 1987 and was terminated on 07 Feb 2024,
James Christopher Bernard Ireland - an inactive director whose contract started on 30 Oct 1987 and was terminated on 29 Jan 1993,
Kim Christina Lynch - an inactive director whose contract started on 30 Oct 1987 and was terminated on 20 Dec 1990,
Grant Anthony Lynch - an inactive director whose contract started on 30 Oct 1987 and was terminated on 19 Dec 1990.
Last updated on 15 Apr 2024, the BizDb database contains detailed information about 1 address: 9Th Floor, 45 Queen Street, Auckland, 1140 (type: registered, service).
Raumai Investments Limited had been using Level 10, Price Waterhouse Centre, 66 Wyndham Street, Auckland as their registered address until 10 Jun 1999.
Old names used by this company, as we found at BizDb, included: from 21 Dec 1987 to 28 Apr 1993 they were named Hillary Holdings Limited, from 29 Sep 1987 to 21 Dec 1987 they were named Aubaine Consultants Limited.
A total of 200000 shares are allotted to 2 shareholders (2 groups). The first group consists of 100000 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 100000 shares (50 per cent).
Previous addresses
Address #1: Level 10, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Registered address used from 10 Jun 1999 to 10 Jun 1999
Address #2: 120 Lucerne Road, Remuera, Auckland
Physical address used from 10 Jun 1999 to 10 Jun 1999
Address #3: Level 10, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Physical address used from 26 Sep 1997 to 10 Jun 1999
Address #4: 130 Main Highway, Ellerslie, Auckland
Registered address used from 13 May 1993 to 10 Jun 1999
Basic Financial info
Total number of Shares: 200000
Annual return filing month: August
Annual return last filed: 15 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100000 | |||
Individual | Mark Denniston Sainsbury, Executors Of The Estate Of |
9th Floor, 45 Queen Street Auckland 1010 New Zealand |
15 Feb 2024 - |
Shares Allocation #2 Number of Shares: 100000 | |||
Individual | Sainsbury, Lynden Ann |
Remuera Auckland |
29 Sep 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sainsbury, Mark Denniston |
Remuera Auckland |
29 Sep 1987 - 15 Feb 2024 |
Lynden Ann Sainsbury - Director
Appointment date: 30 Oct 1987
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Oct 1987
Mark Denniston Sainsbury - Director (Inactive)
Appointment date: 30 Oct 1987
Termination date: 07 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Oct 1987
James Christopher Bernard Ireland - Director (Inactive)
Appointment date: 30 Oct 1987
Termination date: 29 Jan 1993
Address: Remuera,
Address used since 30 Oct 1987
Kim Christina Lynch - Director (Inactive)
Appointment date: 30 Oct 1987
Termination date: 20 Dec 1990
Address: 9 Clyde Street, Epsom,
Address used since 30 Oct 1987
Grant Anthony Lynch - Director (Inactive)
Appointment date: 30 Oct 1987
Termination date: 19 Dec 1990
Address: 9 Clyde Street, Epsom,
Address used since 30 Oct 1987
William Walton Heatley - Director (Inactive)
Appointment date: 30 Oct 1987
Termination date: 19 Dec 1990
Address: Wiri, Papatoetoe,
Address used since 30 Oct 1987
Te Rere Point Limited
369 Parnell Road
Parnell Commercial Limited
369 Parnell Road
Parnell Nominee And Trust Company Limited
369 Parnell Road
Ne Limited
369 Parnell Road
Ne Capital Limited
369 Parnell Road
Hurricane Investment Holdings Limited
369 Parnell Road