Remarkable View Limited, a registered company, was registered on 07 Aug 1987. 9429039593771 is the business number it was issued. This company has been managed by 3 directors: Jeanette Ruth Johnson - an active director whose contract started on 29 Sep 1989,
Timothy David Johnson - an active director whose contract started on 26 May 1995,
David Warwick Johnson - an inactive director whose contract started on 29 Sep 1989 and was terminated on 26 May 1995.
Updated on 17 Apr 2024, our database contains detailed information about 2 addresses the company registered, specifically: 125 St Georges Bay Road, Parnell, Auckland, 1052 (registered address),
125 St Georges Bay Road, Parnell, Auckland, 1052 (service address),
130 St Georges Bay Road, Parnell, Auckland, 1052 (physical address).
Remarkable View Limited had been using 130 St Georges Bay Road, Parnell, Auckland as their registered address up to 07 Jun 2023.
Previous aliases for the company, as we managed to find at BizDb, included: from 07 Aug 1987 to 25 Nov 1987 they were named Brandon Services (No. 42) Limited.
A total of 10 shares are allotted to 3 shareholders (2 groups). The first group consists of 9 shares (90 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (10 per cent).
Previous addresses
Address #1: 130 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 29 Nov 2018 to 07 Jun 2023
Address #2: Unit 1, 36 Sale Street, Victoria Quarter Precinct, Auckland, 1010 New Zealand
Physical & registered address used from 11 Mar 2013 to 29 Nov 2018
Address #3: Level 4, 70 Shortland Street, Auckland New Zealand
Registered & physical address used from 29 Jul 2005 to 11 Mar 2013
Address #4: 4 Farmhouse Lane, Glen Innes 6, Auckland
Physical address used from 15 Apr 1997 to 15 Apr 1997
Address #5: 2 Canon Place, Pakuranga, Auckland
Registered address used from 11 Mar 1994 to 29 Jul 2005
Address #6: 32 Selwyn Ave, Mission Bay, Auckland
Registered address used from 10 Apr 1992 to 11 Mar 1994
Basic Financial info
Total number of Shares: 10
Annual return filing month: February
Annual return last filed: 09 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9 | |||
Individual | Ebbett, Richard Grant |
Saint Marys Bay Auckland 1011 New Zealand |
17 Nov 2008 - |
Individual | Johnson, Jeanette Ruth |
Hobsonville Auckland 0618 New Zealand |
17 Nov 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Johnson, Jeanette Ruth |
Hobsonville Auckland 0618 New Zealand |
07 Aug 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Whisky Bay Farm Limited | 07 Aug 1987 - 17 Nov 2008 | |
Other | Whisky Bay Farm Limited | 07 Aug 1987 - 17 Nov 2008 |
Jeanette Ruth Johnson - Director
Appointment date: 29 Sep 1989
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 11 Jul 2022
Address: Auckland, 1050 New Zealand
Address used since 01 Nov 2015
Timothy David Johnson - Director
Appointment date: 26 May 1995
Address: Whenuapai, Waitakere City, 0618 New Zealand
Address used since 28 Nov 2006
David Warwick Johnson - Director (Inactive)
Appointment date: 29 Sep 1989
Termination date: 26 May 1995
Address: Auckland,
Address used since 29 Sep 1989
Blue Snow Limited
Unit 1, 36 Sale Street
M 2 Magazine Uk Limited
Unit 8
M 2 Magazine Limited
Unit 8
My Cloud Bench Limited
Unit 1, 36 Sale Street
Espy Media Group Limited
Unit 8
Platypus Shoes Limited
Shed 15, 1-3 City Works Depot