Shortcuts

Rannolf South Limited

Type: NZ Limited Company (Ltd)
9429039624949
NZBN
339112
Company Number
Registered
Company Status
Current address
36 Orakei Road
Remuera
Auckland 1050
New Zealand
Service & physical address used since 16 Aug 2021
36 Orakei Road
Remuera
Auckland 1050
New Zealand
Registered address used since 06 May 2022


Rannolf South Limited, a registered company, was registered on 15 May 1987. 9429039624949 is the number it was issued. This company has been run by 6 directors: Gary Gordon Mario Wood - an active director whose contract started on 01 Oct 1998,
Gary Wood - an active director whose contract started on 01 Oct 1998,
Lloyd John Dixon-Parrant - an inactive director whose contract started on 10 Jun 1993 and was terminated on 14 Aug 1999,
Alan Stuart Robertson - an inactive director whose contract started on 29 Apr 1993 and was terminated on 18 Apr 1994,
Gary Gordon Mario Wood - an inactive director whose contract started on 20 Jan 1988 and was terminated on 30 Sep 1992.
Updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: 36 Orakei Road, Remuera, Auckland, 1050 (type: registered, physical).
Rannolf South Limited had been using Level Five, F/82 Symonds Street, Grafton Auckland as their registered address up to 06 May 2022.
Previous aliases used by this company, as we found at BizDb, included: from 18 Aug 2011 to 17 Oct 2012 they were named Cherrington Brellard Limited, from 02 Aug 2007 to 18 Aug 2011 they were named Brellard Investments Limited and from 15 Apr 2004 to 02 Aug 2007 they were named Charlton Securities Limited.
One entity owns all company shares (exactly 100 shares) - Wood, Gary Gordon Mario - located at 1050, Remuera, Auckland.

Addresses

Previous addresses

Address #1: Level Five, F/82 Symonds Street, Grafton Auckland, 1010 New Zealand

Registered address used from 16 Aug 2021 to 06 May 2022

Address #2: Level Five, 82 Symonds Street, Grafton Auckland, 1010 New Zealand

Physical & registered address used from 10 May 2017 to 16 Aug 2021

Address #3: 56c Bryant Road, Rd 1, Papakura, 2580 New Zealand

Registered & physical address used from 05 May 2015 to 10 May 2017

Address #4: 26 Tarawera Terrace, St Heliers, Auckland, 1071 New Zealand

Physical & registered address used from 31 Jan 2013 to 05 May 2015

Address #5: 56c Bryant Road, Rd 1, Papakura, 2580 New Zealand

Physical & registered address used from 12 Apr 2012 to 31 Jan 2013

Address #6: Office #1a/128 Ellett Road, Rd 1, Papakura, Auckland 2580 New Zealand

Registered & physical address used from 15 Apr 2010 to 12 Apr 2012

Address #7: 26a Lovegrove Crescent, Otara, East Tamaki, Auckland

Physical address used from 19 May 2006 to 15 Apr 2010

Address #8: 26a Lovegrove Crescent, Otara, East Tamaki,, Auckland

Registered address used from 19 May 2006 to 15 Apr 2010

Address #9: #1c Morrin Street, Ellerslie, Auckland 1005

Registered & physical address used from 27 Aug 2003 to 19 May 2006

Address #10: 65 Wellpark Ave, Grey Lynn, Auckland

Physical address used from 20 Sep 2001 to 20 Sep 2001

Address #11: 5a Boardman Lane, Newton, Auckland 1030

Physical address used from 20 Sep 2001 to 27 Aug 2003

Address #12: 65 Wellpark Ave, Grey Lynn, Auckland

Registered address used from 20 Sep 2001 to 27 Aug 2003

Address #13: 1/51 Seaton Road, Murrays Bay, Auckland

Registered address used from 12 Sep 2000 to 20 Sep 2001

Address #14: 18/30 Randolph Street, Newton, Auckland

Physical address used from 12 Sep 2000 to 20 Sep 2001

Address #15: 1b/20 Randolph Street, Newton, Auckland

Registered address used from 20 May 2000 to 12 Sep 2000

Address #16: 5 The Promenade, Takapuna, Auckland

Registered address used from 24 Sep 1999 to 20 May 2000

Address #17: 2d/5 The Promenade, Takapuna, Auckland

Physical address used from 10 Sep 1999 to 12 Sep 2000

Address #18: -

Physical address used from 20 Dec 1998 to 10 Sep 1999

Address #19: 242 Queen Street, Auckland

Registered address used from 07 Dec 1998 to 24 Sep 1999

Address #20: Office No. 44, 60 Hinemoa St, Rotorua

Registered address used from 10 May 1995 to 07 Dec 1998

Address #21: Office No. 46, 60 Hinemoa St, Rotorua

Registered address used from 14 Jan 1994 to 10 May 1995

Address #22: Office No. 46 Hinemoa Street, Rotorua

Registered address used from 20 May 1992 to 14 Jan 1994

Address #23: Office Number 23, 60 Hinemoa Street, Rotorua

Registered address used from 30 Apr 1992 to 20 May 1992

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Wood, Gary Gordon Mario Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Wood, Gary Remuera
Auckland
1050
New Zealand
Entity Euromayne Securities Limited
Shareholder NZBN: 9429039488480
Company Number: 380767
Entity Euromayne Securities Limited
Shareholder NZBN: 9429039488480
Company Number: 380767
Directors

Gary Gordon Mario Wood - Director

Appointment date: 01 Oct 1998

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Aug 2021


Gary Wood - Director

Appointment date: 01 Oct 1998

Address: 82 Symonds Street, Grafton Auckland, 1010 New Zealand

Address used since 02 May 2017


Lloyd John Dixon-parrant - Director (Inactive)

Appointment date: 10 Jun 1993

Termination date: 14 Aug 1999

Address: Taupo,

Address used since 10 Jun 1993


Alan Stuart Robertson - Director (Inactive)

Appointment date: 29 Apr 1993

Termination date: 18 Apr 1994

Address: Mt Eden, Auckland,

Address used since 29 Apr 1993


Gary Gordon Mario Wood - Director (Inactive)

Appointment date: 20 Jan 1988

Termination date: 30 Sep 1992

Address: Ngongotaha,

Address used since 20 Jan 1988


Maureen Kay Wood - Director (Inactive)

Appointment date: 30 Sep 1992

Termination date: 30 Sep 1992

Address: Ponsonby, Auckland,

Address used since 30 Sep 1992