Shortcuts

Rpm International Tool & Die Limited

Type: NZ Limited Company (Ltd)
9429039772343
NZBN
294088
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 16 Jul 2014
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 14 Aug 2019
Po Box 302420
North Harbour
Auckland 0751
New Zealand
Postal address used since 02 Aug 2023

Rpm International Tool & Die Limited, a registered company, was started on 25 Feb 1986. 9429039772343 is the number it was issued. This company has been supervised by 5 directors: Mark Vincent - an active director whose contract began on 26 Aug 1992,
Aaron Dwight - an active director whose contract began on 01 Jun 2006,
Peter Smith - an inactive director whose contract began on 11 Oct 1988 and was terminated on 30 Oct 2021,
Mrs Merilyn Smith - an inactive director whose contract began on 11 Oct 1988 and was terminated on 14 Jun 2006,
Robyn Marie Vincent - an inactive director whose contract began on 26 Aug 1992 and was terminated on 14 Jun 2006.
Last updated on 23 Mar 2024, our database contains detailed information about 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (type: registered, service).
Rpm International Tool & Die Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address until 14 Aug 2019.
Old names for this company, as we identified at BizDb, included: from 27 Mar 1996 to 11 Sep 2002 they were named Rpm Engineering Limited, from 25 Feb 1986 to 27 Mar 1996 they were named Revolutions Per Minute Engineering Limited.
A total of 6000 shares are allocated to 9 shareholders (6 groups). The first group consists of 3000 shares (50%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 519 shares (8.65%). Finally we have the next share allotment (2476 shares 41.27%) made up of 3 entities.

Addresses

Other active addresses

Address #4: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 18 Dec 2023

Previous addresses

Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 16 Jul 2014 to 14 Aug 2019

Address #2: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 02 Sep 2013 to 16 Jul 2014

Address #3: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 05 Apr 2011 to 02 Sep 2013

Address #4: C/o Hayes Knight Nz Ltd, Chartered Accountants, 5 William Laurie Place, Albany, Auckland New Zealand

Registered & physical address used from 30 Apr 2008 to 05 Apr 2011

Address #5: C/o Hayes Knight Nz Ltd, Chartered Accountants, 1/100 Bush Road, Albany, Auckland

Registered & physical address used from 29 Apr 2008 to 30 Apr 2008

Address #6: C/o Hayes Knight Chartered Accountants, 1/100 Bush Road, Albany, Auckland

Physical & registered address used from 02 Sep 2005 to 29 Apr 2008

Address #7: 4/9 Milford Road, Milford, Auckland

Physical address used from 16 Aug 2001 to 16 Aug 2001

Address #8: Unit F, 6/43 Omega Str, North Harbour, Industrial Estate, Auckland

Physical address used from 16 Aug 2001 to 02 Sep 2005

Address #9: 53 Hillside Road, Glenfield, Auckland 10

Registered address used from 29 Jun 1995 to 02 Sep 2005

Address #10: -

Physical address used from 12 Apr 1995 to 16 Aug 2001

Contact info
64 9 4798844
02 Aug 2023
sales@rpmtoolanddie.com
02 Aug 2023 Email
Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3000
Other (Other) Chudleigh Sutch Uk Limited
Shares Allocation #2 Number of Shares: 519
Entity (NZ Limited Company) Hurstmere Trustees (2022) Limited
Shareholder NZBN: 9429050669370
Takapuna
Auckland
0622
New Zealand
Individual Dwight, Aaron Mairangi Bay
Auckland
0630
New Zealand
Shares Allocation #3 Number of Shares: 2476
Entity (NZ Limited Company) Tal 133 Limited
Shareholder NZBN: 9429050618750
Albany
Auckland
0632
New Zealand
Individual Vincent, Mark Patrick Rosedale
Auckland
0632
New Zealand
Individual Vincent, Robyn Marie Mairangi Bay
Auckland
0632
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Dwight, Aaron Mairangi Bay
Auckland
0630
New Zealand
Shares Allocation #5 Number of Shares: 2
Individual Vincent, Mark Mairangi Bay
Auckland
0632
New Zealand
Shares Allocation #6 Number of Shares: 2
Individual Vincent, Robyn Marie Rosedale
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mark & Robyn Vincent Trustee Limited
Shareholder NZBN: 9429030609297
Company Number: 3900236
Auckland Central
Auckland
1010
New Zealand
Individual Smith, Peter Rd 6, Matakana

New Zealand
Entity Mark & Robyn Vincent Trustee Limited
Shareholder NZBN: 9429030609297
Company Number: 3900236
Auckland Central
Auckland
1010
New Zealand
Entity Mark & Robyn Vincent Trustee Limited
Shareholder NZBN: 9429030609297
Company Number: 3900236
Auckland Central
Auckland
1010
New Zealand
Individual Smith, Peter Rd 6, Matakana

New Zealand
Individual Holsted, Leslie George Rd 6
Matakana
0986
New Zealand
Individual Morton, John Shardlow 96 Hurstmere Road
Takapuna, Auckland

New Zealand
Other Null - Neuro Paediatric Physiotherapy Limited
Entity Vincent Trustee (nz) Limited
Shareholder NZBN: 9429033853062
Company Number: 1868526
Individual Smith, Merilyn Riverhead
0820
New Zealand
Individual Vincent, John Macarthur Browns Bay
Auckland
Individual Dwight, Aaron Mairangi Bay
Auckland
Other Neuro Paediatric Physiotherapy Limited
Entity Vincent Trustee (nz) Limited
Shareholder NZBN: 9429033853062
Company Number: 1868526
Directors

Mark Vincent - Director

Appointment date: 26 Aug 1992

Address: Rosedale, Auckland, 0632 New Zealand

Address used since 09 Aug 2016


Aaron Dwight - Director

Appointment date: 01 Jun 2006

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 01 Jun 2006


Peter Smith - Director (Inactive)

Appointment date: 11 Oct 1988

Termination date: 30 Oct 2021

Address: Rd 6, Matakana, Warkworth, 0986 New Zealand

Address used since 18 Aug 2015


Mrs Merilyn Smith - Director (Inactive)

Appointment date: 11 Oct 1988

Termination date: 14 Jun 2006

Address: Rd 6, Matakana,

Address used since 25 Aug 2004


Robyn Marie Vincent - Director (Inactive)

Appointment date: 26 Aug 1992

Termination date: 14 Jun 2006

Address: Devonport, Auckland,

Address used since 26 Aug 1992

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street