Shortcuts

Rampant Kiwis Limited

Type: NZ Limited Company (Ltd)
9429039859174
NZBN
268324
Company Number
Registered
Company Status
Current address
68 Tirangi Road
Rongotai
Wellington 6022
New Zealand
Registered & physical & service address used since 22 Apr 2016

Rampant Kiwis Limited, a registered company, was registered on 20 Feb 1985. 9429039859174 is the number it was issued. This company has been run by 3 directors: Ginette Denise Mcdonald - an active director whose contract started on 27 Feb 1990,
Peter Sharp - an inactive director whose contract started on 06 Dec 1994 and was terminated on 01 Jul 1997,
Harry Seresin - an inactive director whose contract started on 27 Feb 1990 and was terminated on 06 Dec 1994.
Updated on 29 Mar 2024, our database contains detailed information about 1 address: 68 Tirangi Road, Rongotai, Wellington, 6022 (type: registered, physical).
Rampant Kiwis Limited had been using 68 Owhiro Bay Parade, Owhiro Bay, Wellington as their registered address up to 22 Apr 2016.
Previous names for this company, as we found at BizDb, included: from 20 Feb 1985 to 11 Sep 2007 they were named Settlement Films Limited.
A total of 1200 shares are allotted to 2 shareholders (2 groups). The first group consists of 600 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 600 shares (50 per cent).

Addresses

Previous addresses

Address: 68 Owhiro Bay Parade, Owhiro Bay, Wellington, 6023 New Zealand

Registered & physical address used from 19 Jul 2012 to 22 Apr 2016

Address: Same As Registered Office New Zealand

Physical address used from 15 May 1998 to 19 Jul 2012

Address: 202 The Esplanade, Island Bay, Wellington

Registered & physical address used from 15 May 1998 to 15 May 1998

Address: 68 Owhiro Bay Parade, Owhiro Bay, Wellington New Zealand

Registered address used from 15 May 1998 to 19 Jul 2012

Address: 11 Cave Road, Houghton Bay, Wellington

Registered address used from 09 May 1997 to 15 May 1998

Address: The Settlement, 155 Willis Street, Wellington

Registered address used from 15 May 1996 to 09 May 1997

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: April

Annual return last filed: 27 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600
Individual Mcdonald, Ginette Denise Rongotai
Wellington
6022
New Zealand
Shares Allocation #2 Number of Shares: 600
Individual Mcdonald, Michael Broderick Rongotai
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sharp, Peter Herne Bay
Auckland
Directors

Ginette Denise Mcdonald - Director

Appointment date: 27 Feb 1990

Address: Rongotai, Wellington, 6022 New Zealand

Address used since 01 Apr 2016


Peter Sharp - Director (Inactive)

Appointment date: 06 Dec 1994

Termination date: 01 Jul 1997

Address: Herne Bay, Auckland,

Address used since 06 Dec 1994


Harry Seresin - Director (Inactive)

Appointment date: 27 Feb 1990

Termination date: 06 Dec 1994

Address: Roseneath, Wellington,

Address used since 27 Feb 1990

Nearby companies

Soh Tiling Limited
71 Tirangi Road

"magan Consulting" Limited
217 Coutts Street

Tfb Holdings Limited
217 Coutts Street

Ungiri4pariwar Limited
62 Bridge Street

Chin & Mei Family Holding Limited
198 Coutts Street

Cay Consulting Limited
198 Coutts Street