Ramsey & Sons Limited, a registered company, was launched on 10 May 1955. 9429040715674 is the business number it was issued. The company has been run by 4 directors: Tanya Margaret Ramsey - an active director whose contract began on 01 Apr 2004,
Stuart Inness Ramsey - an active director whose contract began on 01 Apr 2004,
Jill Maxine Ramsey - an inactive director whose contract began on 25 Oct 1989 and was terminated on 01 Apr 2004,
Ernest Abel Ramsey - an inactive director whose contract began on 25 Oct 1989 and was terminated on 01 Apr 2004.
Last updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: 67 Normanby Street, Dargaville, 0310 (types include: registered, service).
Ramsey & Sons Limited had been using 67 Normanby Street, Dargaville, Dargaville as their registered address up to 10 May 2016.
A total of 110000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 90750 shares (82.5%) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 18793 shares (17.08%). Lastly there is the next share allocation (457 shares 0.42%) made up of 1 entity.
Previous addresses
Address #1: 67 Normanby Street, Dargaville, Dargaville, 0310 New Zealand
Registered & physical address used from 25 Feb 2014 to 10 May 2016
Address #2: C/-gilmore Brown Limited, 67 Normanby Street, Dargaville New Zealand
Physical & registered address used from 22 Feb 2005 to 25 Feb 2014
Address #3: C/- Allen & Allen Limited, Chartered Accountants, 67 Normanby Street, Dargaville
Physical address used from 21 Mar 2001 to 22 Feb 2005
Address #4: C/o K C Allen, 67 Normanby St, Dargaville
Registered address used from 21 Mar 2001 to 22 Feb 2005
Address #5: C/- Allen & Allen, Chartered Accountants, 67 Normanby Street, Dargaville
Physical address used from 21 Mar 2001 to 21 Mar 2001
Address #6: C/- Allen & Allen, Chartered, Accountants, Power Board Bldg, Normanby, Str, Dargaville
Physical address used from 16 Feb 1999 to 21 Mar 2001
Basic Financial info
Total number of Shares: 110000
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90750 | |||
Director | Ramsey, Tanya Margaret |
Rd 3 Dargaville 0373 New Zealand |
23 Mar 2016 - |
Entity (NZ Limited Company) | G B Trustees (sirjay) Limited Shareholder NZBN: 9429042146322 |
Whangarei 0110 New Zealand |
01 Jul 2016 - |
Individual | Ramsey, Stuart Inness |
Rd 3 Dargaville 0373 New Zealand |
10 May 1955 - |
Shares Allocation #2 Number of Shares: 18793 | |||
Individual | Ramsey, Stuart Inness |
Rd 3 Dargaville 0373 New Zealand |
10 May 1955 - |
Shares Allocation #3 Number of Shares: 457 | |||
Director | Ramsey, Tanya Margaret |
Rd 3 Dargaville 0373 New Zealand |
23 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ramsey, Brian William |
Dargaville |
10 May 1955 - 15 Feb 2005 |
Individual | Ramsey, Ernest Abel |
Dargaville |
10 May 1955 - 15 Feb 2005 |
Other | Ramsey Tanya Margaret | 15 Feb 2005 - 23 Mar 2016 | |
Other | Null - Ramsey Stuart Inness | 15 Feb 2005 - 23 Mar 2016 | |
Other | Null - Ramsey Tanya Margaret | 15 Feb 2005 - 23 Mar 2016 | |
Individual | Ramsey, Jill Maxine |
Dargaville |
10 May 1955 - 15 Feb 2005 |
Other | Ramsey Stuart Inness | 15 Feb 2005 - 23 Mar 2016 |
Tanya Margaret Ramsey - Director
Appointment date: 01 Apr 2004
Address: Rd 3, Dargaville, 0373 New Zealand
Address used since 23 Mar 2016
Stuart Inness Ramsey - Director
Appointment date: 01 Apr 2004
Address: Rd 3, Dargaville, 0373 New Zealand
Address used since 23 Mar 2016
Jill Maxine Ramsey - Director (Inactive)
Appointment date: 25 Oct 1989
Termination date: 01 Apr 2004
Address: Dargaville,
Address used since 25 Oct 1989
Ernest Abel Ramsey - Director (Inactive)
Appointment date: 25 Oct 1989
Termination date: 01 Apr 2004
Address: Dargaville,
Address used since 25 Oct 1989
Taurua Waingata Farms Limited
67 Normanby Street
M P & S D Groome Limited
67 Normanby Street
Alans Electrical Solutions Limited
67 Normanby Street
Banicevich Brothers Limited
67 Normanby Street
Grbavac Farms Limited
67 Normanby Street
T D H Holdings Limited
67 Normanby Street