Shortcuts

Rayonne Investments (1994) Limited

Type: NZ Limited Company (Ltd)
9429040727431
NZBN
49526
Company Number
Registered
Company Status
Current address
49 John Street
Whangarei 0110
New Zealand
Other address (Address for Records) used since 04 Jul 2012
3 Rivervale Apartments
2 Vale Road
Whangarei 0112
New Zealand
Registered & physical address used since 26 Aug 2021

Rayonne Investments (1994) Limited was launched on 02 Apr 1952 and issued an NZBN of 9429040727431. The registered LTD company has been supervised by 2 directors: Yvonne Phyllis Crump - an active director whose contract started on 11 Jun 1990,
Ray Hugh Crump - an inactive director whose contract started on 11 Jun 1990 and was terminated on 14 Aug 2012.
As stated in BizDb's information (last updated on 27 Mar 2022), the company registered 2 addresses: 3 Rivervale Apartments, 2 Vale Road, Whangarei, 0112 (registered address),
3 Rivervale Apartments, 2 Vale Road, Whangarei, 0112 (physical address),
49 John Street, Whangarei, 0110 (other address).
Up to 26 Aug 2021, Rayonne Investments (1994) Limited had been using 3 Rivervale Appartments, 2 Vale Road, Whangarei as their physical address.
BizDb found old names used by the company: from 11 Oct 1965 to 21 Mar 1994 they were named Ray Crump's Petrol Service Limited, from 02 Apr 1952 to 11 Oct 1965 they were named Alderton's Petrol Service Limited.
A total of 21500 shares are issued to 1 group (1 sole shareholder). When considering the first group, 21500 shares are held by 1 entity, namely:
Yvonne Crump (an individual) located at Riverside Drive, Whangarei.

Addresses

Previous addresses

Address #1: 3 Rivervale Appartments, 2 Vale Road, Whangarei, 0112 New Zealand

Physical & registered address used from 13 Jun 2017 to 26 Aug 2021

Address #2: 49 John Street, Whangarei, 0110 New Zealand

Physical address used from 02 Oct 2014 to 13 Jun 2017

Address #3: 49 John Street, Whangarei, 0110 New Zealand

Registered address used from 18 Aug 2014 to 13 Jun 2017

Address #4: 49 John Street, Whangarei, 0110 New Zealand

Registered address used from 11 Jul 2012 to 18 Aug 2014

Address #5: 49 John Street, Whangarei, 0110 New Zealand

Physical address used from 11 Jul 2012 to 02 Oct 2014

Address #6: 1st Floor, 4 Vinery Lane, Whangarei New Zealand

Physical & registered address used from 30 Jun 2003 to 11 Jul 2012

Address #7: 3 Rivervale Apartments, Riverside Drive, Whangarei

Physical & registered address used from 20 Jun 2002 to 30 Jun 2003

Address #8: 367 Kamo Road, Whangarei

Physical address used from 01 Jul 1997 to 20 Jun 2002

Address #9: Robert St, Whangarei

Registered address used from 29 Jul 1996 to 20 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 21500

Annual return filing month: June

Annual return last filed: 28 Jun 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 21500
Individual Yvonne Phyllis Crump Riverside Drive
Whangarei

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Meryl Yvonne Crump 49 John Street
Whangarei
0110
New Zealand
Individual Ray Hugh Crump Riverside Drive
Whangarei
Directors

Yvonne Phyllis Crump - Director

Appointment date: 11 Jun 1990

Address: Riverside Drive, Whangarei, 0110 New Zealand

Address used since 24 Jun 2016


Ray Hugh Crump - Director (Inactive)

Appointment date: 11 Jun 1990

Termination date: 14 Aug 2012

Address: Riverside Drive, Whangarei,

Address used since 11 Jun 1990

Nearby companies

Food For Thought Catering Limited
49 John Street

Bdo Northland Limited
49 John Street

Kelly & Mike Limited
19 John Street

Miyagi Kan Nz Incorporated
79 Walton Street

Johnny Wray Cafe Limited
Level 4 35 Robert Street

Jmr Trustee Limited
Level 1, 5 Hunt Street