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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 21500 | |||
Individual | Yvonne Phyllis Crump |
Riverside Drive Whangarei |
02 Apr 1952 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Meryl Yvonne Crump |
49 John Street Whangarei 0110 New Zealand |
18 Feb 2014 - 12 Jul 2017 |
Individual | Ray Hugh Crump |
Riverside Drive Whangarei |
02 Apr 1952 - 18 Feb 2014 |
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
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