Shortcuts

Rankine Investments Limited

Type: NZ Limited Company (Ltd)
9429040823089
NZBN
33349
Company Number
Registered
Company Status
Current address
Level 1, 8 Margaret Street
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 05 Jun 2014

Rankine Investments Limited, a registered company, was registered on 31 Mar 1977. 9429040823089 is the NZBN it was issued. This company has been supervised by 4 directors: Darryl Briton Maycroft - an active director whose contract began on 31 Jul 1991,
Kay Sharon Maycroft - an inactive director whose contract began on 11 May 2001 and was terminated on 15 Sep 2017,
Denis Grant Maycroft - an inactive director whose contract began on 31 Jul 1991 and was terminated on 27 Apr 2001,
George Eric Maycroft - an inactive director whose contract began on 31 Jul 1991 and was terminated on 27 Apr 2001.
Updated on 25 Apr 2024, BizDb's database contains detailed information about 1 address: Level 1, 8 Margaret Street, Lower Hutt, 5010 (types include: physical, registered).
Rankine Investments Limited had been using Level 6 Westfield Tower, 45 Knights Road, Lower Hutt as their physical address until 05 Jun 2014.
Other names used by the company, as we found at BizDb, included: from 31 Mar 1977 to 01 Apr 1997 they were called Maycroft Construction Limited.
A total of 650002 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 649997 shares (100%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 5 shares (0%).

Addresses

Previous addresses

Address: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand

Physical & registered address used from 16 Sep 2013 to 05 Jun 2014

Address: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5040 New Zealand

Physical & registered address used from 20 Sep 2010 to 16 Sep 2013

Address: 4th Floor, 44 Queens Drive, Lower Hutt New Zealand

Physical & registered address used from 10 Jun 2010 to 20 Sep 2010

Address: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt

Registered & physical address used from 17 Sep 2004 to 10 Jun 2010

Address: 43 Rossiter Avenue, Lower Hutt

Physical address used from 31 May 2001 to 17 Sep 2004

Address: 7 Daly Street, Lower Hutt

Physical address used from 11 May 2001 to 31 May 2001

Address: 7 Daly Street, Lower Hutt

Registered address used from 11 May 2001 to 17 Sep 2004

Address: 14a Gregory Street, Naenae, Lower Hutt

Physical address used from 11 Jun 1998 to 11 May 2001

Address: 14a Gregory St, Naenae, Lower Hutt

Registered address used from 11 Jun 1998 to 11 May 2001

Financial Data

Basic Financial info

Total number of Shares: 650002

Annual return filing month: September

Annual return last filed: 08 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 649997
Entity (NZ Limited Company) Bsco Trustees (maycroft) Limited
Shareholder NZBN: 9429046479297
Lower Hutt
5010
New Zealand
Individual Maycroft, Darryl Briton Raumati South
Paraparaumu
5032
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Maycroft, Darryl Briton Raumati South
Paraparaumu
5032
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Marshall, B J Lower Hutt
Entity Scw Trustees Limited
Shareholder NZBN: 9429038193149
Company Number: 835890
Individual Maycroft, Kay Raumati South
Paraparaumu
5032
New Zealand
Entity Scw Trustees Limited
Shareholder NZBN: 9429038193149
Company Number: 835890
Directors

Darryl Briton Maycroft - Director

Appointment date: 31 Jul 1991

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 25 Jan 2019

Address: Epuni, Lower Hutt, 5011 New Zealand

Address used since 09 Sep 2010


Kay Sharon Maycroft - Director (Inactive)

Appointment date: 11 May 2001

Termination date: 15 Sep 2017

Address: Epuni, Lower Hutt, 5011 New Zealand

Address used since 09 Sep 2010


Denis Grant Maycroft - Director (Inactive)

Appointment date: 31 Jul 1991

Termination date: 27 Apr 2001

Address: Lower Hutt,

Address used since 31 Jul 1991


George Eric Maycroft - Director (Inactive)

Appointment date: 31 Jul 1991

Termination date: 27 Apr 2001

Address: Lower Hutt,

Address used since 31 Jul 1991

Nearby companies

Jibt Limited
Level 1, 59 Marsden Street

The Impact Collective Limited
Level 1 50 Bloomfield Terrace

Mario Hotel Limited
Level 1 50 Bloomfield Terrace

Citterio Limited
Level 1 50 Bloomfield Terrace

Ecloud Limited
Level 1, 4 Margaret St

Pipeline (2013) Limited
Level 1, 8 Margaret Street