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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 649997 | |||
Entity (NZ Limited Company) | Bsco Trustees (maycroft) Limited Shareholder NZBN: 9429046479297 |
Lower Hutt 5010 New Zealand |
14 Mar 2019 - |
Individual | Maycroft, Darryl Briton |
Raumati South Paraparaumu 5032 New Zealand |
31 Mar 1977 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Maycroft, Darryl Briton |
Raumati South Paraparaumu 5032 New Zealand |
31 Mar 1977 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marshall, B J |
Lower Hutt |
31 Mar 1977 - 27 Jun 2010 |
Entity | Scw Trustees Limited Shareholder NZBN: 9429038193149 Company Number: 835890 |
12 Oct 2009 - 20 Aug 2014 | |
Individual | Maycroft, Kay |
Raumati South Paraparaumu 5032 New Zealand |
31 Mar 1977 - 14 Mar 2019 |
Entity | Scw Trustees Limited Shareholder NZBN: 9429038193149 Company Number: 835890 |
12 Oct 2009 - 20 Aug 2014 |
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
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