The Rum House Limited was started on 20 Dec 2013 and issued an NZBN of 9429041039229. This registered LTD company has been managed by 2 directors: Julie Anne Poupard - an active director whose contract began on 20 Dec 2013,
Annalise Margaret Roache - an active director whose contract began on 20 Dec 2013.
As stated in BizDb's information (updated on 05 Apr 2024), this company uses 4 addresses: 78 O'brien Road, Omiha, Waiheke Island, 1081 (registered address),
78 O'brien Road, Omiha, Waiheke Island, 1081 (physical address),
78 O'brien Road, Omiha, Waiheke Island, 1081 (service address),
78 O'brien Road, Omiha, Waiheke Island, 1081 (office address) among others.
Until 15 Oct 2021, The Rum House Limited had been using Suite 1E Romano Apartments, 75 Anzac Avenue, Auckland Central, Auckland as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Roache, Annalise Margaret (an individual) located at Auckland Central, Auckland postcode 1010.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Poupard, Julie Anne - located at Auckland Central, Auckland. The Rum House Limited has been categorised as "Rental of residential property" (ANZSIC L671160).
Other active addresses
Address #4: 78 O'brien Road, Omiha, Waiheke Island, 1081 New Zealand
Registered & physical & service address used from 15 Oct 2021
Principal place of activity
78 O'brien Road, Omiha, Waiheke Island, 1081 New Zealand
Previous addresses
Address #1: Suite 1e Romano Apartments, 75 Anzac Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 14 Jun 2018 to 15 Oct 2021
Address #2: 78 O'brien Road, Omiha, Waiheke Island, 1081 New Zealand
Registered & physical address used from 20 Jul 2016 to 14 Jun 2018
Address #3: 12 Wakatipu Street, Point Chevalier, Auckland, 1022 New Zealand
Registered & physical address used from 20 Dec 2013 to 20 Jul 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Roache, Annalise Margaret |
Auckland Central Auckland 1010 New Zealand |
20 Dec 2013 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Poupard, Julie Anne |
Auckland Central Auckland 1010 New Zealand |
20 Dec 2013 - |
Julie Anne Poupard - Director
Appointment date: 20 Dec 2013
Address: Omiha, Waiheke Island, 1081 New Zealand
Address used since 18 Dec 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 06 Jun 2018
Address: Omiha, Waiheke Island, 1081 New Zealand
Address used since 12 Jul 2016
Annalise Margaret Roache - Director
Appointment date: 20 Dec 2013
Address: Omiha, Waiheke Island, 1081 New Zealand
Address used since 19 Dec 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 06 Jun 2018
Address: Omiha, Waiheke Island, 1081 New Zealand
Address used since 12 Jul 2016
Rijyo Holdings Limited
58 O'brien Road
Gran Paradiso Limited
58 O'brien Road
Flyadriatic Limited
58 O'brien Road
Monlyptus New Zealand Limited
58 O'brien Road
Pink Properties Limited
58 O'brien Road
Waikawau Limited
58 O'brien Road
64 Onetangi Road Limited
64 Onetangi Road
Rentals On Waiheke Limited
44 Crescent Road
Samar Limited
62 Glen Brook Road
Virtual Parity Limited
81 Fairview Crescent
Waiheke Getaways Limited
16 Bay Road
Wills-buckwell Limited
1 Calais Terrace