Ram Hardware Products Limited, a registered company, was incorporated on 27 Feb 2014. 9429041116951 is the business number it was issued. "Hardware retailing - domestic" (ANZSIC G423130) is how the company has been classified. This company has been supervised by 2 directors: Bethany Ann Wright - an active director whose contract began on 27 Jun 2014,
Robert Allen Mclain - an inactive director whose contract began on 27 Feb 2014 and was terminated on 27 Jan 2023.
Updated on 19 Mar 2024, the BizDb data contains detailed information about 5 addresses the company uses, namely: 29 Marire Drive, Ohauiti, Tauranga, 3112 (registered address),
29 Marire Drive, Ohauiti, Tauranga, 3112 (service address),
29 Marire Drive, Ohauiti, Tauranga, 3112 (office address),
29 Marire Drive, Ohauiti, Tauranga, 3112 (delivery address) among others.
Ram Hardware Products Limited had been using 10 Cassinia Close, Papamoa Beach, Papamoa as their physical address until 05 Aug 2020.
Previous names used by the company, as we managed to find at BizDb, included: from 27 Feb 2014 to 30 May 2014 they were named Custom Service Hardware - New Zealand Limited.
A total of 1200 shares are issued to 3 shareholders (3 groups). The first group includes 200 shares (16.67%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 600 shares (50%). Finally the 3rd share allotment (400 shares 33.33%) made up of 1 entity.
Other active addresses
Address #4: 29 Marire Drive, Ohauiti, Tauranga, 3112 New Zealand
Office & delivery address used from 03 May 2021
Address #5: 29 Marire Drive, Ohauiti, Tauranga, 3112 New Zealand
Registered & service address used from 23 Dec 2022
Principal place of activity
29 Marire Drive, Ohauiti, Tauranga, 3112 New Zealand
Previous addresses
Address #1: 10 Cassinia Close, Papamoa Beach, Papamoa, 3118 New Zealand
Physical address used from 22 May 2019 to 05 Aug 2020
Address #2: 7 Palm Beach Boulevard, Papamoa Beach, Papamoa, 3118 New Zealand
Physical address used from 09 Jun 2015 to 22 May 2019
Address #3: 101 Hunua Road, Rd 3, Papakura, 2583 New Zealand
Physical address used from 27 Feb 2014 to 09 Jun 2015
Basic Financial info
Total number of Shares: 1200
Annual return filing month: May
Annual return last filed: 14 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Wright, Gary Scott |
Ohauiti Tauranga 3112 New Zealand |
29 Nov 2023 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Wright, Gary Scott |
Ohauiti Tauranga 3112 New Zealand |
29 Nov 2023 - |
Shares Allocation #3 Number of Shares: 400 | |||
Individual | Wright, Bethany Anne |
Ohauiti Tauranga 3112 New Zealand |
27 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mclain, Robert Allen |
Fairview Downs Hamilton 3214 New Zealand |
27 Feb 2014 - 29 Nov 2023 |
Individual | Mclain, Paulette De |
Fairview Downs Hamilton 3214 New Zealand |
27 Feb 2014 - 29 Nov 2023 |
Bethany Ann Wright - Director
Appointment date: 27 Jun 2014
Address: Ohauiti, Tauranga, 3112 New Zealand
Address used since 01 Feb 2021
Address: Tauriko, Tauranga, 3110 New Zealand
Address used since 28 Jul 2020
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 27 May 2016
Robert Allen Mclain - Director (Inactive)
Appointment date: 27 Feb 2014
Termination date: 27 Jan 2023
Address: Fairview Downs, Hamilton, 3214 New Zealand
Address used since 15 Dec 2022
Address: Rd 3, Papakura, 2583 New Zealand
Address used since 27 Feb 2014
Minisweep Corporation Limited
99 Hunua Road
Gremax Investments Limited
26 Redmount Place
Rupp Electrical Limited
20a Redmount Place
Classique Landscapers Limited
Unit 3 100 Hunua Road
Moneysaver Mortgage Services Limited
15 Redmount Place
Tt Quality Services Limited
2/17 Redmount Place
A2z Trading Limited
257a Great South Road
Enco Industrial Supplies Limited
Unit 7 Cnr Springs Rd
Kbao Fasteners Limited
38e Allens Rd
Para Rubber New Zealand Limited
2g Amera Place
Takanini Home Improvements Warehouse Limited
46 Broadway
Waiau Pa Stores (1991) Limited
83b Ingram Road