Rcg Realty Limited, a registered company, was started on 26 Mar 2014. 9429041155240 is the NZ business number it was issued. The company has been supervised by 4 directors: Desmond Ian Wai - an active director whose contract started on 26 Mar 2014,
Marco Joel Mannah - an active director whose contract started on 30 Sep 2021,
John Robert Lenihan - an inactive director whose contract started on 31 Oct 2019 and was terminated on 30 Sep 2021,
Paul Phelim Keane - an inactive director whose contract started on 26 Mar 2014 and was terminated on 04 Jul 2019.
Updated on 05 Jun 2025, BizDb's database contains detailed information about 1 address: Level 3, 11-15 Great South Road, Epsom, Auckland, 1052 (category: registered, physical).
Rcg Realty Limited had been using 11 Cheshire Street, Parnell, Auckland as their physical address until 08 Mar 2022.
One entity controls all company shares (exactly 1000 shares) - Rcg Limited - located at 1052, Epsom, Auckland.
Previous address
Address: 11 Cheshire Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 26 Mar 2014 to 08 Mar 2022
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 20 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Rcg Limited Shareholder NZBN: 9429038765889 |
Epsom Auckland 1051 New Zealand |
26 Mar 2014 - |
Ultimate Holding Company
Desmond Ian Wai - Director
Appointment date: 26 Mar 2014
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 26 Mar 2014
Marco Joel Mannah - Director
Appointment date: 30 Sep 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 30 Sep 2021
John Robert Lenihan - Director (Inactive)
Appointment date: 31 Oct 2019
Termination date: 30 Sep 2021
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 31 Oct 2019
Paul Phelim Keane - Director (Inactive)
Appointment date: 26 Mar 2014
Termination date: 04 Jul 2019
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 26 Mar 2014
George Developments Limited
11 Cheshire St
Inchcape Shipping Services Nz Limited
The Shipping Exchange
Seatrans New Zealand Limited
The Shipping Exchange
New Zealand Cruise Association Incorporated
2 Akaroa Street
Pacific Structural Design Limited
10 Heather Street
Apollo Property 2013 Limited
10 Heather Street