Ranqx Limited was launched on 24 Mar 2014 and issued a business number of 9429041156049. This registered LTD company has been supervised by 5 directors: David Andrew Lewis - an active director whose contract began on 24 Mar 2014,
Glen Adrian Beal - an active director whose contract began on 12 Mar 2015,
John H. - an active director whose contract began on 01 Sep 2022,
Paul Francis Rogers - an inactive director whose contract began on 24 Mar 2014 and was terminated on 17 Oct 2023,
Sir Ralph James Norris - an inactive director whose contract began on 12 Mar 2015 and was terminated on 01 Sep 2022.
According to BizDb's information (updated on 12 Mar 2024), this company registered 1 address: 18 Viaduct Harbour Avenue, Auckland, 1010 (category: registered, physical).
Up until 19 May 2021, Ranqx Limited had been using Level 2, 1 Wesley Street, Pukekohe, Auckland as their registered address.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Ranqx Holdings Limited (an entity) located at Auckland postcode 1010. Ranqx Limited has been classified as "Computer software retailing (except computer games)" (ANZSIC G422220).
Previous address
Address: Level 2, 1 Wesley Street, Pukekohe, Auckland, 2120 New Zealand
Registered & physical address used from 24 Mar 2014 to 19 May 2021
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Ranqx Holdings Limited Shareholder NZBN: 9429041151501 |
Auckland 1010 New Zealand |
24 Mar 2014 - |
Ultimate Holding Company
David Andrew Lewis - Director
Appointment date: 24 Mar 2014
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 07 Apr 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 10 Nov 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 24 Mar 2014
Glen Adrian Beal - Director
Appointment date: 12 Mar 2015
Address: Rd 2, Te Kauwhata, 3782 New Zealand
Address used since 06 Jul 2018
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 13 Nov 2015
John H. - Director
Appointment date: 01 Sep 2022
Paul Francis Rogers - Director (Inactive)
Appointment date: 24 Mar 2014
Termination date: 17 Oct 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 17 Nov 2016
Sir Ralph James Norris - Director (Inactive)
Appointment date: 12 Mar 2015
Termination date: 01 Sep 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 12 Mar 2015
Franklin Law Trustee (bullen) Limited
Level 2, 1 Wesley Street
Franklin Law (hale) Trustee Limited
Level 2, 1 Wesley Street
Franklin Trustee Services (2013) Limited
Level 2, 1 Wesley Street
Franklin Trustee Services Holdings Limited
Level 2, 1 Wesley Street
Pulman Limited
Level 2, 1 Wesley Street
Landscape Designer Limited
Level 2, 1 Wesley Street
Chancellor Commercial Limited
5 Chancellor Place
Icos Live Australia Pty Limited
34 Cavendish Drive
Rabtor Nz Limited
7 Feeny Crescent
Sl Solutions Limited
8 Gransna Lane
Southern Business Consulting Limited
78 Macwhinney Drive
Storman Software Limited
Level 2 Cargo Central Cnr George Bolt