Rutherglen Finance was registered on 24 Sep 2014 and issued an NZBN of 9429041424674. The registered ULTD company has been supervised by 7 directors: Geoffrey Peter Cone - an active director whose contract began on 24 Sep 2014,
Alexandra Helen Neal - an active director whose contract began on 13 Jul 2022,
Claire Judith Cooke - an active director whose contract began on 13 Jul 2022,
Claudia Shan - an inactive director whose contract began on 13 Jul 2022 and was terminated on 19 Feb 2024,
Karen Anne Marshall - an inactive director whose contract began on 24 Sep 2014 and was terminated on 01 Apr 2022.
According to BizDb's information (last updated on 22 Apr 2024), this company registered 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (category: registered, physical).
Until 17 Jun 2020, Rutherglen Finance had been using Level 3, 18 Stanley Street, Auckland Central as their physical address.
BizDb found old names for this company: from 23 Sep 2014 to 11 Jul 2016 they were called Rutherglen Finance Limited.
A total of 7 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 7 shares are held by 1 entity, namely:
Trimmer Investment and Finance Company Llc (an other) located at Suite 9-3, Jackson, Wyoming postcode 83001.
Previous address
Address: Level 3, 18 Stanley Street, Auckland Central, 1010 New Zealand
Physical & registered address used from 24 Sep 2014 to 17 Jun 2020
Basic Financial info
Total number of Shares: 7
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 22 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 7 | |||
Other (Other) | Trimmer Investment And Finance Company Llc |
Suite 9-3 Jackson, Wyoming 83001 United States |
17 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Trimmer Investment And Finance Company Limited Shareholder NZBN: 9429043393091 Company Number: 6141937 |
Auckland Central 1010 New Zealand |
29 Nov 2016 - 17 Apr 2018 |
Entity | Trimmer Investment And Finance Company Limited Shareholder NZBN: 9429043393091 Company Number: 6141937 |
Auckland Central 1010 New Zealand |
29 Nov 2016 - 17 Apr 2018 |
Entity | Trimmer Investment And Finance Company Limited Shareholder NZBN: 9429043393091 Company Number: 6141937 |
Auckland Central 1010 New Zealand |
29 Nov 2016 - 17 Apr 2018 |
Other | Quilnom Limited Company Number: 2064999 |
24 Sep 2014 - 29 Nov 2016 | |
Other | Sif Investment Company | 24 Sep 2014 - 29 Nov 2016 | |
Entity | Trimmer Investment And Finance Company Limited Shareholder NZBN: 9429043393091 Company Number: 6141937 |
Auckland Central 1010 New Zealand |
29 Nov 2016 - 17 Apr 2018 |
Other | Quilnom Limited Company Number: 2064999 |
24 Sep 2014 - 29 Nov 2016 | |
Other | Null - Sif Investment Company | 24 Sep 2014 - 29 Nov 2016 |
Geoffrey Peter Cone - Director
Appointment date: 24 Sep 2014
Address: Br Balneario Santa Monica, Loc La Barra, Maldonado, Uruguay
Address used since 24 Sep 2014
Alexandra Helen Neal - Director
Appointment date: 13 Jul 2022
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 13 Jul 2022
Claire Judith Cooke - Director
Appointment date: 13 Jul 2022
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 13 Jul 2022
Claudia Shan - Director (Inactive)
Appointment date: 13 Jul 2022
Termination date: 19 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Jul 2022
Karen Anne Marshall - Director (Inactive)
Appointment date: 24 Sep 2014
Termination date: 01 Apr 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 12 Dec 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 24 Sep 2014
Mathias Jenzer - Director (Inactive)
Appointment date: 24 Sep 2014
Termination date: 29 Nov 2016
Address: Uerikon, 8713 Switzerland
Address used since 24 Sep 2014
Philippe Monti - Director (Inactive)
Appointment date: 24 Sep 2014
Termination date: 29 Nov 2016
Address: Nyon, 1260 Switzerland
Address used since 24 Sep 2014
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street