Rv Service Centre Limited was started on 29 Apr 2015 and issued an NZBN of 9429041731406. The registered LTD company has been managed by 2 directors: Clinton Bastin - an active director whose contract started on 29 Apr 2015,
Robert Michael Axton - an inactive director whose contract started on 29 Apr 2015 and was terminated on 16 Mar 2021.
As stated in our information (last updated on 17 Feb 2024), this company registered 1 address: 36G Macdonald Street, Mount Maunganui, Mount Maunganui, 3116 (category: registered, physical).
Up until 18 Mar 2022, Rv Service Centre Limited had been using Flat 6, 17 Commons Avenue, Mount Maunganui, Mount Maunganui as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 2 shares are held by 1 entity, namely:
Tutbury, Kelly Louise (an individual) located at Mount Maunganui, Mount Maunganui postcode 3116.
Another group consists of 1 shareholder, holds 98 per cent shares (exactly 98 shares) and includes
Bastin, Clinton - located at Mount Maunganui, Mount Maunganui. Rv Service Centre Limited has been categorised as "Motor vehicle body repairing" (business classification S941220).
Previous addresses
Address: Flat 6, 17 Commons Avenue, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 25 Jun 2021 to 18 Mar 2022
Address: 23 Myres Street, Otumoetai, Tauranga, 3110 New Zealand
Registered & physical address used from 24 Mar 2021 to 25 Jun 2021
Address: 96 Hewletts Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical address used from 14 Sep 2015 to 24 Mar 2021
Address: 23 Myres Street, Otumoetai, Tauranga, 3110 New Zealand
Physical address used from 29 Apr 2015 to 14 Sep 2015
Address: 23 Myres Street, Otumoetai, Tauranga, 3110 New Zealand
Registered address used from 29 Apr 2015 to 24 Mar 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 09 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Tutbury, Kelly Louise |
Mount Maunganui Mount Maunganui 3116 New Zealand |
31 Mar 2021 - |
Shares Allocation #2 Number of Shares: 98 | |||
Director | Bastin, Clinton |
Mount Maunganui Mount Maunganui 3116 New Zealand |
29 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Axton, Robert Michael |
Papamoa Beach Papamoa 3118 New Zealand |
29 Apr 2015 - 31 Mar 2021 |
Clinton Bastin - Director
Appointment date: 29 Apr 2015
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 17 Jun 2021
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 29 Apr 2015
Robert Michael Axton - Director (Inactive)
Appointment date: 29 Apr 2015
Termination date: 16 Mar 2021
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 29 Apr 2015
Bay Of Plenty Chiropractic Centre Limited
23 Myres Street
Reform Limited
33 Myres Street
Yeovil Investments Limited
41 Myres Street
Plumbing Fix Limited
49 Myres Street
Erigra Investments Limited
177 Pillans Road
Mctavish-huriwai Investments Limited
52 Goods Road
Final Touch (bop) 2015 Limited
24 La Colina Place
Greerton Panel & Rust Repairs Limited
81 The Strand
H&n Automotive Limited
97 Edgecumbe Road
Kati Fab Limited
97 Edgecumbe Road
Mag Master Limited
31 Burrows Street
Pumping Panelworks Limited
3/8 Maru Street