Rhondium Ip Limited was registered on 15 May 2015 and issued an NZ business number of 9429041756003. This registered LTD company has been run by 6 directors: Simon Paul Mcdonald - an active director whose contract started on 15 May 2015,
Keith Yashen Jones - an active director whose contract started on 15 May 2015,
Andrew William Mitchell - an active director whose contract started on 01 Dec 2017,
Alexander Scott Hamilton - an inactive director whose contract started on 06 Sep 2016 and was terminated on 31 Oct 2022,
Manfred Roland Pahlen - an inactive director whose contract started on 15 May 2015 and was terminated on 19 Nov 2018.
As stated in BizDb's database (updated on 07 Apr 2024), the company uses 1 address: 4B Sheffield Street, Katikati, Katikati, 3129 (types include: registered, physical).
Until 03 May 2018, Rhondium Ip Limited had been using 4 Sheffield Street, Katikati, Katikati as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Rhondium Holdings Limited (an entity) located at Katikati, Katikati postcode 3129. Rhondium Ip Limited was categorised as "Investment - patents and copyrights" (ANZSIC L664020).
Previous address
Address: 4 Sheffield Street, Katikati, Katikati, 3129 New Zealand
Physical & registered address used from 15 May 2015 to 03 May 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Rhondium Holdings Limited Shareholder NZBN: 9429031295987 |
Katikati Katikati 3129 New Zealand |
15 May 2015 - |
Ultimate Holding Company
Simon Paul Mcdonald - Director
Appointment date: 15 May 2015
Address: Rd 2, Katikati, 3178 New Zealand
Address used since 15 May 2015
Keith Yashen Jones - Director
Appointment date: 15 May 2015
Address: Omiha, Waiheke Island, 1081 New Zealand
Address used since 31 Aug 2022
Address: Aongatete, 3178 New Zealand
Address used since 30 Jul 2021
Address: Rd 2, Katikati, 3178 New Zealand
Address used since 15 May 2015
Andrew William Mitchell - Director
Appointment date: 01 Dec 2017
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Dec 2017
Alexander Scott Hamilton - Director (Inactive)
Appointment date: 06 Sep 2016
Termination date: 31 Oct 2022
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 06 Sep 2016
Manfred Roland Pahlen - Director (Inactive)
Appointment date: 15 May 2015
Termination date: 19 Nov 2018
Address: Rd 6, Te Kuiti, 3986 New Zealand
Address used since 31 Jul 2017
Address: Rd 3, Katikati, 3170 New Zealand
Address used since 15 May 2015
Heather Elaine Bridson - Director (Inactive)
Appointment date: 20 Oct 2015
Termination date: 22 Jul 2016
Address: Rd 4, Katikati, 3181 New Zealand
Address used since 20 Oct 2015
Mcdonald Wiessing Holdings Limited
4b Sheffield Street
Azenium Holdings Limited
4b Sheffield Street
Azenium Limited
4b Sheffield Street
Azenium Ip Limited
4b Sheffield Street
Azenium Tgp Limited
4b Sheffield Street
Katikati Returned And Services Association Incorporated
Cnr Main & Henry Roads
Azenium Ip Limited
4b Sheffield Street
Classic Group Ip Holdings Limited
247 Cameron Road
Good Golly Limited
57 Balmedie Ridge
Paving Innovations (nz) Limited
14 Albert Lane
The Writing Room Limited
314 Maunganui Road
Tida Development Corporation Limited
70 Windermere Drive