Rascal and Friends Nz Limited, a removed company, was started on 19 Jun 2017. 9429046182333 is the NZ business identifier it was issued. "Toiletry wholesaling" (ANZSIC F372070) is how the company is categorised. The company has been managed by 4 directors: Nicholas James Mowbray - an active director whose contract started on 19 Jun 2017,
Keith Robert Taylor - an inactive director whose contract started on 19 Jun 2017 and was terminated on 03 Aug 2020,
Louise Rosanna Taylor-Stainthorpe - an inactive director whose contract started on 19 Jun 2017 and was terminated on 03 Aug 2020,
Grant Bruce Byron Taylor - an inactive director whose contract started on 19 Jun 2017 and was terminated on 03 Aug 2020.
Updated on 31 Mar 2024, our database contains detailed information about 1 address: 27 Napier Street, Freemans Bay, Auckland, 1011 (category: physical, service).
Rascal and Friends Nz Limited had been using 27 Napier Street, Freemans Bay, Auckland as their registered address up until 06 Jan 2022.
One entity controls all company shares (exactly 150000 shares) - Rascals International Limited - located at 1011, 92 Granville Road, Tsim Sha Tsui East, Kowloon.
Previous addresses
Address: 27 Napier Street, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 18 Nov 2021 to 06 Jan 2022
Address: 1/104 Rosedale Road, Auckland, 0632 New Zealand
Registered & physical address used from 04 Jun 2021 to 18 Nov 2021
Address: 3 London Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered & physical address used from 19 Jun 2017 to 04 Jun 2021
Basic Financial info
Total number of Shares: 150000
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 12 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 150000 | |||
Other (Other) | Rascals International Limited |
92 Granville Road Tsim Sha Tsui East, Kowloon Hong Kong SAR China |
29 Jan 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Zuru Inc. Company Number: CN 1049973 |
Road Town Tortola VG1110 British Virgin Islands |
05 Aug 2020 - 29 Jan 2021 |
Director | Mowbray, Nicholas James |
Rd 3 Coatesville 0793 New Zealand |
19 Jun 2017 - 29 Jan 2021 |
Individual | Taylor, Grant Bruce Byron |
Rd 3 Auckland 0793 New Zealand |
19 Jun 2017 - 05 Aug 2020 |
Individual | Banfield, Mathew James |
Rosedale Auckland 0632 New Zealand |
19 Jun 2017 - 16 May 2022 |
Individual | Taylor-stainthorpe, Louise Rosanna |
Rd 1 Hamilton 3281 New Zealand |
19 Jun 2017 - 05 Aug 2020 |
Individual | Taylor, Keith Robert |
Glenholme Rotorua 3010 New Zealand |
19 Jun 2017 - 05 Aug 2020 |
Individual | Leeder, Douglas William |
Rd 2 Opotiki 3198 New Zealand |
19 Jun 2017 - 05 Aug 2020 |
Ultimate Holding Company
Nicholas James Mowbray - Director
Appointment date: 19 Jun 2017
Address: Rd 3, Coatesville, 0793 New Zealand
Address used since 13 Mar 2023
Address: Mahoenui Valley Road, Coatsville, Auckland, 0793 New Zealand
Address used since 18 Mar 2019
Address: 65b Bonham Road,, Sai Ying Pun, Hong Kong SAR China
Address used since 19 Jun 2017
Keith Robert Taylor - Director (Inactive)
Appointment date: 19 Jun 2017
Termination date: 03 Aug 2020
Address: Glenholme, Rotorua, 3010 New Zealand
Address used since 19 Jun 2017
Louise Rosanna Taylor-stainthorpe - Director (Inactive)
Appointment date: 19 Jun 2017
Termination date: 03 Aug 2020
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 19 Jun 2017
Grant Bruce Byron Taylor - Director (Inactive)
Appointment date: 19 Jun 2017
Termination date: 03 Aug 2020
Address: Rd 3, Auckland, 0793 New Zealand
Address used since 11 Apr 2019
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 19 Jun 2017
Dps Family Trustees Limited
3 London Street
Mg Engineering Limited
3 London Street
Read Think Learn Limited
3 London Street
Papa Aroha Farms Limited
3 London Street
Raglan Fish Limited
3 London Street
Kaimai Farms Limited
3 London Street
Biotowel Limited
1026 Victoria Street
Dasan Holdings Limited
185 Waihoehoe Road
Nz Reinol Prochem Limited
182 Cameron Rd
Skw Limited
57 Waikari Road
Surmanti Limited
21 Mull Place
The Well Group Limited
17 Hayley Lane