Ragm Limited, a registered company, was incorporated on 21 Aug 2017. 9429046308061 is the number it was issued. "Mixed livestock farming nec" (ANZSIC A019975) is how the company was categorised. The company has been run by 1 director, named George Macmillan - an active director whose contract started on 21 Aug 2017.
Updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: 308 Queen Street East, Hawke's Bay - Hastings, Hawke's Bay - Hastings, 4122 (type: service, registered).
Ragm Limited had been using 308 Queen Street East, Business Hq, Hastings as their service address up to 09 Mar 2023.
A total of 120 shares are allotted to 3 shareholders (3 groups). The first group consists of 1 share (0.83%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 58 shares (48.33%). Finally we have the 3rd share allotment (61 shares 50.83%) made up of 1 entity.
Principal place of activity
429 Mangatahi Rd, Hastings, 4171 New Zealand
Previous addresses
Address #1: 308 Queen Street East, Business Hq, Hastings, 4156 New Zealand
Service address used from 02 Mar 2023 to 09 Mar 2023
Address #2: Mangatahi Rd, Hastings, 4171 New Zealand
Registered & physical address used from 14 Jun 2019 to 08 Jul 2020
Address #3: 400 Mangatahi Rd, Hastings, 4171 New Zealand
Registered & physical address used from 21 Aug 2017 to 14 Jun 2019
Basic Financial info
Total number of Shares: 120
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Macmillan, Calum Robert |
Hastings Hastings 4122 New Zealand |
27 Sep 2022 - |
Shares Allocation #2 Number of Shares: 58 | |||
Individual | Macmillan, Riani |
Hastings 4156 New Zealand |
21 Aug 2017 - |
Shares Allocation #3 Number of Shares: 61 | |||
Director | Macmillan, George |
Hastings 4156 New Zealand |
21 Aug 2017 - |
George Macmillan - Director
Appointment date: 21 Aug 2017
Address: Hastings, 4156 New Zealand
Address used since 30 Jun 2020
Address: Napier, 4110 New Zealand
Address used since 30 Jun 2020
Address: Maraekakaho, 4171 New Zealand
Address used since 21 Aug 2017
Address: Maraekakaho, 4171 New Zealand
Address used since 21 Aug 2017
Andrew Parker Properties Limited
1264 Maraekakaho Road
Aomarama Station Limited
4657 Sh50
Black Bridge Farming 2016 Limited
174 Twyford Road
Fernhills Limited
214 Swamp Road
Fuego Lodge Limited
68 Rosser Road
Maynard Enterprises Limited
402a Portsmouth Rd