Rangeview Road Family Company Limited, a registered company, was registered on 30 Aug 2017. 9429046327628 is the NZBN it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company has been classified. The company has been supervised by 8 directors: Shane Steven Mankelow - an active director whose contract began on 30 Aug 2017,
Kylie Ann Inancsi - an active director whose contract began on 30 Aug 2017,
Kylie Ann Inancsi - an active director whose contract began on 30 Aug 2017,
Shane Steven Mankelow - an inactive director whose contract began on 30 Aug 2017 and was terminated on 17 Oct 2024,
Madeline Faith Mankelow - an inactive director whose contract began on 30 Aug 2017 and was terminated on 29 May 2018.
Last updated on 06 May 2025, the BizDb data contains detailed information about 1 address: 75 Rangeview Road, Sunnyvale, Auckland, 0612 (type: postal, physical).
Rangeview Road Family Company Limited had been using 92 Farquhar Road, Glendene, Auckland as their physical address until 07 Sep 2017.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous address
Address #1: 92 Farquhar Road, Glendene, Auckland, 0602 New Zealand
Physical & registered address used from 30 Aug 2017 to 07 Sep 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 15 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Mankelow, Shane Steven |
Glendene Auckland 0602 New Zealand |
02 Dec 2024 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Inancsi, Kylie Ann |
Sunnyvale Auckland 0612 New Zealand |
30 Aug 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mankelow, Robert Johnson |
Glendene Auckland 0602 New Zealand |
30 Aug 2017 - 05 Jun 2018 |
| Director | Mankelow, Shane Steven |
Glendene Auckland 0602 New Zealand |
30 Aug 2017 - 17 Oct 2024 |
| Director | Mankelow, Shane Steven |
Glendene Auckland 0602 New Zealand |
30 Aug 2017 - 17 Oct 2024 |
| Individual | Mankelow, Shane Steven |
Glendene Auckland 0602 New Zealand |
30 Aug 2017 - 17 Oct 2024 |
| Individual | Mankelow, Madeline Faith |
Glendene Auckland 0602 New Zealand |
30 Aug 2017 - 05 Jun 2018 |
Shane Steven Mankelow - Director
Appointment date: 30 Aug 2017
Address: Glendene, Auckland, 0602 New Zealand
Address used since 30 Aug 2017
Kylie Ann Inancsi - Director
Appointment date: 30 Aug 2017
Address: Sunnyvale, Auckland, 0612 New Zealand
Address used since 05 Oct 2020
Kylie Ann Inancsi - Director
Appointment date: 30 Aug 2017
Address: Sunnyvale, Auckland, 0612 New Zealand
Address used since 05 Oct 2020
Address: Sunnyvale, Auckland, 0612 New Zealand
Address used since 30 Aug 2017
Address: Glendene, Auckland, 0602 New Zealand
Address used since 01 Jun 2018
Shane Steven Mankelow - Director (Inactive)
Appointment date: 30 Aug 2017
Termination date: 17 Oct 2024
Address: Glendene, Auckland, 0602 New Zealand
Address used since 30 Aug 2017
Madeline Faith Mankelow - Director (Inactive)
Appointment date: 30 Aug 2017
Termination date: 29 May 2018
Address: Glendene, Auckland, 0602 New Zealand
Address used since 30 Aug 2017
Robert Johnson Mankelow - Director (Inactive)
Appointment date: 30 Aug 2017
Termination date: 29 May 2018
Address: Glendene, Auckland, 0602 New Zealand
Address used since 30 Aug 2017
Madeline Faith Mankelow - Director (Inactive)
Appointment date: 30 Aug 2017
Termination date: 29 May 2018
Address: Glendene, Auckland, 0602 New Zealand
Address used since 30 Aug 2017
Robert Johnson Mankelow - Director (Inactive)
Appointment date: 30 Aug 2017
Termination date: 29 May 2018
Address: Glendene, Auckland, 0602 New Zealand
Address used since 30 Aug 2017
Millad Tiling Services Limited
109 Rangeview Road
Blue Label Investments Limited
27 Mckinley Road
Artefacts Conservation Limited
61 Rangeview Road
Samz Workshop Limited
1a Sherrybrooke Place
Fruit Vans Limited
2a Sherrybrooke Place
K L Malaysia Cafe Limited
115a Sunnyside Road
23 Investments Limited
10a Parma Place
Ballymena Limited
3/103a Woodglen Rd
Bj Foyle Trustees Limited
7 Pleasant Road
Chris Churton Trustee Limited
149c Glengarry Road
Juralco Holdings Limited
48 Bruce Mclaren Road
Pacific Commerce International Limited
139 Hepburn Road