Rumler Holdings Limited was registered on 11 Aug 2005 and issued an NZBN of 9429034604083. The registered LTD company has been run by 2 directors: Shirley Tania Rumler - an active director whose contract began on 11 Aug 2005,
Grant Anthony Rumler - an active director whose contract began on 11 Aug 2005.
According to the BizDb information (last updated on 23 Apr 2024), this company uses 3 addresses: 80 Bainfield Road, Waikiwi, Invercargill, 9810 (physical address),
80 Bainfield Road, Waikiwi, Invercargill, 9810 (registered address),
80 Bainfield Road, Waikiwi, Invercargill, 9810 (service address),
80 Bainfield Road, Waikiwi, Invercargill, 9810 (other address) among others.
Up to 07 Jun 2019, Rumler Holdings Limited had been using 54 Montrose Street, Invercargill as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Rumler, Shirley Tania (an individual) located at Invercargill.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Rumler, Grant Anthony - located at Invercargill.
Previous address
Address #1: 54 Montrose Street, Invercargill New Zealand
Registered & physical address used from 11 Aug 2005 to 07 Jun 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 25 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Rumler, Shirley Tania |
Invercargill |
11 Aug 2005 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Rumler, Grant Anthony |
Invercargill |
11 Aug 2005 - |
Shirley Tania Rumler - Director
Appointment date: 11 Aug 2005
Address: Heidelberg, Invercargill, 9812 New Zealand
Address used since 25 May 2016
Grant Anthony Rumler - Director
Appointment date: 11 Aug 2005
Address: Heidelberg, Invercargill, 9812 New Zealand
Address used since 25 May 2016
Mondo Computer Solutions Limited
118 Gladstone Terrace
Fracpractice Limited
95 Gladstone Terrace
Yvonne Mcdonald Limited
20 Montrose Street
Natman Holdings Limited
98 Gladstone Terrace
Tpskm Investments Limited
144 Gladstone Terrace
Florence Marion Holdings Limited
41 Terrace Street