Ck & Rm Limited, a registered company, was incorporated on 28 Jan 2005. 9429034970577 is the NZ business identifier it was issued. The company has been managed by 2 directors: Ryan William Mcmullen - an active director whose contract began on 28 Jan 2005,
Chelsi Clifton - an inactive director whose contract began on 28 Jan 2005 and was terminated on 31 Mar 2008.
Last updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: 17B Farnham Street, Suite 12782, Parnell, Auckland, 1052 (type: registered, physical).
Ck & Rm Limited had been using Flat 4, 146 Gillies Avenue, Epsom, Auckland as their physical address up until 08 Apr 2022.
One entity controls all company shares (exactly 1000 shares) - Mcmullen, Ryan William - located at 1052, Auckland.
Principal place of activity
Flat 4, 146 Gillies Avenue, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address: Flat 4, 146 Gillies Avenue, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 08 Aug 2018 to 08 Apr 2022
Address: First Floor, 217 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered & physical address used from 13 Jun 2012 to 08 Aug 2018
Address: 4/146 Gillies Avenue, Epsom, Auckland New Zealand
Physical & registered address used from 24 Aug 2005 to 13 Jun 2012
Address: 7/11 Ballin Street, Ellerslie
Physical & registered address used from 28 Jan 2005 to 24 Aug 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Mcmullen, Ryan William |
Auckland 2012 New Zealand |
17 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clifton, Chelsi |
Epsom Auckland |
28 Jan 2005 - 17 Aug 2005 |
Individual | Mcmullen, Ryan Mcmullen |
Ellerslie |
28 Jan 2005 - 27 Jun 2010 |
Ryan William Mcmullen - Director
Appointment date: 28 Jan 2005
Address: Eastern Beach, Auckland, 2012 New Zealand
Address used since 29 Aug 2023
Address: Suite 12782, Parnell, Auckland, 2023 New Zealand
Address used since 31 Mar 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Jun 2012
Chelsi Clifton - Director (Inactive)
Appointment date: 28 Jan 2005
Termination date: 31 Mar 2008
Address: Epsom, Auckland,
Address used since 12 Aug 2005
Cox Financial Services Limited
15b Ballin Street
Monkey Enterprises Limited
20a Ballin Street
Aczon Services Limited
15a Ballin Street
Aczon Properties Limited
15a Ballin Street
Dark Dog Limited
19 Ballin Street
Automotive & Technical Personnel 2001 Limited
20c Ballin Street