Rmh Contracting Limited, a registered company, was started on 23 Nov 1992. 9429038953583 is the business number it was issued. "Plastering" (business classification E324130) is how the company was categorised. The company has been managed by 3 directors: Robert Vincent Dow - an active director whose contract started on 23 Nov 1992,
Marilyn Dow - an active director whose contract started on 23 Nov 1992,
Ryan Mark Hermann - an inactive director whose contract started on 15 Apr 2005 and was terminated on 31 Mar 2021.
Last updated on 17 Apr 2024, BizDb's database contains detailed information about 1 address: 101A South Bay Parade, South Bay, Kaikoura, 7300 (types include: registered, physical).
Rmh Contracting Limited had been using 3 Maude View Road, Rd 2, Lake Hawea as their registered address up until 24 May 2021.
More names for this company, as we identified at BizDb, included: from 15 Apr 2005 to 29 Feb 2016 they were named Plaster Perfect Limited, from 23 Nov 1992 to 15 Apr 2005 they were named Quality Market Concepts Limited.
A total of 6700 shares are issued to 4 shareholders (4 groups). The first group is comprised of 200 shares (2.99 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 2500 shares (37.31 per cent). Finally there is the next share allotment (2500 shares 37.31 per cent) made up of 1 entity.
Principal place of activity
101a South Bay Parade, South Bay, Kaikoura, 7300 New Zealand
Previous addresses
Address: 3 Maude View Road, Rd 2, Lake Hawea, 9382 New Zealand
Registered & physical address used from 23 Jun 2020 to 24 May 2021
Address: 25 Gilkison Street, Halfway Bush, Dunedin, 9010 New Zealand
Physical & registered address used from 07 May 2018 to 23 Jun 2020
Address: 33 Gilkison Street, Halfway Bush, Dunedin, 9010 New Zealand
Registered & physical address used from 06 May 2013 to 07 May 2018
Address: 32 Erin St, Roslyn, Dunedin New Zealand
Physical & registered address used from 20 Mar 2006 to 06 May 2013
Address: 8 Hanlon Street, Dunedin
Registered & physical address used from 01 Jul 1997 to 20 Mar 2006
Basic Financial info
Total number of Shares: 6700
Annual return filing month: April
Annual return last filed: 14 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Dow, Raphael Leon |
Rd 2 Lake Hawea 9382 New Zealand |
23 Nov 1992 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Dow, Robert Vincent |
South Bay Kaikoura 7300 New Zealand |
23 Nov 1992 - |
Shares Allocation #3 Number of Shares: 2500 | |||
Individual | Dow, Marilyn |
South Bay Kaikoura 7300 New Zealand |
23 Nov 1992 - |
Shares Allocation #4 Number of Shares: 1500 | |||
Individual | Hermann, Rhonda Michelle |
Rd 2 Lake Hawea 9382 New Zealand |
23 Nov 1992 - |
Robert Vincent Dow - Director
Appointment date: 23 Nov 1992
Address: South Bay, Kaikoura, 7300 New Zealand
Address used since 15 May 2021
Address: Halfway Bush, Dunedin, 9010 New Zealand
Address used since 28 Apr 2013
Address: Halfway Bush, Dunedin, 9010 New Zealand
Address used since 28 Apr 2018
Marilyn Dow - Director
Appointment date: 23 Nov 1992
Address: South Bay, Kaikoura, 7300 New Zealand
Address used since 15 May 2021
Address: Halfway Bush, Dunedin, 9010 New Zealand
Address used since 28 Apr 2013
Address: Halfway Bush, Dunedin, 9010 New Zealand
Address used since 28 Apr 2018
Ryan Mark Hermann - Director (Inactive)
Appointment date: 15 Apr 2005
Termination date: 31 Mar 2021
Address: Rd 2, Lake Hawea, 9382 New Zealand
Address used since 31 Dec 2016
Address: Halfway Bush, Dunedin, 9010 New Zealand
Address used since 28 Apr 2013
Eftpos Otago Limited
17 Stephen Street
Dunedin Pumping Limited
7 Strode Street
Norman And Rachel Limited
18 Hanlon Street
Hairvn Limited
13 Turner Street
Kialoa Consulting Limited
86 Gilkison Street
Blueskin Outdoor Power Equipment Limited
466 Taieri Road
Architectural Plastering Services Limited
110 Ravenswood Road
Calder Interior Plastering Limited
57 Cranley Street
Comax Drywall Stopping Limited
4a Wakatipu Street
Dennison Plastering Limited
44 York Place
Fix It Stop It Limited
98 Martin Road
Ibs Limited
7 Gladstone Road