Shortcuts

Rayglass Sales & Marketing Limited

Type: NZ Limited Company (Ltd)
9429039273581
NZBN
451439
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C259225
Industry classification code
Recreational Product Mfg Nec
Industry classification description
Current address
22 Catherine Street
Henderson
Auckland 0612
New Zealand
Registered & physical & service address used since 28 Feb 2012
22 Catherine Street
Henderson
Auckland 0612
New Zealand
Postal & office & delivery address used since 17 Sep 2019

Rayglass Sales & Marketing Limited, a registered company, was registered on 20 Oct 1989. 9429039273581 is the business number it was issued. "Recreational product mfg nec" (business classification C259225) is how the company is classified. This company has been run by 20 directors: Michael F. - an active director whose contract began on 16 May 2023,
Lenn S. - an active director whose contract began on 19 Jul 2023,
Dean James Harris - an active director whose contract began on 27 Sep 2023,
David Joseph Kurczewski - an active director whose contract began on 05 Mar 2024,
Alan Ross Thorpe - an inactive director whose contract began on 29 Mar 2017 and was terminated on 22 Feb 2024.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: 22 Catherine Street, Henderson, Auckland, 0612 (category: postal, office).
Rayglass Sales & Marketing Limited had been using Butts Bainbridge & Weir, 15 Edsel Street, Henderson, Auckland as their registered address up to 28 Feb 2012.
A single entity owns all company shares (exactly 1000 shares) - Brunswick International Limited - located at 0612, Lake Forest, Il 60045, United States Of America.

Addresses

Principal place of activity

22 Catherine Street, Henderson, Auckland, 0612 New Zealand


Previous addresses

Address #1: Butts Bainbridge & Weir, 15 Edsel Street, Henderson, Auckland New Zealand

Registered & physical address used from 11 Jul 2006 to 28 Feb 2012

Address #2: Level 3, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland

Physical address used from 13 Jun 1997 to 11 Jul 2006

Address #3: 36 Cheriton Road, Mellons Bay, Howick

Registered address used from 09 Jun 1997 to 11 Jul 2006

Address #4: 23 Ben Lomond Crescent, Pakuranga, Auckland

Registered address used from 30 Apr 1997 to 09 Jun 1997

Contact info
64 9 5737979
05 Sep 2018 Phone
ross@rayglass.co.nz
05 Sep 2018 Email
www.rayglass.co.nz
05 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 24 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Brunswick International Limited Lake Forest, Il 60045
United States Of America

United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hembrow, Vicki Maree Bucklands Beach
Auckland
Individual Hembrow, Tony Bucklands Beach
Auckland
Entity New Zealand Holdings
Shareholder NZBN: 9429035978466
Company Number: 1304800
Other Null - Brunswick Bermuda National Holdings Ltd
Other Brunswick Bermuda National Holdings Ltd
Entity New Zealand Holdings
Shareholder NZBN: 9429035978466
Company Number: 1304800

Ultimate Holding Company

21 Jul 1991
Effective Date
Brunswick International Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Michael F. - Director

Appointment date: 16 May 2023


Lenn S. - Director

Appointment date: 19 Jul 2023


Dean James Harris - Director

Appointment date: 27 Sep 2023

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 27 Sep 2023


David Joseph Kurczewski - Director

Appointment date: 05 Mar 2024

Address: Mosman, Nsw, 2088 Australia

Address used since 05 Mar 2024


Alan Ross Thorpe - Director (Inactive)

Appointment date: 29 Mar 2017

Termination date: 22 Feb 2024

Address: Rd 1, Pukekohe, 2580 New Zealand

Address used since 12 May 2023

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Sep 2021

Address: Kingsland, Auckland, 1021 New Zealand

Address used since 01 Sep 2020

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 Jun 2018

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 29 Mar 2017


Kristopher N. - Director (Inactive)

Appointment date: 30 Sep 2021

Termination date: 21 Jul 2023


David Rodney Larsen - Director (Inactive)

Appointment date: 04 Jul 2013

Termination date: 19 May 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Sep 2014


Robert M. - Director (Inactive)

Appointment date: 20 May 2018

Termination date: 01 Aug 2022

Address: Leo, Indiana, 46765 United States

Address used since 20 May 2018


Nicholas S. - Director (Inactive)

Appointment date: 23 Jan 2017

Termination date: 04 Oct 2021

Address: Maitland, Florida, 32751 United States

Address used since 23 Jan 2017


Kenneth R. - Director (Inactive)

Appointment date: 04 Jul 2013

Termination date: 20 May 2018

Address: Port Orange, Florida, 32127 United States

Address used since 04 Jul 2013


Tony Hembrow - Director (Inactive)

Appointment date: 01 Mar 1991

Termination date: 08 Mar 2017

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 01 Jan 2014


Huw B. - Director (Inactive)

Appointment date: 04 Jul 2013

Termination date: 25 Jan 2017

Address: New Smyrna Beach, Florida, 32168 United States

Address used since 04 Jul 2013


John Temple - Director (Inactive)

Appointment date: 28 Feb 2005

Termination date: 04 Jul 2013

Address: Glen Iris, Victoria 3146, Australia,

Address used since 28 Feb 2005


John P. - Director (Inactive)

Appointment date: 20 Jul 2006

Termination date: 04 Jul 2013

Address: Mequon, Wisconsin, 53092 United States

Address used since 19 Feb 2013


Paul G. - Director (Inactive)

Appointment date: 24 Aug 2007

Termination date: 04 Jul 2013


Brooke Archbold - Director (Inactive)

Appointment date: 15 Jul 2003

Termination date: 24 Aug 2007

Address: Bucklands Beach, Auckland,

Address used since 15 Jul 2003


Theo Newton Wiggill - Director (Inactive)

Appointment date: 15 Jul 2003

Termination date: 20 Jul 2006

Address: Donvale, Victoria 3111, Australia,

Address used since 15 Jul 2003


Shane Lawrence Brown - Director (Inactive)

Appointment date: 01 Oct 2003

Termination date: 17 Jan 2006

Address: Northcote, Auckland,

Address used since 01 Oct 2003


Terence Mcdonald - Director (Inactive)

Appointment date: 15 Jul 2003

Termination date: 28 Feb 2005

Address: Howick, Auckland, New Zealand,

Address used since 15 Jul 2003


Vicki Maree Hembrow - Director (Inactive)

Appointment date: 01 Mar 1991

Termination date: 15 Jul 2003

Address: Bucklands Beach, Auckland,

Address used since 01 Mar 1991

Nearby companies

Norwest Wholesale Limited
22 Catherine Street

West City Motor Sport Limited
22 Catherine Street

Riddell Developments Limited
22 Catherine Street

Railedge Developments Limited
22 Catherine Street

Howe Singh Investments Limited
22 Catherine Street

On2it Builders Limited
22 Catherine Street

Similar companies

Ebo Bikes Limited
Unit 503, 6 Heather Street

K-labs Limited
7 Innisfree Drive

Maurilogical Limited
Level 1b, Landmark House

Sda Projects Limited
137 Lone Kauri Road

Seki Limited
3 Fernhaven Place

Velohawk Limited
63 Fort Street