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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Brunswick International Limited |
Lake Forest, Il 60045 United States Of America United States |
04 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hembrow, Vicki Maree |
Bucklands Beach Auckland |
17 Oct 2003 - 17 Oct 2003 |
Individual | Hembrow, Tony |
Bucklands Beach Auckland |
20 Oct 1989 - 13 Dec 2006 |
Entity | New Zealand Holdings Shareholder NZBN: 9429035978466 Company Number: 1304800 |
17 Oct 2003 - 27 Jun 2010 | |
Other | Null - Brunswick Bermuda National Holdings Ltd | 13 Dec 2006 - 27 Jun 2010 | |
Other | Brunswick Bermuda National Holdings Ltd | 13 Dec 2006 - 27 Jun 2010 | |
Entity | New Zealand Holdings Shareholder NZBN: 9429035978466 Company Number: 1304800 |
17 Oct 2003 - 27 Jun 2010 |
Ultimate Holding Company
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
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
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