Rge Limited, a registered company, was started on 13 Nov 2014. 9429041495810 is the business number it was issued. "Wholesale trade nec" (business classification F373970) is how the company is categorised. The company has been managed by 2 directors: Martin Forsyth Brown - an active director whose contract began on 13 Nov 2014,
Daryll James Crooke - an active director whose contract began on 13 Nov 2014.
Last updated on 28 Apr 2024, our database contains detailed information about 5 addresses this company registered, namely: Po Box 107125, Auckland Airport, Auckland, 2150 (postal address),
596 Oruarangi Road, Mangere, Auckland, 2022 (office address),
596 Oruarangi Road, Mangere, Auckland, 2022 (physical address),
596 Oruarangi Road, Mangere, Auckland, 2022 (registered address) among others.
Rge Limited had been using 31 Aintree Avenue, Mangere, Auckland as their physical address up until 12 Nov 2018.
Past names used by this company, as we found at BizDb, included: from 12 Nov 2014 to 15 Jun 2016 they were called Ray Garnett Exports 2014 Limited.
A single entity owns all company shares (exactly 100 shares) - Atlas International Freight Limited - located at 2150, Mangere, Auckland.
Other active addresses
Address #4: 596 Oruarangi Road, Mangere, Auckland, 2022 New Zealand
Office address used from 18 Nov 2021
Address #5: Po Box 107125, Auckland Airport, Auckland, 2150 New Zealand
Postal address used from 02 Nov 2022
Previous address
Address #1: 31 Aintree Avenue, Mangere, Auckland, 2022 New Zealand
Physical & registered address used from 13 Nov 2014 to 12 Nov 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Atlas International Freight Limited Shareholder NZBN: 9429036699445 |
Mangere Auckland 2022 New Zealand |
13 Nov 2014 - |
Ultimate Holding Company
Martin Forsyth Brown - Director
Appointment date: 13 Nov 2014
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 30 Sep 2021
Address: Blenheim, 7201 New Zealand
Address used since 16 Jan 2015
Daryll James Crooke - Director
Appointment date: 13 Nov 2014
Address: Waiuku, Waiuku, 2123 New Zealand
Address used since 02 Nov 2018
Address: Waiuku, Waiuku, 2123 New Zealand
Address used since 04 Dec 2015
Address: Waiuku, Auckland, 2123 New Zealand
Address used since 16 Dec 2016
100 Trust International Group Limited
3/29 Rossmay Terrace
125 Cabins Limited
125 Church Bay Road
1st Mart Limited
17 Arwen Place
3 Swans Limited
244 Tristram Street
3r Global Limited
34 Merewhira Road
3rd Rock Traders Limited
275 Hukanui Road