Rm Hipolito Company Limited was incorporated on 23 Mar 2016 and issued an NZ business number of 9429042251750. The registered LTD company has been supervised by 2 directors: Marlyn Mina Hipolito - an active director whose contract began on 23 Mar 2016,
Rodolfo Hipolito - an active director whose contract began on 23 Mar 2016.
As stated in our database (last updated on 16 Mar 2024), this company uses 1 address: 19 Tussock Avenue, Mangere, Auckland, 2022 (type: physical, service).
Until 19 Apr 2017, Rm Hipolito Company Limited had been using 43 Helena Street, Massey, Auckland as their physical address.
A total of 2000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 1000 shares are held by 1 entity, namely:
Hipolito, Marlyn Mina (a director) located at Mangere, Auckland postcode 2022.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 1000 shares) and includes
Hipolito, Rodolfo - located at Mangere, Auckland. Rm Hipolito Company Limited was categorised as "Rental of residential property" (business classification L671160).
Principal place of activity
19 Tussock Avenue, Mangere, Auckland, 2022 New Zealand
Previous address
Address: 43 Helena Street, Massey, Auckland, 0614 New Zealand
Physical & registered address used from 23 Mar 2016 to 19 Apr 2017
Basic Financial info
Total number of Shares: 2000
Annual return filing month: August
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Director | Hipolito, Marlyn Mina |
Mangere Auckland 2022 New Zealand |
23 Mar 2016 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Director | Hipolito, Rodolfo |
Mangere Auckland 2022 New Zealand |
23 Mar 2016 - |
Marlyn Mina Hipolito - Director
Appointment date: 23 Mar 2016
Address: Mangere, Auckland, 2022 New Zealand
Address used since 23 Mar 2016
Rodolfo Hipolito - Director
Appointment date: 23 Mar 2016
Address: Mangere, Auckland, 2022 New Zealand
Address used since 23 Mar 2016
Miah Holdings Limited
15 Tussock Avenue
Samujh Investments Limited
46 Prangley Avenue
Aziz Transport Limited
6 Dole Place
S R Ferns Cleaning Limited
9 Dole Place
J & N (2008) Limited
51 Prangley Avenue
De Contemp Clothing Limited
7 Tussock Avenue
Boyes & Company Limited
24 Henwood Road
Classico Investments Limited
18a Nicola Place
Obyb Holdings Limited
19 Prangley Avenue
Rakesh & Renuka Property Holdings Limited
19 Pukaki Road
Samujh Investments Limited
46 Prangley Avenue
Shrej Investments Limited
528 Massey Road