Shortcuts

Rms New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032833744
NZBN
2111391
Company Number
Registered
Company Status
Current address
1130 Pukaki Street
Cbd
Rotorua 3010
New Zealand
Registered & physical & service address used since 23 Nov 2011

Rms New Zealand Limited was started on 26 Mar 2008 and issued an NZ business identifier of 9429032833744. The registered LTD company has been managed by 6 directors: Dennis D. - an active director whose contract started on 10 Dec 2010,
Roger Alan Kay - an active director whose contract started on 10 Dec 2010,
Craig B. - an inactive director whose contract started on 31 Mar 2015 and was terminated on 31 Dec 2021,
Bruce Donald Easton - an inactive director whose contract started on 26 Mar 2008 and was terminated on 30 Jun 2019,
David Titzer - an inactive director whose contract started on 26 Mar 2008 and was terminated on 31 Mar 2015.
As stated in our data (last updated on 08 Apr 2024), the company uses 1 address: 1130 Pukaki Street, Cbd, Rotorua, 3010 (types include: registered, physical).
Until 23 Nov 2011, Rms New Zealand Limited had been using 1130 Pukaki Street, Rotorua as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Rms International Llc (an other) located at Birmingham, Alabama 35242, United, States Of America.

Addresses

Previous address

Address: 1130 Pukaki Street, Rotorua New Zealand

Physical & registered address used from 26 Mar 2008 to 23 Nov 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 14 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Rms International Llc Birmingham, Alabama 35242, United
States Of America

United States

Ultimate Holding Company

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

Dennis D. - Director

Appointment date: 10 Dec 2010

Address: Suite 350, Birmingham, Alabama, 35242 United States

Address used since 10 Dec 2010


Roger Alan Kay - Director

Appointment date: 10 Dec 2010

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 31 Oct 2023

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 03 Nov 2020

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 02 Nov 2016


Craig B. - Director (Inactive)

Appointment date: 31 Mar 2015

Termination date: 31 Dec 2021

Address: Suite 360, Birmingham Al, 35242 United States

Address used since 31 Mar 2015


Bruce Donald Easton - Director (Inactive)

Appointment date: 26 Mar 2008

Termination date: 30 Jun 2019

Address: Tihiotonga, Rotorua, 3015 New Zealand

Address used since 13 Nov 2009


David Titzer - Director (Inactive)

Appointment date: 26 Mar 2008

Termination date: 31 Mar 2015

Address: Atlanta, Ga 30324, U S A,

Address used since 24 Apr 2008


Kevin Fry - Director (Inactive)

Appointment date: 26 Mar 2008

Termination date: 01 Jan 2010

Address: Suite 360, Birmingham, Alabama 35242, Usa,

Address used since 26 Mar 2008

Nearby companies

Daisies 'n May Farms Limited
1130 Pukaki Street

Resolve Trustees One Limited
1130 Pukaki Street

Bluebella Farms Limited
1130 Pukaki Street

Spicers Rotorua Trustee Company 2012 Limited
1130 Pukaki Street

Advance Steel Engineering Limited
1130 Pukaki Street

Liquid Voice Limited
1130 Pukaki Street