Shortcuts

Rmss Properties Limited

Type: NZ Limited Company (Ltd)
9429033615974
NZBN
1907668
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 02 Mar 2020

Rmss Properties Limited was incorporated on 12 Feb 2007 and issued a number of 9429033615974. This registered LTD company has been supervised by 2 directors: Murray Brian Grant - an active director whose contract started on 12 Feb 2007,
Rex Frederick Coubray - an active director whose contract started on 12 Feb 2007.
According to our database (updated on 25 Apr 2024), the company registered 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: physical, registered).
Until 02 Mar 2020, Rmss Properties Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their physical address.
A total of 100 shares are allocated to 2 groups (6 shareholders in total). When considering the first group, 50 shares are held by 3 entities, namely:
Botany Trustees Limited (an entity) located at East Tamaki, Auckland postcode 2013,
Coubray, Susan Jacqualine (an individual) located at Dannemora, Auckland postcode 2016,
Coubray, Rex Frederick (an individual) located at Dannemora, Auckland.
Then there is a group that consists of 3 shareholders, holds 50 per cent shares (exactly 50 shares) and includes
Mckay, Colin Charles - located at Remuera, Auckland,
Grant, Murray Brian - located at Rosehill, Papakura,
Grant, Shirley Toni - located at Rosehill, Papakura.

Addresses

Previous addresses

Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 02 Sep 2019 to 02 Mar 2020

Address: Level 2, Bldg 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 30 May 2018 to 02 Sep 2019

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 01 Aug 2017 to 30 May 2018

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 05 Feb 2016 to 01 Aug 2017

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 11 Jun 2009 to 05 Feb 2016

Address: Prince & Partners, 119 Harris Road, East Tamaki

Registered address used from 12 Feb 2007 to 11 Jun 2009

Address: 119 Harris Road, East Tamaki

Physical address used from 12 Feb 2007 to 11 Jun 2009

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Botany Trustees Limited
Shareholder NZBN: 9429037885397
East Tamaki
Auckland
2013
New Zealand
Individual Coubray, Susan Jacqualine Dannemora
Auckland
2016
New Zealand
Individual Coubray, Rex Frederick Dannemora
Auckland
Shares Allocation #2 Number of Shares: 50
Individual Mckay, Colin Charles Remuera
Auckland
1050
New Zealand
Individual Grant, Murray Brian Rosehill
Papakura
2113
New Zealand
Individual Grant, Shirley Toni Rosehill
Papakura
2113
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Coubray, Susan Jacqualine Dannemora
Auckland
Individual Mckay, Colin Charles 1a St Vincent Avenue
Remuera
Entity Botany Trustees Limited
Shareholder NZBN: 9429037885397
Company Number: 899700
Entity Botany Trustees Limited
Shareholder NZBN: 9429037885397
Company Number: 899700
Individual Grant, Shirley Toni Howick
Auckland
Directors

Murray Brian Grant - Director

Appointment date: 12 Feb 2007

Address: Rosehill, Papakura, 2113 New Zealand

Address used since 15 May 2020

Address: Howick, Manukau, 2014 New Zealand

Address used since 23 Sep 2009


Rex Frederick Coubray - Director

Appointment date: 12 Feb 2007

Address: Dannemora, Manukau, 2016 New Zealand

Address used since 23 Sep 2009

Nearby companies