Rcl Limited, a registered company, was registered on 31 Jan 2003. 9429036157365 is the number it was issued. "Engineering consulting service nec" (business classification M692343) is how the company has been categorised. This company has been managed by 3 directors: Christopher Dale Crompton - an active director whose contract started on 03 Apr 2017,
Ian Robert Skipworth - an inactive director whose contract started on 31 Jan 2003 and was terminated on 07 Dec 2020,
Peter David Scarfe - an inactive director whose contract started on 31 Jan 2003 and was terminated on 03 Apr 2017.
Last updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: 15A Hadfield Avenue, Waterview, Auckland, 1026 (type: postal, office).
Rcl Limited had been using 29/21 Hunters Park Drive, Three Kings, Auckland as their physical address up until 14 Mar 2019.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 5 shares (5%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 95 shares (95%).
Principal place of activity
Level 2, 105 Great South Road, Epsom, Auckland, 1051 New Zealand
Previous addresses
Address #1: 29/21 Hunters Park Drive, Three Kings, Auckland, 1024 New Zealand
Physical & registered address used from 17 Feb 2014 to 14 Mar 2019
Address #2: 98 Peary Road, Mt Eden, Auckland New Zealand
Registered & physical address used from 31 Jan 2003 to 17 Feb 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Crompton, Kate Louise |
Waterview Auckland 1026 New Zealand |
08 Nov 2021 - |
Shares Allocation #2 Number of Shares: 95 | |||
Individual | Crompton, Christopher Dale |
Waterview Auckland 1026 New Zealand |
06 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scarfe, Peter David |
Mauku Rd3 Pukekohe |
31 Jan 2003 - 04 Apr 2017 |
Individual | Skipworth, Ian Robert |
Rd 3 Whangarei 0173 New Zealand |
31 Jan 2003 - 08 Nov 2021 |
Christopher Dale Crompton - Director
Appointment date: 03 Apr 2017
Address: Waterview, Auckland, 1026 New Zealand
Address used since 03 Apr 2017
Ian Robert Skipworth - Director (Inactive)
Appointment date: 31 Jan 2003
Termination date: 07 Dec 2020
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 06 Mar 2019
Address: Three Kings, Auckland, 1024 New Zealand
Address used since 07 Feb 2014
Peter David Scarfe - Director (Inactive)
Appointment date: 31 Jan 2003
Termination date: 03 Apr 2017
Address: Clevedon, Auckland, 2582 New Zealand
Address used since 06 Mar 2017
La Madrina Limited
10/21 Hunters Park Drive
AotŪroa Academy Limited
Unit 69, 21 Hunters Park Drive
Mt Eden Body Shop Limited
22/21 Hunters Park Drive
Pram Trustee Limited
47/21 Hunters Park Drive
Kennards Storage Management Pty Limited
Kennards Self Storage-three Kings
Tempro Refrigeration And Air-conditioning Limited
8/947 Mount Eden Rd
Closed Loop Limited
4 Queensway
Elint Solutions Limited
2/75 The Drive
Gary James Engineering Limited
3 Balmoral Road
Newtain Consulting Limited
25 Goldstine Place, Royal Oak
Roden Hill Limited
7 Ferryhill Road
Yang Engineering Consultants Limited
8 Greenfield Road