Rmo Investments Limited was registered on 30 Sep 2002 and issued an NZ business number of 9429036303397. This registered LTD company has been run by 3 directors: Deborah Ellen Hopewell - an active director whose contract began on 16 Feb 2023,
Georgia May Glen - an inactive director whose contract began on 06 Jun 2020 and was terminated on 16 Feb 2023,
Robyn Mary Elise Glen-Osborne - an inactive director whose contract began on 30 Sep 2002 and was terminated on 06 Jun 2020.
According to BizDb's database (updated on 02 May 2024), the company registered 1 address: Level 1 Lambert Building, 4/172 High Street, Rangiora, 7400 (type: registered, service).
Up until 26 May 2021, Rmo Investments Limited had been using 39 Pentecost Road, Rangiora as their registered address.
A total of 100 shares are allocated to 1 group (3 shareholders in total). In the first group, 100 shares are held by 3 entities, namely:
Glen, Georgia May (an individual) located at Rd 1, Rangiora postcode 7471,
Glen, Georgia May (a director) located at St Albans, Christchurch postcode 8014,
Glen-Osborne, Stephen Gordon (an individual) located at Rd 1, Rangiora postcode 7471.
Previous addresses
Address #1: 39 Pentecost Road, Rangiora, 7400 New Zealand
Registered & physical address used from 19 Oct 2020 to 26 May 2021
Address #2: 69 Jacksons Road, Ohoka, Kaiapoi, 7692 New Zealand
Physical & registered address used from 22 Sep 2015 to 19 Oct 2020
Address #3: 7 Franklin Drive, Rangiora, Rangiora, 7400 New Zealand
Physical & registered address used from 26 May 2014 to 22 Sep 2015
Address #4: 12 Milesbrook Close, Rangiora, Rangiora, 7400 New Zealand
Registered address used from 04 Nov 2013 to 26 May 2014
Address #5: 14 Windsor Court, Rangiora, Rangiora, 7400 New Zealand
Physical address used from 30 Oct 2012 to 26 May 2014
Address #6: 14 Windsor Court, Rangiora, Rangiora, 7400 New Zealand
Registered address used from 30 Oct 2012 to 04 Nov 2013
Address #7: 8 Durham Street, Rangiora New Zealand
Registered & physical address used from 27 Oct 2004 to 30 Oct 2012
Address #8: 199 High Street, Rangiora
Registered address used from 31 Oct 2003 to 27 Oct 2004
Address #9: 199 High St, Rangiora
Physical address used from 31 Oct 2003 to 27 Oct 2004
Address #10: 40 Kowhai Avenue, Rangiora
Registered address used from 07 Apr 2003 to 31 Oct 2003
Address #11: 202 Avonside Drive, Avonside, Christchurch
Registered address used from 30 Sep 2002 to 07 Apr 2003
Address #12: 202 Avonside Drive, Avonside, Christchurch
Physical address used from 30 Sep 2002 to 31 Oct 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Glen, Georgia May |
Rd 1 Rangiora 7471 New Zealand |
21 Sep 2021 - |
Director | Glen, Georgia May |
St Albans Christchurch 8014 New Zealand |
21 Sep 2021 - |
Individual | Glen-osborne, Stephen Gordon |
Rd 1 Rangiora 7471 New Zealand |
30 Sep 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Glen-osborne, Robyn Mary Elise |
Rangiora 7400 New Zealand |
30 Sep 2002 - 21 Sep 2021 |
Individual | Osborne, Robyn Mary Elise |
Rd 2 Rangiora 7472 New Zealand |
31 Oct 2006 - 13 Oct 2010 |
Deborah Ellen Hopewell - Director
Appointment date: 16 Feb 2023
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 16 Feb 2023
Georgia May Glen - Director (Inactive)
Appointment date: 06 Jun 2020
Termination date: 16 Feb 2023
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 08 Nov 2022
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 06 Jun 2020
Robyn Mary Elise Glen-osborne - Director (Inactive)
Appointment date: 30 Sep 2002
Termination date: 06 Jun 2020
Address: Ohoka, Kaiapoi, 7692 New Zealand
Address used since 14 Sep 2015
Windscreen Replacements Canterbury Limited
62 Jacksons Road
Canterbury Monuments Limited
161 Jacksons Road