Runciman Holdings Limited, a registered company, was incorporated on 13 Jun 1991. 9429039094001 is the New Zealand Business Number it was issued. "Engineering consulting service nec" (business classification M692343) is how the company was classified. The company has been managed by 3 directors: Stuart Sydney Chisnall - an active director whose contract started on 13 Jun 1991,
Jared David Chisnall - an active director whose contract started on 03 May 2021,
Miriam Margaret Ruth Chisnall - an inactive director whose contract started on 13 Jun 1991 and was terminated on 03 May 2021.
Last updated on 23 Apr 2024, BizDb's data contains detailed information about 5 addresses this company registered, specifically: 4/24 Oakleigh Avenue, Takanini, Auckland, 2112 (registered address),
4/24 Oakleigh Avenue, Takanini, Auckland, 2112 (service address),
48 Amberfields Way, Rd2, Rd2 Drury, Drury, 2578 (physical address),
48 Amberfields Way, Rd2, Rd2 Drury, Drury, 2578 (service address) among others.
Runciman Holdings Limited had been using 48 Amberfields Way, Rd2, Rd 2, Drury as their registered address up until 17 Nov 2020.
A total of 1000 shares are allotted to 9 shareholders (6 groups). The first group is comprised of 1 share (0.1%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 498 shares (49.8%). Lastly we have the next share allocation (1 share 0.1%) made up of 1 entity.
Other active addresses
Address #4: 48 Amberfields Way, Rd2, Rd2 Drury, Drury, 2578 New Zealand
Physical & service address used from 23 Nov 2020
Address #5: 4/24 Oakleigh Avenue, Takanini, Auckland, 2112 New Zealand
Registered & service address used from 10 Nov 2023
Principal place of activity
48 Amberfields Way, Rd2, Rd 2, Drury, 2578 New Zealand
Previous addresses
Address #1: 48 Amberfields Way, Rd2, Rd 2, Drury, 2578 New Zealand
Registered address used from 11 Nov 2020 to 17 Nov 2020
Address #2: 48 Amberfields Way, Rd2, Rd 2, Drury, 2578 New Zealand
Physical address used from 11 Nov 2020 to 23 Nov 2020
Address #3: 617d Runciman Road, Rd 2, Drury, 2578 New Zealand
Registered & physical address used from 20 Oct 2009 to 11 Nov 2020
Address #4: Runciman Road, R.d. 2, Drury
Registered address used from 22 Nov 2000 to 20 Oct 2009
Address #5: Runciman Road, R D 2, Drury
Physical address used from 22 Nov 2000 to 22 Nov 2000
Address #6: 617d Runciman Road, R D 2, Drury
Physical address used from 22 Nov 2000 to 20 Oct 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Chisnall, Jared David |
Rd 3 Drury 2579 New Zealand |
01 Jun 2021 - |
Shares Allocation #2 Number of Shares: 498 | |||
Individual | Chisnall, Sarah Meral |
Rd 3 Drury 2579 New Zealand |
01 Jun 2021 - |
Individual | Chisnall, Jared David |
Rd 3 Drury 2579 New Zealand |
01 Jun 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Chisnall, Sarah Meral |
Rd 3 Drury 2579 New Zealand |
01 Jun 2021 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Chisnall, Stuart |
R D 2 Bombay 2675 New Zealand |
13 Jun 1991 - |
Shares Allocation #5 Number of Shares: 498 | |||
Individual | Chisnall, Miriam Margaret Ruth |
R D 2 Bombay 2675 New Zealand |
13 Jun 1991 - |
Individual | Chisnall, Stuart Sydney |
R D 2 Bombay 2675 New Zealand |
13 Jun 1991 - |
Individual | Wojcik, Kazimiercz Mieczyslaw |
Glen Eden Auckland 0602 New Zealand |
13 Jun 1991 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Chisnall, Miriam |
R D 2 Bombay 2675 New Zealand |
13 Jun 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Family Trust, Jd Sm Chisnall |
Rd 3 Drury 2579 New Zealand |
07 Nov 2016 - 01 Jun 2021 |
Stuart Sydney Chisnall - Director
Appointment date: 13 Jun 1991
Address: Bombay Auckland, 2675 New Zealand
Address used since 02 Nov 2023
Address: Drury, 2578 New Zealand
Address used since 03 Nov 2020
Address: R D 2, Drury, 2578 New Zealand
Address used since 04 Nov 2015
Jared David Chisnall - Director
Appointment date: 03 May 2021
Address: Rd 3, Drury, 2579 New Zealand
Address used since 03 May 2021
Miriam Margaret Ruth Chisnall - Director (Inactive)
Appointment date: 13 Jun 1991
Termination date: 03 May 2021
Address: R D 2, Drury, 2578 New Zealand
Address used since 03 Nov 2020
Address: R D 2, Drury, 2578 New Zealand
Address used since 04 Nov 2015
Vantage Point Photography Limited
687b Runciman Road
Travel Innovation Holdings Limited
603 Runciman Road
Travel Innovations Ip Limited
603 Runciman Road
Layaway Holidays Limited
603 Runciman Road
Pukekohe Tramping Club Incorporated
687c Runciman Road
K. Hastings Contracting Co. Limited
723c Runciman Road
An & H Young Limited
83b Ingram Road
Brytec Engineering Limited
60 Grace James Road
Gordon Project Solutions Limited
45b Arana Drive
Steel Minerals Limited
258 Cape Hill Road
Walter Contracting Limited
83b Ingram Road
Yeoman Solutions 2012 Limited
377 Tuhimata Road