Rmax Limited was incorporated on 12 Sep 1990 and issued a number of 9429039190376. The registered LTD company has been run by 13 directors: Peter Mark Maxwell - an active director whose contract started on 01 Jun 1991,
Richard Guy Maxwell - an active director whose contract started on 01 Sep 1994,
Richard Shenfield - an inactive director whose contract started on 21 Jun 2010 and was terminated on 24 Oct 2011,
Samuel James Glaetzer - an inactive director whose contract started on 21 Jun 2010 and was terminated on 24 Oct 2011,
William Christopher Spence - an inactive director whose contract started on 12 Jan 2004 and was terminated on 09 Nov 2009.
As stated in our database (last updated on 21 Apr 2024), this company filed 1 address: 903 Beach Road, Torbay, Auckland, 0742 (types include: registered, physical).
Up to 09 Jan 2013, Rmax Limited had been using 1821 Maraekakaho Road, Rd 1, Hastings as their registered address.
BizDb identified previous names used by this company: from 12 Sep 1990 to 10 Jul 2013 they were named Oak-Vale Vineyard Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Maxwell, Richard (an individual) located at Rd 1, South Head postcode 0874.
Previous addresses
Address: 1821 Maraekakaho Road, Rd 1, Hastings, 4171 New Zealand
Registered & physical address used from 22 Nov 2011 to 09 Jan 2013
Address: 1821 Maraekakaho Road, Hastings New Zealand
Physical address used from 06 Sep 2006 to 22 Nov 2011
Address: Kumeu Professional Centre, 2 Shamrock Drive, Kumeu New Zealand
Registered address used from 13 Feb 2004 to 22 Nov 2011
Address: Crn Access Rd & Shamrock Drive, Kumeu
Physical address used from 20 Jan 2004 to 06 Sep 2006
Address: Cnr Access Rd & Shamrock Drive, Kumeu
Registered address used from 20 Jan 2004 to 13 Feb 2004
Address: Waikoukou Valley Road, Waimauku, Auckland
Registered address used from 30 Mar 2001 to 20 Jan 2004
Address: Waikoukou Valley Road, Waimauku, Auckland
Physical address used from 23 Nov 1994 to 20 Jan 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 02 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Maxwell, Richard |
Rd 1 South Head 0874 New Zealand |
12 Sep 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Maxwell, Helen Eunice |
Hastings |
12 Sep 1990 - 07 Sep 2004 |
Entity | Treasury Wine Estates (matua) Limited Shareholder NZBN: 9429039867056 Company Number: 266340 |
02 Jul 2007 - 14 Nov 2011 | |
Individual | Maxwell, Richard Guy |
Hastings |
12 Sep 1990 - 07 Sep 2004 |
Entity | Treasury Wine Estates (matua) Limited Shareholder NZBN: 9429039867056 Company Number: 266340 |
02 Jul 2007 - 14 Nov 2011 | |
Individual | Maxwell, Helen Eunice |
Hastings |
12 Sep 1990 - 07 Sep 2004 |
Individual | Bugbee, Bruce |
Hastings |
07 Sep 2004 - 07 Sep 2004 |
Individual | Maxwell, Peter Mark |
Epsom Auckland |
12 Sep 1990 - 07 Sep 2004 |
Entity | Matua Valley Wines Limited Shareholder NZBN: 9429040491028 Company Number: 94171 |
12 Sep 1990 - 30 Aug 2006 | |
Entity | Matua Valley Wines Limited Shareholder NZBN: 9429040491028 Company Number: 94171 |
12 Sep 1990 - 30 Aug 2006 | |
Individual | Robertson, Bruce Neil |
Swanson Auckland West |
07 Sep 2004 - 07 Sep 2004 |
Peter Mark Maxwell - Director
Appointment date: 01 Jun 1991
Address: Waiake, North Shore City, 0630 New Zealand
Address used since 28 Aug 2009
Richard Guy Maxwell - Director
Appointment date: 01 Sep 1994
Address: Rd 1, South Head, 0874 New Zealand
Address used since 03 Mar 2024
Address: Swanson, Auckland, 0612 New Zealand
Address used since 07 Mar 2016
Richard Shenfield - Director (Inactive)
Appointment date: 21 Jun 2010
Termination date: 24 Oct 2011
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 21 Jun 2010
Samuel James Glaetzer - Director (Inactive)
Appointment date: 21 Jun 2010
Termination date: 24 Oct 2011
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Jul 2011
William Christopher Spence - Director (Inactive)
Appointment date: 12 Jan 2004
Termination date: 09 Nov 2009
Address: Rd 2, Waimauku, 0882 New Zealand
Address used since 28 Aug 2009
Tarun Kanji - Director (Inactive)
Appointment date: 18 May 2001
Termination date: 29 Jun 2007
Address: Westmere, Auckland,
Address used since 18 May 2001
Mark David Robertson - Director (Inactive)
Appointment date: 17 May 2001
Termination date: 12 Jan 2004
Address: Mt Eden,
Address used since 17 May 2001
Helen Eunice Maxwell - Director (Inactive)
Appointment date: 01 Sep 1994
Termination date: 21 Mar 2003
Address: Waipukurau,
Address used since 01 Sep 1994
Michael De-garis - Director (Inactive)
Appointment date: 17 Aug 2002
Termination date: 21 Mar 2003
Address: Parnell, Auckland,
Address used since 17 Aug 2002
William Christopher Spence - Director (Inactive)
Appointment date: 01 Jun 1991
Termination date: 17 May 2002
Address: Waimauku,
Address used since 01 Jun 1991
Ross Roderick Spence - Director (Inactive)
Appointment date: 01 Jun 1991
Termination date: 17 May 2002
Address: Huapai,
Address used since 01 Jun 1991
Ian Noel Margan - Director (Inactive)
Appointment date: 01 Jun 1991
Termination date: 18 May 2001
Address: Parnell, Auckland,
Address used since 01 Jun 1991
Mark David Robertson - Director (Inactive)
Appointment date: 01 Sep 1997
Termination date: 08 May 2001
Address: Mt Eden, Auckland,
Address used since 01 Sep 1997
Piha On Carringtons Limited
903 Beach Road
Handsonhip Limited
903 Beach Road
Grw Farrier Limited
903 Beach Rd
New Zealand Beancounters Limited
903 Beach Road
Margin Managers Limited
903 Beach Road
Spence Consulting Group Limited
903 Beach Road