Shortcuts

Rmw Contracting Limited

Type: NZ Limited Company (Ltd)
9429040658391
NZBN
67697
Company Number
Registered
Company Status
Current address
2 Clifford Street
Kaikohe 0405
New Zealand
Registered address used since 28 Aug 1996
2 Clifford Street
Kaikohe 0405
New Zealand
Physical & service address used since 23 Jun 1997

Rmw Contracting Limited was launched on 09 Dec 1964 and issued an NZ business number of 9429040658391. This registered LTD company has been managed by 4 directors: Raymond Matthew Whitelaw - an active director whose contract began on 28 Aug 1987,
Kim Ruth Moor - an inactive director whose contract began on 01 Aug 2008 and was terminated on 11 Feb 2014,
Wayne Michael Weber - an inactive director whose contract began on 29 May 1996 and was terminated on 29 Mar 2002,
Kerry Robyn Whitelaw - an inactive director whose contract began on 28 Aug 1987 and was terminated on 29 May 1996.
As stated in BizDb's database (updated on 16 Apr 2024), the company registered 1 address: 2 Clifford Street, Kaikohe, 0405 (types include: physical, service).
Up until 28 Aug 1996, Rmw Contracting Limited had been using 26 Clifford Street, Kaikohe as their registered address.
BizDb identified past names used by the company: from 10 Dec 1987 to 11 Jul 2016 they were called Whitelaw's Tyre Service Limited, from 09 Dec 1964 to 10 Dec 1987 they were called Matt Whitelaw Tyre Service Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Whitelaw, Raymond Matthew (an individual) located at Nukuhau, Taupo postcode 3330.

Addresses

Previous addresses

Address #1: 26 Clifford Street, Kaikohe

Registered address used from 28 Aug 1996 to 28 Aug 1996

Address #2: Poutsma Ardern & Partners, Williams Rd, Paihia

Registered address used from 19 Nov 1993 to 28 Aug 1996

Address #3: Toplis Fletcher & Co, Clifford St, Kaikohe

Registered address used from 01 Aug 1991 to 19 Nov 1993

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 27 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Whitelaw, Raymond Matthew Nukuhau
Taupo
3330
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moor, Kim Ruth Kaikohe
Directors

Raymond Matthew Whitelaw - Director

Appointment date: 28 Aug 1987

Address: Kaikohe, 0405 New Zealand

Address used since 20 Jul 2015

Address: Rangatira Park, Taupo, 3330 New Zealand

Address used since 07 Jul 2017

Address: Nukuhau, Taupo, 3330 New Zealand

Address used since 08 Jul 2019


Kim Ruth Moor - Director (Inactive)

Appointment date: 01 Aug 2008

Termination date: 11 Feb 2014

Address: Kaikohe, 0405 New Zealand

Address used since 01 Aug 2008


Wayne Michael Weber - Director (Inactive)

Appointment date: 29 May 1996

Termination date: 29 Mar 2002

Address: Kaikohe,

Address used since 29 May 1996


Kerry Robyn Whitelaw - Director (Inactive)

Appointment date: 28 Aug 1987

Termination date: 29 May 1996

Address:

Address used since 28 Aug 1987

Nearby companies

Van Stock Limited
2 Clifford Street

Phillips Livestock Limited
2 Clifford Street

Bay Of Islands Scaffolding & Hire Limited
2 Clifford Street

Waimamaku Bar & Grill Limited
2 Clifford Street

Vault Nine Limited
2 Clifford Street

Jonlee Limited
2 Clifford Street