Rmoc (1) Limited was launched on 21 Feb 2014 and issued a business number of 9429041107805. The registered LTD company has been supervised by 5 directors: Peter David Bull - an active director whose contract started on 16 Jun 2016,
Rosemary Margaret Phillips - an active director whose contract started on 15 Aug 2019,
Rosemary Margaret O'connor - an active director whose contract started on 15 Aug 2019,
Brett Avon Leavett Carpenter - an inactive director whose contract started on 16 Jun 2016 and was terminated on 02 Sep 2019,
Rosemary Margaret O'connor - an inactive director whose contract started on 21 Feb 2014 and was terminated on 16 Jun 2016.
According to our information (last updated on 27 Mar 2024), the company registered 3 addresses: Rangiatea Rd, Rd2, Otorohanga, 3972 (registered address),
Rangiatea Rd, Rd2, Otorohanga, 3972 (physical address),
Rangiatea Rd, Rd2, Otorohanga, 3972 (service address),
809 St Aubyn Street West, Saint Leonards, Hastings, 4120 (other address) among others.
Until 05 Aug 2020, Rmoc (1) Limited had been using 324 Rangiatea Road, Rd 2, Otorohanga as their physical address.
A total of 100 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
O'connor, Rosemary Margaret (a director) located at Rd 2, Otorohanga postcode 3972,
Bull, Peter David (a director) located at Havelock North, Havelock North postcode 4130.
Previous addresses
Address #1: 324 Rangiatea Road, Rd 2, Otorohanga, 3972 New Zealand
Physical address used from 10 Sep 2019 to 05 Aug 2020
Address #2: Unit 3, 39 Reeve Drive, Havelock North, Havelock North, 4130 New Zealand
Registered address used from 29 Mar 2017 to 05 Aug 2020
Address #3: Unit 3, 39 Reeve Drive, Havelock North, Havelock North, 4130 New Zealand
Physical address used from 29 Mar 2017 to 10 Sep 2019
Address #4: 3 Byron Street, Napier, 4110 New Zealand
Registered & physical address used from 04 Jul 2016 to 29 Mar 2017
Address #5: 123a Chaucer Road, Hospital Hill, Napier, 4110 New Zealand
Registered & physical address used from 12 Jun 2015 to 04 Jul 2016
Address #6: 3/39 Reeve Drive, Havelock North, Hastings, 4130 New Zealand
Registered & physical address used from 21 Feb 2014 to 12 Jun 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | O'connor, Rosemary Margaret |
Rd 2 Otorohanga 3972 New Zealand |
27 Aug 2019 - |
Director | Bull, Peter David |
Havelock North Havelock North 4130 New Zealand |
24 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'connor, Rosemary Margaret |
Hospital Hill Napier 4110 New Zealand |
21 Feb 2014 - 24 Jun 2016 |
Director | Rosemary Margaret O'connor |
Hospital Hill Napier 4110 New Zealand |
21 Feb 2014 - 24 Jun 2016 |
Individual | Carpenter, Brett |
Oneroa Waiheke Island 1081 New Zealand |
24 Jun 2016 - 27 Aug 2019 |
Ultimate Holding Company
Peter David Bull - Director
Appointment date: 16 Jun 2016
Address: Ohope Beach, Ohope, 3121 New Zealand
Address used since 20 Dec 2023
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 10 Aug 2020
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 16 Jun 2016
Rosemary Margaret Phillips - Director
Appointment date: 15 Aug 2019
Address: Rd 2, Otorohanga, 3972 New Zealand
Address used since 01 Oct 2019
Rosemary Margaret O'connor - Director
Appointment date: 15 Aug 2019
Address: Rd 2, Otorohanga, 3972 New Zealand
Address used since 01 Oct 2019
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 15 Aug 2019
Brett Avon Leavett Carpenter - Director (Inactive)
Appointment date: 16 Jun 2016
Termination date: 02 Sep 2019
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 16 Jun 2016
Rosemary Margaret O'connor - Director (Inactive)
Appointment date: 21 Feb 2014
Termination date: 16 Jun 2016
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 04 Jun 2015
Bonny Doon Bach Limited
12 Ritchie Place
Hales Road Forest (n0. 5) Limited
119 Durham Drive
Cooley Holdings Limited
40 Reeve Drive
Fdf Investments Limited
25 Reeve Drive
Added Valuation Limited
25 Reeve Drive
Douglas Accountancy Limited
25 Reeve Drive