Ronthe 2017 Limited, a registered company, was launched on 06 Jul 2017. 9429046232366 is the NZBN it was issued. "Internet only retailing" (business classification G431050) is how the company has been categorised. The company has been run by 2 directors: Judy Margaret Theron - an active director whose contract began on 06 Jul 2017,
Gert Albertus Theron - an active director whose contract began on 06 Jul 2017.
Last updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: 1199 Rapaura Road, Spring Creek, 7273 (types include: registered, physical).
Ronthe 2017 Limited had been using 44 Bramley Drive, Farm Cove, Auckland as their registered address up to 18 Aug 2021.
A total of 2 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1 share (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (50%).
Previous addresses
Address: 44 Bramley Drive, Farm Cove, Auckland, 2012 New Zealand
Registered & physical address used from 11 Jul 2018 to 18 Aug 2021
Address: 17 Cherrywood Crescent, Northpark, Auckland, 2013 New Zealand
Registered & physical address used from 06 Jul 2017 to 11 Jul 2018
Basic Financial info
Total number of Shares: 2
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Theron, Judy Margaret |
Spring Creek 7273 New Zealand |
06 Jul 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Theron, Gert Albertus |
Spring Creek 7273 New Zealand |
06 Jul 2017 - |
Judy Margaret Theron - Director
Appointment date: 06 Jul 2017
Address: Spring Creek, 7273 New Zealand
Address used since 01 Mar 2021
Address: Northpark, Auckland, 2013 New Zealand
Address used since 06 Jul 2017
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 11 Jun 2018
Gert Albertus Theron - Director
Appointment date: 06 Jul 2017
Address: Spring Creek, 7273 New Zealand
Address used since 01 Mar 2021
Address: Northpark, Auckland, 2013 New Zealand
Address used since 06 Jul 2017
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 11 Jun 2018
Luthera & Luthera Limited
19 Cherrywood Crescent
Pure Lynn Limited
56 Amberwood Drive
Kingsley Heights Projects Limited
50 Amberwood Drive
Black & White Investments Limited
32 Cherrywood Crescent
Pham Investments Limited
14 Cherrywood Crescent
Nine Rivers 1916 Limited
18 Cherrywood Crescent
A.k.direct Limited
722 Chapel Road
Ahura Works Limited
46 Bob Charles Drive
Cyberian Craft Limited
56 Amberwood Drive
Fast Twitch Limited
50 Bob Charles Drive
Gprj Properties Limited
17 Eiger Place
New Shape Limited
56 Amberwood Drive