Rennie Cox Trustees No.3 Limited (NZBN 9429030869530) was registered on 24 Nov 2011. 2 addresses are currently in use by the company: Level 15, 126 Vincent Street, Auckland, 1010 (type: registered, physical). Level 15, 126 Vincent Street, Auckland had been their physical address, up to 18 Nov 2015. 3 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 2 shares (66.67 per cent of shares), namely:
Cox, David John Graeme (a director) located at Westmere, Auckland postcode 1022. As far as the second group is concerned, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 1 share); it includes
Richards, Wayne Peter (a director) - located at Milford, Auckland. The Businesscheck information was updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 15, 126 Vincent Street, Auckland, 1010 | Registered & physical & service | 18 Nov 2015 |
Name and Address | Role | Period |
---|---|---|
David John Graeme Cox
Westmere, Auckland, 1022
Address used since 05 Nov 2013 |
Director | 24 Nov 2011 - current |
Wayne Peter Richards
Milford, Auckland, 0620
Address used since 10 Nov 2020
Remuera, Auckland, 1050
Address used since 01 Nov 2012 |
Director | 24 Nov 2011 - current |
John Graeme Cox
Mission Bay, Auckland, 1071
Address used since 02 May 2021
Mission Bay, Auckland, 1071
Address used since 10 Nov 2020
Mission Bay, Auckland, 1071
Address used since 24 Nov 2011 |
Director | 24 Nov 2011 - 17 Feb 2023 |
Previous address | Type | Period |
---|---|---|
Level 15, 126 Vincent Street, Auckland, 1010 | Physical & registered | 24 Nov 2011 - 18 Nov 2015 |
Shareholder Name | Address | Period |
---|---|---|
Cox, David John Graeme Director |
Westmere Auckland 1022 |
24 Nov 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Richards, Wayne Peter Director |
Milford Auckland 0620 |
24 Nov 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Cox, John Graeme Individual |
Mission Bay Auckland 1071 |
24 Nov 2011 - 17 Feb 2023 |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
|
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
|
D M Dunningham Limited Level 29, 188 Quay Street |
|
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
|
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
|
Corvus New Zealand Limited Level 4, 52 Symonds Street |