Rayglass Sales & Marketing Limited (New Zealand Business Number 9429039273581) was registered on 20 Oct 1989. 5 addresess are in use by the company: 22 Catherine Street, Henderson, Auckland, 0612 (type: postal, office). Butts Bainbridge & Weir, 15 Edsel Street, Henderson, Auckland had been their registered address, up until 28 Feb 2012. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100% of shares), namely:
Brunswick International Limited (an other) located at Lake Forest, Il 60045, United States Of America. "Recreational product mfg nec" (business classification C259225) is the classification the ABS issued to Rayglass Sales & Marketing Limited. The Businesscheck database was last updated on 23 Feb 2024.
Current address | Type | Used since |
---|---|---|
22 Catherine Street, Henderson, Auckland, 0612 | Registered & physical & service | 28 Feb 2012 |
22 Catherine Street, Henderson, Auckland, 0612 | Postal & office & delivery | 17 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Michael Thomas Freeman | Director | 16 May 2023 - current |
Lenn Michael Scholz | Director | 19 Jul 2023 - current |
Dean James Harris
Bucklands Beach, Auckland, 2012
Address used since 27 Sep 2023 |
Director | 27 Sep 2023 - current |
Alan Ross Thorpe
Rd 1, Pukekohe, 2580
Address used since 12 May 2023
Orakei, Auckland, 1071
Address used since 01 Sep 2021
Kingsland, Auckland, 1021
Address used since 01 Sep 2020
Ponsonby, Auckland, 1011
Address used since 01 Jun 2018
Grey Lynn, Auckland, 1021
Address used since 29 Mar 2017 |
Director | 29 Mar 2017 - 22 Feb 2024 |
Kristopher Robert Neff | Director | 30 Sep 2021 - 21 Jul 2023 |
David Rodney Larsen
Remuera, Auckland, 1050
Address used since 01 Sep 2014 |
Director | 04 Jul 2013 - 19 May 2023 |
Robert Ryan Mohre
Leo, Indiana, 46765
Address used since 20 May 2018 |
Director | 20 May 2018 - 01 Aug 2022 |
Nicholas Peter Stickler
Maitland, Florida, 32751
Address used since 23 Jan 2017 |
Director | 23 Jan 2017 - 04 Oct 2021 |
Kenneth William Riopel
Port Orange, Florida, 32127
Address used since 04 Jul 2013 |
Director | 04 Jul 2013 - 20 May 2018 |
Tony Hembrow
Bucklands Beach, Auckland, 2012
Address used since 01 Jan 2014 |
Director | 01 Mar 1991 - 08 Mar 2017 |
Huw St John Bower
New Smyrna Beach, Florida, 32168
Address used since 04 Jul 2013 |
Director | 04 Jul 2013 - 25 Jan 2017 |
John Temple
Glen Iris, Victoria 3146, Australia,
Address used since 28 Feb 2005 |
Director | 28 Feb 2005 - 04 Jul 2013 |
John Pfeifer
Mequon, Wisconsin, 53092
Address used since 19 Feb 2013 |
Director | 20 Jul 2006 - 04 Jul 2013 |
Paul G. | Director | 24 Aug 2007 - 04 Jul 2013 |
Brooke Archbold
Bucklands Beach, Auckland,
Address used since 15 Jul 2003 |
Director | 15 Jul 2003 - 24 Aug 2007 |
Theo Newton Wiggill
Donvale, Victoria 3111, Australia,
Address used since 15 Jul 2003 |
Director | 15 Jul 2003 - 20 Jul 2006 |
Shane Lawrence Brown
Northcote, Auckland,
Address used since 01 Oct 2003 |
Director | 01 Oct 2003 - 17 Jan 2006 |
Terence Mcdonald
Howick, Auckland, New Zealand,
Address used since 15 Jul 2003 |
Director | 15 Jul 2003 - 28 Feb 2005 |
Vicki Maree Hembrow
Bucklands Beach, Auckland,
Address used since 01 Mar 1991 |
Director | 01 Mar 1991 - 15 Jul 2003 |
22 Catherine Street , Henderson , Auckland , 0612 |
Previous address | Type | Period |
---|---|---|
Butts Bainbridge & Weir, 15 Edsel Street, Henderson, Auckland | Registered & physical | 11 Jul 2006 - 28 Feb 2012 |
Level 3, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland | Physical | 13 Jun 1997 - 11 Jul 2006 |
36 Cheriton Road, Mellons Bay, Howick | Registered | 09 Jun 1997 - 11 Jul 2006 |
23 Ben Lomond Crescent, Pakuranga, Auckland | Registered | 30 Apr 1997 - 09 Jun 1997 |
Shareholder Name | Address | Period |
---|---|---|
Brunswick International Limited Other (Other) |
Lake Forest, Il 60045 United States Of America |
04 Sep 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Hembrow, Vicki Maree Individual |
Bucklands Beach Auckland |
17 Oct 2003 - 17 Oct 2003 |
Hembrow, Tony Individual |
Bucklands Beach Auckland |
20 Oct 1989 - 13 Dec 2006 |
New Zealand Holdings Shareholder NZBN: 9429035978466 Company Number: 1304800 Entity |
17 Oct 2003 - 27 Jun 2010 | |
Null - Brunswick Bermuda National Holdings Ltd Other |
13 Dec 2006 - 27 Jun 2010 | |
Brunswick Bermuda National Holdings Ltd Other |
13 Dec 2006 - 27 Jun 2010 | |
New Zealand Holdings Shareholder NZBN: 9429035978466 Company Number: 1304800 Entity |
17 Oct 2003 - 27 Jun 2010 |
Effective Date | 21 Jul 1991 |
Name | Brunswick International Limited |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Norwest Wholesale Limited 22 Catherine Street |
|
West City Motor Sport Limited 22 Catherine Street |
|
Riddell Developments Limited 22 Catherine Street |
|
Railedge Developments Limited 22 Catherine Street |
|
Howe Singh Investments Limited 22 Catherine Street |
|
On2it Builders Limited 22 Catherine Street |
Sda Projects Limited 137 Lone Kauri Road |
Surf Generation Development Limited 55c Hattaway Avenue |
Mavrick Limited 48 Clovelly Road |
Maurilogical Limited 49 Taipa Heights Drive |
Active Options Limited 171 Ocean Beach Road |
Obie Products Limited Level 3, 24 Anzac Parade |