Rlnm Limited (New Zealand Business Number 9429039816580) was started on 24 Oct 1934. 1 address is in use by the company: Floor 15, 125 Queen Street, Auckland Central, Auckland, 1010 (type: registered. Level 21, Amp Centre, 29 Customs Street West, Auckland had been their registered address, up to 23 Apr 2021. Rlnm Limited used other aliases, namely: The National Mutual Life Association Of Australasia Limited from 24 Oct 1934 to 14 Oct 2020. Businesscheck's data was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
Floor 15, 125 Queen Street, Auckland Central, Auckland, 1010 | Registered | 23 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
Keith Bruce Taylor
Seatoun, Wellington, 6022
Address used since 17 Jul 2020 |
Director | 30 Jun 2020 - current |
Rosheen Maree Garnon
West Pennant Hills, Nsw, 2125
Address used since 17 Jul 2020 |
Director | 30 Jun 2020 - current |
David Clarence Clarke
Point Piper, Nsw 2027,
Address used since 17 Jul 2020 |
Director | 30 Jun 2020 - current |
Jonathan M. | Director | 30 Jun 2020 - current |
Timur Can Tez
Killara, Nsw, 2071
Address used since 28 Feb 2023 |
Director | 06 Feb 2023 - current |
Megan Elizzabeth B. | Director | 01 Jul 2023 - current |
Melissa Anne Babbage
Hunters Hill, Nsw, 2110
Address used since 23 Feb 2024 |
Director | 22 Feb 2024 - current |
Greg Sparling
Auckland Central, Auckland, 1010
Address used since 27 Oct 2005
29 Customs Street West, Auckland, 1010
Address used since 27 Oct 2005 |
Person Authorised For Service | unknown - unknown |
Rebecca Tindall
Auckland Central, Auckland, 1010
Address used since 27 Oct 2005 |
Person Authorised for Service | unknown - current |
Anthony George Regan
Wellington, 6011
Address used since 27 Oct 2005 |
Person Authorised For Service | unknown - unknown |
Timothy Pritchard
29 Customs Street West, Auckland, 1010
Address used since 27 Oct 2005 |
Person Authorised For Service | unknown - unknown |
Greg Sparling
Auckland Central, Auckland, 1010
Address used since 27 Oct 2005 |
Person Authorised for Service | unknown - current |
Trevor John Matthews
Mosman, Nsw, 2088
Address used since 19 Jun 2014 |
Director | 11 Jun 2014 - 15 Feb 2024 |
John Carroll Ramsey Hele
Unit 6s, Warwick, WK06
Address used since 17 Jul 2020 |
Director | 30 Jun 2020 - 01 Jul 2023 |
Megan Elizabeth Beer
Rozelle, Nsw, 2039
Address used since 14 Dec 2016 |
Director | 29 Nov 2016 - 06 Feb 2023 |
Andrew William Harmos
Parnell, Auckland, 1052
Address used since 14 Aug 2013
Remuera, Auckland, 1050
Address used since 14 Aug 2013 |
Director | 10 Aug 2013 - 30 Jun 2020 |
Michael Wilkins
Cremorne Point, Nsw, 2090
Address used since 15 Nov 2016 |
Director | 21 Oct 2016 - 30 Jun 2020 |
Andrea Elizabeth Slattery
North Adelaide, Sa, 5006
Address used since 17 May 2019 |
Director | 02 May 2019 - 30 Jun 2020 |
Geoffrey Ian Roberts
23 Millswyn Street, South Yarra, Vic, 3141
Address used since 16 May 2018 |
Director | 09 May 2018 - 02 May 2019 |
Holly Suzanna Kramer
Glenquarry, Nsw, 2576
Address used since 10 May 2018 |
Director | 20 Apr 2018 - 08 May 2018 |
Craig Duncan Meller
Mosman, Nsw, 2088
Address used since 30 Mar 2011 |
Director | 30 Mar 2011 - 20 Apr 2018 |
Peter Roger Shergold
and held by, the Registrar, 9999
Address used since 01 Jan 1970 |
Director | 30 Mar 2011 - 11 May 2017 |
Anthony Maxwell Coleman
Northbridge, Nsw, 2063
Address used since 30 Mar 2011 |
Director | 30 Mar 2011 - 14 Feb 2017 |
Diana Jane Eilert
24 Mona Road, Darling Point, Nsw, 2027
Address used since 11 Sep 2012 |
Director | 10 Aug 2012 - 14 Feb 2017 |
Holly Suzanna Kramer
Bowral Nsw 2576, Nsw, 2576
Address used since 03 Jun 2016 |
Director | 12 May 2016 - 14 Feb 2017 |
Pauline Johnston
Northbridge, Nsw, 2063
Address used since 19 Mar 2014 |
Director | 01 Mar 2014 - 29 Nov 2016 |
Catherine Michelle Brenner
Centennial Park, Nsw, 2021
Address used since 30 Mar 2011 |
Director | 30 Mar 2011 - 12 May 2016 |
John Leonard Palmer
R D1, Brightwater, Nelson, 7091
Address used since 30 Mar 2011 |
Director | 30 Mar 2011 - 11 Jun 2014 |
Craig William Dunn
St Ives, Nsw, 2075
Address used since 30 Mar 2011 |
Director | 30 Mar 2011 - 31 Dec 2013 |
Geoffrey Ian Roberts
Canterbury, Vic, 3126
Address used since 04 Jul 2011 |
Director | 01 Jul 2011 - 31 Mar 2012 |
Richard Hugh Allert
Hazelwood Park, Sa, 5066
Address used since 25 May 2004 |
Director | 25 May 2004 - 30 Mar 2011 |
Paul Ashley Cooper
Canterbury, Victoria 3126,
Address used since 30 Sep 2005 |
Director | 25 May 2004 - 30 Mar 2011 |
Michael Roy Butler
Brighton, Victoria 3186,
Address used since 16 Jun 2007 |
Director | 25 May 2004 - 30 Mar 2011 |
Patricia Elizabeth Akopiantz
Bellevue Hill, Nsw 2023,
Address used since 12 Apr 2006 |
Director | 12 Apr 2006 - 30 Mar 2011 |
John D. | Director | 20 Apr 2007 - 30 Mar 2011 |
Paul Sampson
Minato Ku, Tokyo, Japan,
Address used since 02 Jul 2007
Roseville, Nsw 2069,
Address used since 02 Jul 2007 |
Director | 02 Jul 2007 - 30 Mar 2011 |
Anthony Grant Froggatt
Darling Point, Nsw 2027,
Address used since 16 Apr 2008 |
Director | 16 Apr 2008 - 30 Mar 2011 |
Peter S. | Director | 03 Jul 2008 - 30 Mar 2011 |
Andrew Richard Penn
South Yarra, Vic, 3141
Address used since 03 Jul 2007 |
Director | 01 Oct 2006 - 29 Mar 2011 |
Anthony M. | Director | 25 May 2004 - 03 Jul 2008 |
Kennedy Ying Ho Wong
Mount Kellett Rd, The Peak, Hong Kong,
Address used since 30 Aug 2005 |
Director | 30 Aug 2005 - 31 Dec 2007 |
Bruno Jantet
7800, Versailles, France,
Address used since 25 May 2004 |
Director | 25 May 2004 - 20 Apr 2007 |
Philippe Roger Donnet
19-04 The Colonnade, Singapore,
Address used since 05 Oct 2006 |
Director | 05 Oct 2006 - 19 Apr 2007 |
Lin Xizhong
20/f Primrose Mansion, Taikoo Shing, Hong Kong,
Address used since 25 May 2004 |
Director | 25 May 2004 - 05 Oct 2006 |
Arthur Leslie Owen
South Yarra, Melbourne, Victoria 3141, Australia,
Address used since 27 Oct 1998 |
Director | 27 Oct 1998 - 01 Oct 2006 |
Thomas Brian Finn
Hope Island, Qld 4212, Australia,
Address used since 17 Mar 2005 |
Director | 25 May 2004 - 12 Apr 2006 |
Peter Hanbury Masfen
Parnell, Auckland,
Address used since 25 May 2004 |
Director | 25 May 2004 - 13 Apr 2005 |
Richard Marc Shermon
Beaumaris, Victoria 3193, Australia,
Address used since 19 Jul 2002 |
Director | 19 Jul 2002 - 15 Oct 2004 |
Andrew Richard Penn
Warrandyte, Victoria 3133, Australia,
Address used since 01 Jul 2002 |
Director | 01 Jul 2002 - 25 May 2004 |
Peter Hanbury Masfen
Parnell, Auckland,
Address used since 30 Apr 1991 |
Director | 30 Apr 1991 - 15 Jul 2002 |
Thomas Brian Finn
The Sovereign Islands, Queensland 4216, Australia,
Address used since 28 Jul 1992 |
Director | 28 Jul 1992 - 15 Jul 2002 |
Richard Hugh Allert
Hazelwood Park, South Australia 5066, Australia,
Address used since 27 Oct 1992 |
Director | 27 Oct 1992 - 15 Jul 2002 |
Melvyn Keith Ward
Port Melbourne, Victoria 3207, Australia,
Address used since 30 Mar 1993 |
Director | 30 Mar 1993 - 15 Jul 2002 |
Paul Ashley Cooper
Kew, Victoria 3101, Australia,
Address used since 07 Sep 1995 |
Director | 07 Sep 1995 - 15 Jul 2002 |
Michel Pinault
94100 Saint Maur Des Fosses, France,
Address used since 28 Jul 1998 |
Director | 28 Jul 1998 - 15 Jul 2002 |
Jean-yves Roger Marie Le Berre
Paris, 75016, France,
Address used since 28 Mar 2000 |
Director | 28 Mar 2000 - 15 Jul 2002 |
Matthew James Slatter
South Yarra, Victoria 3141, Australia,
Address used since 25 Jul 2000 |
Director | 25 Jul 2000 - 15 Jul 2002 |
Kathleen Ann Corbett
New Canaan, Ct 06840, U S A,
Address used since 31 Oct 2001 |
Director | 31 Oct 2001 - 15 Jul 2002 |
Geoffrey Edmund Heely
East Melbourne, Victoria, Australia,
Address used since 29 Oct 1996 |
Director | 29 Oct 1996 - 18 Apr 2002 |
John Vernon Harry Robins
London, Ni 8ag, England,
Address used since 28 Mar 2000
London, Ni 8ag, England,
Address used since 28 Mar 2000 |
Director | 28 Mar 2000 - 18 Apr 2002 |
Jean Albert Arvis
St Germain, Paris 75006, France,
Address used since 28 Mar 2000 |
Director | 28 Mar 2000 - 31 Oct 2001 |
Kathleen Ann Corbet
New Canaan, Ct06840, Usa,
Address used since 15 Feb 2001 |
Director | 15 Feb 2001 - 31 Oct 2001 |
Erich Anton Mayer
Melbourne, Victoria 3000, Australia,
Address used since 22 Feb 1983 |
Director | 22 Feb 1983 - 15 Feb 2001 |
Frank Anthony Manford
Peppermint Grove, Western Australia 6011, Australia,
Address used since 10 Mar 1993 |
Director | 10 Mar 1993 - 15 Feb 2001 |
Francois De Meneval
Paris 75009, France,
Address used since 29 Sep 1998 |
Director | 29 Sep 1998 - 15 Feb 2001 |
Dean Robert Willis
Belrose, New South Wales, Australia,
Address used since 27 Aug 1991 |
Director | 27 Aug 1991 - 30 Apr 2000 |
James Anthony Killen
Brighton, Victoria 3186, Australia,
Address used since 07 Sep 1995 |
Director | 07 Sep 1995 - 31 Dec 1999 |
Jean Albert Arvis
Germain, Paris 75006, France,
Address used since 07 Dec 1999 |
Director | 07 Dec 1999 - 07 Dec 1999 |
John Vernon Harry Robins
London Ni8ag, England,
Address used since 07 Dec 1999 |
Director | 07 Dec 1999 - 07 Dec 1999 |
Geoffrey Allan Tomlinson
Hawthorn, Victoria 3122, Australia,
Address used since 27 Oct 1992 |
Director | 27 Oct 1992 - 24 Nov 1998 |
Christopher John Brocksom
Amersham, Bucks Hp6 5qs, United Kingdom,
Address used since 07 Sep 1995 |
Director | 07 Sep 1995 - 27 Oct 1998 |
Christophe Dupont-madinier
Life Operations, 22 Rue Bertreaux, Dumas, 9220 Neuilly S/seine, France,
Address used since 07 Sep 1995 |
Director | 07 Sep 1995 - 16 Jan 1998 |
Athol Dennis Lapthorne
South Yarra, Victoria, Australia,
Address used since 01 Apr 1983 |
Director | 01 Apr 1983 - 29 Apr 1997 |
Robert Eugene Tsenin
Birchgrove, N S W 2041, Australia,
Address used since 07 Sep 1995 |
Director | 07 Sep 1995 - 10 Jan 1997 |
Charles Herbert Speight
Karori, Wellington,
Address used since 30 Apr 1991 |
Director | 30 Apr 1991 - 05 Jul 1996 |
James Benson
Equitable Life Insurance, New York, United States Of America,
Address used since 07 Sep 1995 |
Director | 07 Sep 1995 - 17 Jun 1996 |
Robert William Mathers
Pinjarra Hills, Queensland,
Address used since 28 Sep 1988 |
Director | 28 Sep 1988 - 01 Mar 1996 |
Helen Hughes
Campbell, Act,
Address used since 15 May 1992 |
Director | 15 May 1992 - 31 Dec 1995 |
John Dorman Elliott
Toorak, Victoria, Australia,
Address used since 28 Aug 1981 |
Director | 28 Aug 1981 - 23 Dec 1992 |
Sir Andrew Sheppard Grimwade
Toorak, Victoria, Australia,
Address used since 24 Nov 1970 |
Director | 24 Nov 1970 - 08 Dec 1992 |
Gilbert Michael Joseph Hoskins
Malvern, Victoria, Australia,
Address used since 22 Feb 1983 |
Director | 22 Feb 1983 - 22 Oct 1992 |
Ernest William Schroder
Largs Bay, South Australia,
Address used since 25 Feb 1986 |
Director | 25 Feb 1986 - 20 Sep 1992 |
John Kent
Kew, Victoria, Australia,
Address used since 25 Oct 1988 |
Director | 25 Oct 1988 - 03 Jul 1992 |
Sydney Baillieu Myer
Toorak, Victoria,
Address used since 25 Nov 1986 |
Director | 25 Nov 1986 - 01 Jul 1992 |
James Bolton Leslie
East Melbourne, Victoria, Australia,
Address used since 01 Apr 1983 |
Director | 01 Apr 1983 - 01 Jul 1991 |
Maurice Stanley Small
St Ives, Nsw, Australia,
Address used since 31 Mar 1987 |
Director | 31 Mar 1987 - 01 Jul 1991 |
James Merrick Tyler
Brighton, Victoria, Australia,
Address used since 01 Apr 1983 |
Director | 01 Apr 1983 - 17 Feb 1991 |
Previous address | Type | Period |
---|---|---|
Level 21, Amp Centre, 29 Customs Street West, Auckland, 1010 | Registered | 30 Aug 2018 - 23 Apr 2021 |
Level 21, Amp Centre, 29 Customs Street West, Auckland, 1140 | Registered | 28 Sep 2012 - 30 Aug 2018 |
Level 6, 80 The Terrace, Wellington, Wellington, 6140 | Registered | 19 Apr 2011 - 28 Sep 2012 |
Level 6, 80 The Terrace, Wellington | Registered | 27 Oct 2005 - 27 Oct 2005 |
80 The Terrace, Wellington | Registered | 24 Oct 1934 - 27 Oct 2005 |
Waitemata Endoscopy Limited Level 10, Amp Centre |
|
Ground Transportation Systems New Zealand Limited Level 3, Amp Centre |
|
Rgf Staffing New Zealand Limited Level 8, Amp Centre |
|
Paprika Limited Level 14 Quay Tower |
|
Amp Wealth Management New Zealand Limited Level 21, Amp Centre |
|
Southern Endoscopy Specialists Limited Level 10 |