General information

Rlnm Limited

Type: Overseas Asic Company (Asic)
9429039816580
New Zealand Business Number
281360
Company Number
Registered
Company Status
004020437
Australian Company Number

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
Directors
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
Addresses
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
Financial Data
Financial info
October
Annual return filing month
December
Financial report filing month
05 Oct 2023
Annual return last filed
AU
Country of origin
Location
Companies nearby