General information

Ran Limited

Type: NZ Limited Company (Ltd)
9429038467776
New Zealand Business Number
680830
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
065267977
GST Number
M693130 - Legal Service
Industry classification codes with description

Ran Limited (issued an NZ business number of 9429038467776) was incorporated on 15 Jun 1995. 5 addresess are in use by the company: 12, Haumako Lane, Mangawhai Heads, 0505 (type: registered, physical). 12, Haumako Lane, Auckland had been their registered address, up until 23 Nov 2021. 156645 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 31329 shares (20% of shares), namely:
Harris, Mitchell James (an individual) located at Opoi Lane, Cable Bay postcode 0420. As far as the second group is concerned, a total of 1 shareholder holds 80% of all shares (125316 shares); it includes
Denise Robins (an other) - located at Glen Eden, Auckland. "Legal service" (ANZSIC M693130) is the classification the ABS issued to Ran Limited. The Businesscheck information was last updated on 15 Apr 2024.

Current address Type Used since
12, Haumako Lane, Mangawhai Heads, 0505 Postal & office & delivery 15 Nov 2021
12, Haumako Lane, Mangawhai Heads, 0505 Registered & physical & service 23 Nov 2021
Contact info
64 9 3739923
Phone (Phone)
64 021 727981
Phone (Phone)
denise@robinsandco.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
denise@robinsandco.co.nz
Email
http://www.robinsandco.co.nz/
Website
Directors
Name and Address Role Period
Mitchell James Harris
Opoi Lane, Cable Bay, 0420
Address used since 15 Nov 2021
Westmere, Auckland, 1022
Address used since 02 Nov 2008
Director 28 Jan 1997 - current
Denise Sharon Robins
Haumako Lane, Mangawhai Heads, 0505
Address used since 08 Dec 2020
Glen Eden, Waitakere, 0602
Address used since 09 Oct 2009
Director 02 Nov 2008 - current
Daphne Anne Harris
Hillcrest, Auckland,
Address used since 28 Jan 1997
Director 28 Jan 1997 - 02 Dec 1999
Anthony Cameron O'reilly
Bellevue Hill, Sydney, Australia,
Address used since 19 Nov 1996
Director 19 Nov 1996 - 29 Jan 1997
John Hendrik Maasland
Brookby, Auckland,
Address used since 19 Nov 1996
Director 19 Nov 1996 - 28 Jan 1997
Mark Pitman Mays
200 Concorde Plaza, San Antonio, U S A,
Address used since 19 Nov 1996
Director 19 Nov 1996 - 28 Jan 1997
Ralph Mitchell Bernard
Cross Lane, Marlborough, Wiltshire England,
Address used since 15 Mar 1996
Director 15 Mar 1996 - 19 Nov 1996
Stephen Orchard
Marlborough, Wiltshire, England,
Address used since 15 Mar 1996
Director 15 Mar 1996 - 19 Nov 1996
Simon Charles Ward
The Fox, Purton, Swindon England,
Address used since 15 Mar 1996
Director 15 Mar 1996 - 19 Nov 1996
John Richard Easby
Devonport, Auckland,
Address used since 15 Jun 1995
Director 15 Jun 1995 - 15 Mar 1996
Peter Alexander Nicholas
Herne Bay, Auckland,
Address used since 15 Jun 1995
Director 15 Jun 1995 - 15 Mar 1996
George Herbert Exton
Rd 3, Papakura, Auckland,
Address used since 15 Jun 1995
Director 15 Jun 1995 - 15 Mar 1996
Addresses
Principal place of activity
12 , Haumako Lane , Mangawhai Heads , 0505
Previous address Type Period
12, Haumako Lane, Auckland, 0573 Registered & physical 16 Dec 2020 - 23 Nov 2021
55 High Street, Auckland Central, Auckland, 1010 Physical 21 Nov 2018 - 16 Dec 2020
55 High Street, Auckland Central, Auckland, 1010 Registered 19 Nov 2018 - 16 Dec 2020
408 Khyber Pass Road, New Market Registered 05 Dec 2008 - 19 Nov 2018
408 Khyber Pass Road, Newmarket, (gibson & Associates) Physical 05 Dec 2008 - 21 Nov 2018
5/4/ Curran Street, Herne Bay, Auckland Registered 17 Nov 1998 - 05 Dec 2008
Fourth Floor, Catlex House, 7-9 Fanshawe Street, Auckland Registered 07 Feb 1997 - 17 Nov 1998
5/4 Curran Street, Herne Bay, Auckland Physical 07 Feb 1997 - 05 Dec 2008
Fourth Floor, Catlex House, 7-9 Fanshawe Street, Auckland Physical 07 Feb 1997 - 07 Feb 1997
Financial Data
Financial info
156645
Total number of Shares
October
Annual return filing month
09 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 31329
Shareholder Name Address Period
Harris, Mitchell James
Individual
Opoi Lane
Cable Bay
0420
15 Jun 1995 - current
Shares Allocation #2 Number of Shares: 125316
Shareholder Name Address Period
Denise Robins
Other (Other)
Glen Eden
Auckland
0602
28 Nov 2008 - current

Historic shareholders

Shareholder Name Address Period
Harris, Daphne Ann
Individual
Herne Bay
Auckland
21 Oct 2003 - 21 Oct 2003
Harris, Mitchell James
Individual
Herne Bay
Auckland
21 Oct 2003 - 21 Oct 2003
Harris, Daphne Ann
Individual
Herne Bay
Auckland
21 Oct 2003 - 21 Oct 2003
Location
Companies nearby
House Of Haghi & Sons Limited
408 Khyber Pass Road
House Of Persia Limited
408 Khyber Pass Road
Pearl Of The Islands Foundation Incorporated
The Pearl Centre
Sly's Pianos Limited
1 Kingdon Street
Trixidix Limited
Suite 1, 1 Kingdon Street
The Anne Reid Memorial Trust
C/- Gibson & Associates Ltd
Similar companies
Dmg Trustees (waikawau) Limited
Level 3, 12 Kent Street
Dmg Trustees (2011) Limited
Level 3, 12 Kent Street
Trustee 1006-3422 Limited
Level 4, 128 Broadway
Winlaw Limited
96 Remuera Road
M Webb Limited
20 Seaview Road
Merrick Law Limited
Level 5, 64 Khyber Pass Rd