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 21 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 12, Haumako Lane, Mangawhai Heads, 0505 | Office & delivery & postal | 15 Nov 2021 |
| 12, Haumako Lane, Mangawhai Heads, 0505 | Registered & physical & service | 23 Nov 2021 |
| 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 |
|
Mark Pitman Mays
200 Concorde Plaza, San Antonio, U S A,
Address used since 19 Nov 1996 |
Director | 19 Nov 1996 - 28 Jan 1997 |
|
John Hendrik Maasland
Brookby, Auckland,
Address used since 19 Nov 1996 |
Director | 19 Nov 1996 - 28 Jan 1997 |
|
Stephen Orchard
Marlborough, Wiltshire, England,
Address used since 15 Mar 1996 |
Director | 15 Mar 1996 - 19 Nov 1996 |
|
Ralph Mitchell Bernard
Cross Lane, 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 |
|
George Herbert Exton
Rd 3, Papakura, 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 |
|
John Richard Easby
Devonport, Auckland,
Address used since 15 Jun 1995 |
Director | 15 Jun 1995 - 15 Mar 1996 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harris, Mitchell James Individual |
Opoi Lane Cable Bay 0420 |
15 Jun 1995 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Denise Robins Other (Other) |
Glen Eden Auckland 0602 |
28 Nov 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
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 |
|
Harris, Daphne Ann Individual |
Herne Bay Auckland |
21 Oct 2003 - 21 Oct 2003 |
![]() |
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 |
|
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 |
|
Rmpo Trustee Limited Level 2, 71 Symonds St |