Shortcuts

Rmb Canterbury Limited

Type: NZ Limited Company (Ltd)
9429031211550
NZBN
3278228
Company Number
Registered
Company Status
N721120
Industry classification code
Employment Agency Operation (no On-hired Staff)
Industry classification description
Current address
3 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & physical address used since 17 Jun 2021
3 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & service address used since 25 Nov 2022
9 Shirley Road
Mairehau
Christchurch 8013
New Zealand
Registered & service address used since 24 May 2023

Rmb Canterbury Limited was launched on 18 Feb 2011 and issued an NZ business number of 9429031211550. This registered LTD company has been supervised by 3 directors: Sheik Nasir Amzad Ali - an active director whose contract started on 18 Feb 2011,
Azam Ali - an active director whose contract started on 31 Mar 2014,
Denise Michelle Burton - an inactive director whose contract started on 18 Feb 2011 and was terminated on 31 Mar 2014.
As stated in BizDb's database (updated on 29 Mar 2024), the company registered 1 address: 9 Shirley Road, Mairehau, Christchurch, 8013 (category: registered, service).
Up until 17 Jun 2021, Rmb Canterbury Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Ali, Sheik Nasir Amzad (a director) located at Hoon Hay, Christchurch postcode 8025.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Ali, Azam - located at Wainoni, Christchurch. Rmb Canterbury Limited was categorised as "Employment agency operation (no on-hired staff)" (ANZSIC N721120).

Addresses

Previous addresses

Address #1: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 04 Apr 2019 to 17 Jun 2021

Address #2: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand

Physical & registered address used from 09 Oct 2018 to 04 Apr 2019

Address #3: 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 30 May 2016 to 09 Oct 2018

Address #4: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 22 May 2012 to 30 May 2016

Address #5: 26 Wildwood Avenue, Wainoni, Christchurch, 8061 New Zealand

Physical & registered address used from 22 Aug 2011 to 22 May 2012

Address #6: Flat 1, 100 Oram Avenue, New Brighton, Christchurch, 8061 New Zealand

Registered & physical address used from 18 Feb 2011 to 22 Aug 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Ali, Sheik Nasir Amzad Hoon Hay
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Ali, Azam Wainoni
Christchurch
8061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burton, Denise Michelle New Brighton
Christchurch
8061
New Zealand
Director Denise Michelle Burton New Brighton
Christchurch
8061
New Zealand
Directors

Sheik Nasir Amzad Ali - Director

Appointment date: 18 Feb 2011

Address: Hoon Hay, Christchurch, 8025 New Zealand

Address used since 25 Feb 2015


Azam Ali - Director

Appointment date: 31 Mar 2014

Address: Wainoni, Christchurch, 8061 New Zealand

Address used since 31 Mar 2014


Denise Michelle Burton - Director (Inactive)

Appointment date: 18 Feb 2011

Termination date: 31 Mar 2014

Address: New Brighton, Christchurch, 8061 New Zealand

Address used since 18 Feb 2011

Nearby companies

Arrowfield 20 Limited
14b Leslie Hills Drive

Waimairi School Centennial Trust
14 Leslie Hills Drive

Contemporary Construction Limited
12 Leslie Hills Drive

Oil Changers Botany Limited
12 Leslie Hills Drive

North Canterbury Skin Cancer Clinic Limited
12 Leslie Hills Drive

Woodleigh Investments Limited
12 Leslie Hills Drive

Similar companies

Back To Work Limited
C/-goldsmith Fox Pkf

Employment Services Limited
111 Blenehim Road

Kathy Birk Limited
Level 1, 100 Moorhouse Avenue

New Zealand Skills In Demand Limited
23 Straven Road

Outsource Recruitment Limited
C/- Westpac Hub, 55 Jack Hinton Drive

R P Gibson Limited
Level 4