Rbr 2000 Limited was started on 05 Apr 2000 and issued an NZBN of 9429037305956. This registered LTD company has been managed by 4 directors: Harry Cleworth - an active director whose contract began on 05 Apr 2000,
Tanya Sherie Cleworth - an active director whose contract began on 01 Dec 2006,
Paul Cleworth - an inactive director whose contract began on 19 Mar 2007 and was terminated on 10 Aug 2012,
Phillip Gray - an inactive director whose contract began on 05 Apr 2000 and was terminated on 11 Jan 2007.
According to our information (updated on 02 Mar 2024), the company registered 1 address: 19 Victoria Street, Cambridge, 3434 (type: physical, service).
Until 07 Apr 2022, Rbr 2000 Limited had been using 98 Riri Street, Mangakakahi, Rotorua as their physical address.
BizDb found former names for the company: from 05 Apr 2000 to 06 Oct 2000 they were called Rotorua Building Removals 2000 Limited.
A total of 300 shares are allocated to 2 groups (2 shareholders in total). In the first group, 150 shares are held by 1 entity, namely:
Cleworth, Harry (an individual) located at Rd7, Rotorua postcode 3097.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 150 shares) and includes
Cleworth, Tanya - located at Rd7, Rotorua. Rbr 2000 Limited was categorised as "Duct mfg - sheet metal" (ANZSIC C224020).
Principal place of activity
98 Riri Street, Mangakakahi, Rotorua, 3015 New Zealand
Previous addresses
Address #1: 98 Riri Street, Mangakakahi, Rotorua, 3015 New Zealand
Physical address used from 14 Mar 2013 to 07 Apr 2022
Address #2: 571 Hamurana Road, Rotorua New Zealand
Physical address used from 20 Mar 2009 to 14 Mar 2013
Address #3: 11 Uxbridge Street, Renwick
Physical address used from 01 May 2006 to 20 Mar 2009
Address #4: 129 Brookby Road, Blenheim
Physical address used from 08 Mar 2005 to 01 May 2006
Address #5: Herbert Morton, 77-79 Duke Street, Cambridge
Registered address used from 12 Apr 2000 to 20 Mar 2009
Address #6: Herbert Morton, 77-79 Duke Street, Cambridge
Physical address used from 05 Apr 2000 to 08 Mar 2005
Basic Financial info
Total number of Shares: 300
Annual return filing month: March
Annual return last filed: 27 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Cleworth, Harry |
Rd7 Rotorua 3097 New Zealand |
08 Apr 2004 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Cleworth, Tanya |
Rd7 Rotorua 3097 New Zealand |
08 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cleworth, Paul |
Rotorua New Zealand |
13 Mar 2007 - 15 Aug 2012 |
Individual | Gray, Phillip |
Rapura Blenheim |
08 Apr 2004 - 27 Jun 2010 |
Harry Cleworth - Director
Appointment date: 05 Apr 2000
Address: Hamurana, Rotorua, 3072 New Zealand
Address used since 08 Mar 2018
Address: Hamurana, Rotorua, 3072 New Zealand
Address used since 02 Mar 2016
Tanya Sherie Cleworth - Director
Appointment date: 01 Dec 2006
Address: Hamurana, Rotorua, 3072 New Zealand
Address used since 08 Mar 2018
Address: Hamurana, Rotorua, 3072 New Zealand
Address used since 02 Mar 2016
Paul Cleworth - Director (Inactive)
Appointment date: 19 Mar 2007
Termination date: 10 Aug 2012
Address: Rotorua, 3072 New Zealand
Address used since 01 Mar 2009
Phillip Gray - Director (Inactive)
Appointment date: 05 Apr 2000
Termination date: 11 Jan 2007
Address: Rotorua,
Address used since 03 May 2005
The James D'auvergne Sport Marlborough Development Trust
179 Brookby Road
Mckenzie & Associates Limited
219 Brancott Road
Omaka Valley Group Incorporated
203 Brookby Road
Airflow Engineering (s.i.) Limited
5a Seneca Place
Hammer Metalworks Limited
28d Andromeda Cresent
Sheet Metal Solution South Limited
47 Hickory Place
Silencers Nz Limited
758a Horotiu Road
Tasman Sheetmetal Limited
11 Burnside Terrace
Twin Lakes Industries Limited
Level 1, Crowe Horwath House