Rbf Contracting Limited, a registered company, was registered on 20 Nov 1997. 9429037954321 is the NZ business identifier it was issued. "Business association" (ANZSIC S955110) is how the company has been classified. The company has been run by 3 directors: Perry Grant Loader - an active director whose contract started on 20 Nov 1997,
Pamela Eunice Loader - an inactive director whose contract started on 20 Nov 1997 and was terminated on 17 Nov 2017,
Richard Thomas Salisbury - an inactive director whose contract started on 20 Nov 1997 and was terminated on 20 Nov 1997.
Updated on 01 Apr 2024, the BizDb data contains detailed information about 2 addresses this company uses, specifically: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (registered address),
249 Wicksteed Street, Whanganui, Whanganui, 4500 (physical address),
249 Wicksteed Street, Whanganui, Whanganui, 4500 (service address),
249 Wicksteed Street, Wanganui (other address) among others.
Rbf Contracting Limited had been using 249 Wicksteed Street, Whanganui, Whanganui as their physical address up until 08 Jun 2022.
Old names for this company, as we identified at BizDb, included: from 20 Nov 1997 to 29 Aug 2022 they were called P P L Contracting Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: 249 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand
Physical & registered address used from 18 Sep 2017 to 08 Jun 2022
Address #2: 249 Wicksteed Street, Wanganui New Zealand
Registered address used from 26 Feb 1998 to 18 Sep 2017
Address #3: Markham & Partners, Chartered Account's, 249 Wicksteed Street, Wanganui
Registered address used from 26 Feb 1998 to 26 Feb 1998
Address #4: 249 Wicksteed Street, Wanganui New Zealand
Physical address used from 20 Nov 1997 to 18 Sep 2017
Address #5: Markham & Partners, Chartered Account's, 249 Wicksteed Street, Wanganui
Physical address used from 20 Nov 1997 to 20 Nov 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Loader, Perry Grant |
Saint Johns Hill Whanganui 4500 New Zealand |
20 Nov 1997 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Loader, Pamela Eunice |
Saint Johns Hill Whanganui 4500 New Zealand |
20 Nov 1997 - |
Perry Grant Loader - Director
Appointment date: 20 Nov 1997
Address: Saint Johns Hill, Whanganui, 4500 New Zealand
Address used since 04 Aug 2023
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 20 Nov 1997
Pamela Eunice Loader - Director (Inactive)
Appointment date: 20 Nov 1997
Termination date: 17 Nov 2017
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 20 Nov 1997
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 20 Nov 1997
Termination date: 20 Nov 1997
Address: Matangi, Hamilton,
Address used since 20 Nov 1997
Action Drainage And Construction Limited
249 Wicksteed Street
Dekx Limited
249 Wicksteed Street
Holford Trustee Limited
249 Wicksteed Street
Wanganui Finance Limited
249 Wicksteed Street
Steptoe's Tyres 2011 Limited
249 Wicksteed Street
Tututawa Trustees Limited
249 Wicksteed Street
Access Sixteen Capital Limited
5th Floor 16-20 The Square
Nz Tamarillo Export Council Limited
448 Mountain Road
Successful Salons Limited
11 Mountain View Road
The New Zealand Initiative Limited
-
Whanganui And Partners Limited
101 Guyton Street