Rip Curl Proprietary Limited, a registered company, was registered on 19 Jul 1988. 9429039279897 is the number it was issued. This company has been run by 15 directors: Michael Philip Daly - an active director whose contract started on 01 Mar 2005,
Anthony John Roberts - an active director whose contract started on 15 Nov 2010,
Brooke Suzanne Farris - an active director whose contract started on 02 Sep 2022,
Lachlan Keith Farran - an active director whose contract started on 02 Sep 2022,
Frances Blundell - an active person authorised for service.
Last updated on 24 Apr 2024, BizDb's data contains detailed information about 1 address: 223 Tuam Street, Christchurch Central, Christchurch, 8011 (type: registered.
Rip Curl Proprietary Limited had been using Shop 1, 129 Hurstmere Road, Takapuna, Auckland as their registered address up to 27 Apr 2022.
Previous addresses
Address: Shop 1, 129 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered address used from 12 Sep 2014 to 27 Apr 2022
Address: 58 Apollo Drive, Mairangi Bay, North Shore City, 0632 New Zealand
Registered address used from 03 Apr 2012 to 12 Sep 2014
Address: 58 Apollo Drive, Mairangi Bay, North Shore City 0632 New Zealand
Registered address used from 17 Apr 2008 to 17 Apr 2008
Address: C/-hayes Knight, 470 Parnell Road, Auckland
Registered address used from 14 Apr 2005 to 17 Apr 2008
Address: C/-hayes Knoght, 470 Parnell Road, Auckland
Registered address used from 14 Apr 2005 to 14 Apr 2005
Address: C/- Pual Muir,, 13a Barrys' Point Road,, Takapuna, Auckland.
Registered address used from 19 Jul 1988 to 14 Apr 2005
Basic Financial info
Annual return filing month: August
Financial report filing month: July
Annual return last filed: 04 Apr 2024
Country of origin: AU
Michael Philip Daly - Director
Appointment date: 01 Mar 2005
Address: 22 Ewing Blyth Drive, Barwon Heads Vic, 3227 Australia
Address used since 01 Mar 2005
Anthony John Roberts - Director
Appointment date: 15 Nov 2010
Address: Torquay, Vic, 3228 Australia
Address used since 26 Nov 2010
Brooke Suzanne Farris - Director
Appointment date: 02 Sep 2022
Address: Jan Juc, Vic, 3228 Australia
Address used since 14 Sep 2022
Lachlan Keith Farran - Director
Appointment date: 02 Sep 2022
Address: Highton, Vic, 3216 Australia
Address used since 14 Sep 2022
Frances Blundell - Person Authorised for Service
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 17 Apr 2008
Chris Kinraid - Person Authorised for Service
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 17 Apr 2008
Chris Kinraid - Person Authorised For Service
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 17 Apr 2008
Paul Leslie Muir - Person Authorised For Service
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 17 Apr 2008
Leon Parkin - Person Authorised For Service
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 17 Apr 2008
Anthony John Roberts - Director (Inactive)
Appointment date: 20 Jul 2020
Termination date: 15 Nov 2022
Address: Torquay, Vic, 3228 Australia
Address used since 26 Nov 2010
Lachlan Keith Farran - Director (Inactive)
Appointment date: 06 Feb 2011
Termination date: 18 Feb 2013
Address: Highton, Vic, 3216 Australia
Address used since 03 Mar 2011
Brian Neil Singer - Director (Inactive)
Appointment date: 19 Jul 1988
Termination date: 15 Nov 2010
Address: Torquay, Victoria 3228, Australia
Address used since 01 Apr 2005
Douglas Murray Warbrick - Director (Inactive)
Appointment date: 19 Jul 1988
Termination date: 15 Nov 2010
Address: Torquay, Victoria 3228, Australia
Address used since 19 Jul 1988
David Andrew Lawn - Director (Inactive)
Appointment date: 01 Mar 2005
Termination date: 08 Sep 2007
Address: Armadale, Victoria 3143, Australia,
Address used since 01 Mar 2005
Geoffrey Charles - Director (Inactive)
Appointment date: 19 Jul 1988
Termination date: 19 Jul 1989
Address: Drysdale, Victoria 3222, Australia,
Address used since 19 Jul 1988
Aft Limited Partner Limited
Level 1, Neilsen Building
Aft Dermatology Limited
Level 1, Neilsen Building
Stone Craft Manufacturing Limited
Level1, 111 Hurstmere Road,
Treasure U Limited
8/14 Airborne Road
The City Of London Investment Trust Plc
Level 2, 159 Hurstmere Road
Daydream Productions Limited
Suite 1, 111 Hurstmere Road