Richter City Rebels Limited, a registered company, was registered on 14 Aug 2015. 9429041928646 is the number it was issued. "Musical group operation" (ANZSIC R900130) is how the company has been classified. This company has been supervised by 2 directors: Christopher Grey Buckland - an active director whose contract began on 11 Jul 2016,
Alexis French - an inactive director whose contract began on 14 Aug 2015 and was terminated on 12 Jul 2016.
Updated on 04 Nov 2021, the BizDb data contains detailed information about 1 address: 5 Montgomery Ave, Karori, Wellington, 6012 (type: registered, physical).
Richter City Rebels Limited had been using 44 Victory Avenue, Karori, Wellington as their registered address until 20 Jan 2016.
A total of 999 shares are allotted to 10 shareholders (9 groups). The first group consists of 111 shares (11.11 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 111 shares (11.11 per cent). Lastly we have the third share allocation (111 shares 11.11 per cent) made up of 1 entity.
Previous addresses
Address: 44 Victory Avenue, Karori, Wellington, 6012 New Zealand
Registered & physical address used from 05 Jan 2016 to 20 Jan 2016
Address: 1 Somerset Avenue, Newtown, Wellington, 6021 New Zealand
Physical & registered address used from 14 Aug 2015 to 05 Jan 2016
Basic Financial info
Total number of Shares: 999
Annual return filing month: October
Annual return last filed: 06 Oct 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 111 | |||
Individual | Lauren Ellis |
Mount Cook Wellington 6021 New Zealand |
15 Sep 2015 - |
Shares Allocation #2 Number of Shares: 111 | |||
Individual | Jake Baxendale |
Newtown Wellington 6021 New Zealand |
15 Sep 2015 - |
Shares Allocation #3 Number of Shares: 111 | |||
Individual | Shaun Anderson |
Newtown Wellington 6021 New Zealand |
15 Sep 2015 - |
Shares Allocation #4 Number of Shares: 111 | |||
Individual | Matthew Allison |
Te Aro Wellington 6011 New Zealand |
15 Sep 2015 - |
Shares Allocation #5 Number of Shares: 111 | |||
Individual | Chris Buckland |
Karori Wellington 6012 New Zealand |
14 Aug 2015 - |
Shares Allocation #6 Number of Shares: 111 | |||
Director | Alexis French |
Te Aro Wellington 6011 New Zealand |
15 Sep 2015 - |
Individual | Alexis French |
Te Aro Wellington 6011 New Zealand |
15 Sep 2015 - |
Shares Allocation #7 Number of Shares: 111 | |||
Individual | Dan Hayles |
Mount Cook Wellington 6021 New Zealand |
15 Sep 2015 - |
Shares Allocation #8 Number of Shares: 111 | |||
Individual | Ben Hunt |
Newtown Wellington 6021 New Zealand |
15 Sep 2015 - |
Shares Allocation #9 Number of Shares: 111 | |||
Individual | Kelvin Payne |
Mount Cook Wellington 6021 New Zealand |
15 Sep 2015 - |
Christopher Grey Buckland - Director
Appointment date: 11 Jul 2016
Address: Karori, Wellington, 6012 New Zealand
Address used since 11 Jul 2016
Alexis French - Director (Inactive)
Appointment date: 14 Aug 2015
Termination date: 12 Jul 2016
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 14 Aug 2015
Andience Limited
22 Victory Avenue
Svs Consult Limited
22 Victory Avenue
Jwy Properties Limited
15 Wavell Street
Jong & Phang Ventures Limited
15 Wavell Street
Redhot Property Management Limited
15 Wavell Street
Tuatara Ventures Limited
15 Wavell Street
Butt Detectives Limited
21 Mortimer Terrace
Community Music Junction Limited
60 David Crescent
Jumping Gypsy Limited
43 Military Road
Melting Faces Limited
9 Wrights Hill Road
Tapestry Music Limited
27 Mortimer Terrace
The Scale Group Limited
37 Worcester Street