R & B Build Limited was launched on 18 Jul 2013 and issued a business number of 9429030135406. The registered LTD company has been managed by 3 directors: Brett Niclas Armstrong - an active director whose contract started on 18 Jul 2013,
Linsay Thomas Armstrong - an active director whose contract started on 19 Aug 2019,
Ryan John Neal - an inactive director whose contract started on 18 Jul 2013 and was terminated on 14 Feb 2020.
According to our information (last updated on 26 Mar 2024), the company registered 5 addresess: 208 Barbadoes Street, Christchurch Central, Christchurch, 8011 (delivery address),
208 Barbadoes Street, Christchurch Central, Christchurch, 8011 (physical address),
208 Barbadoes Street, Christchurch Central, Christchurch, 8011 (service address),
Level 2, Kettlewell House, The Crossing, 680 Colombo Street, Christchurch Central, Christchurch, 8011 (registered address) among others.
Up until 19 Jan 2022, R & B Build Limited had been using 357 Selwyn Street, Addington, Christchurch as their physical address.
A total of 1500 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Armstrong, Brett Niclas (a director) located at Halswell, Christchurch postcode 8025.
The second group consists of 2 shareholders, holds 33.33% shares (exactly 500 shares) and includes
Armstong, Linsay Thomas - located at Cashmere, Christchurch,
Armstrong, Deborah Elise - located at Cashmere, Christchurch. R & B Build Limited was classified as "Building, house construction" (business classification E301120).
Other active addresses
Address #4: 208 Barbadoes Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & service address used from 19 Jan 2022
Address #5: 208 Barbadoes Street, Christchurch Central, Christchurch, 8011 New Zealand
Delivery address used from 10 Mar 2022
Principal place of activity
Level 2, Kettlewell House, The Crossing, 680 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 357 Selwyn Street, Addington, Christchurch, 8024 New Zealand
Physical address used from 28 May 2020 to 19 Jan 2022
Address #2: Level 2, Kettlewell House, The Crossing, 680 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 23 Apr 2019 to 28 May 2020
Address #3: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 18 Jul 2013 to 23 Apr 2019
Basic Financial info
Total number of Shares: 1500
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Director | Armstrong, Brett Niclas |
Halswell Christchurch 8025 New Zealand |
18 Jul 2013 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Armstong, Linsay Thomas |
Cashmere Christchurch 8022 New Zealand |
26 Sep 2019 - |
Individual | Armstrong, Deborah Elise |
Cashmere Christchurch 8022 New Zealand |
26 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Neal, Ryan John |
Silverdale Silverdale 0932 New Zealand |
18 Jul 2013 - 25 Nov 2022 |
Brett Niclas Armstrong - Director
Appointment date: 18 Jul 2013
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 12 Aug 2022
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 01 Sep 2021
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 06 Mar 2018
Address: Rolleston, Christchurch, 7615 New Zealand
Address used since 26 Mar 2015
Linsay Thomas Armstrong - Director
Appointment date: 19 Aug 2019
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 19 Aug 2019
Ryan John Neal - Director (Inactive)
Appointment date: 18 Jul 2013
Termination date: 14 Feb 2020
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 24 Mar 2017
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 06 Mar 2018
We Built This City Limited
44 Mandeville Street
Chamberlain Agriculture Limited
44 Mandeville Street
Pathway Engineering Limited
44 Mandeville Street
Missfittings Limited
44 Mandeville Street
La Famia Foundation Nz
44 Mandeville Street
Automatic Fire Alarm Monitoring Limited
31 Leslie Hills Drive
Canterbury Capital Group Limited
44 Mandeville Street
David Reid Homes Limited
44 Mandeville Street
House Lifters Limited
44 Mandeville Street
James Mackay Builders Limited
44 Mandeville Street
Mark Bryan Contracting (2013) Limited
44 Mandeville Street
Steve Muir Builders Limited
44 Mandeville Street