Shortcuts

Rapaki Trustees Limited

Type: NZ Limited Company (Ltd)
9429030486713
NZBN
4047799
Company Number
Registered
Company Status
Current address
Level 3, 111 Cashel Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 28 Mar 2019
Po Box 799
Christchurch
Christchurch 8140
New Zealand
Postal address used since 03 Oct 2019
Level 3, 111 Cashel Street
Christchurch Central
Christchurch 8011
New Zealand
Office & delivery address used since 03 Oct 2019

Rapaki Trustees Limited was incorporated on 05 Oct 2012 and issued a business number of 9429030486713. This registered LTD company has been supervised by 6 directors: Clare Mary O'neill - an active director whose contract began on 05 Oct 2012,
Peter Christopher Eastgate - an active director whose contract began on 29 Sep 2014,
Michael James Dickie - an active director whose contract began on 08 Sep 2017,
Julian Randolph Clarke - an inactive director whose contract began on 05 Oct 2012 and was terminated on 20 Feb 2019,
Arthur James Keegan - an inactive director whose contract began on 05 Oct 2012 and was terminated on 08 Sep 2017.
According to our information (updated on 21 Mar 2024), the company filed 1 address: Po Box 799, Christchurch, Christchurch, 8140 (type: postal, office).
Up to 28 Mar 2019, Rapaki Trustees Limited had been using 111 Cashel Street, Christchurch Central, Christchurch as their registered address.
A total of 100 shares are issued to 3 groups (3 shareholders in total). In the first group, 25 shares are held by 1 entity, namely:
Dickie, Michael James (an individual) located at Ilam, Christchurch postcode 8041.
Then there is a group that consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Eastgate, Peter Christopher - located at Rd 1, Rangiora.
The next share allocation (50 shares, 50%) belongs to 1 entity, namely:
O'neill, Clare Mary, located at Beckenham, Christchurch (a director).

Addresses

Principal place of activity

Level 3, 111 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand


Previous addresses

Address #1: 111 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 25 Mar 2019 to 28 Mar 2019

Address #2: 111 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 17 Mar 2017 to 25 Mar 2019

Address #3: 6 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 05 Oct 2012 to 17 Mar 2017

Contact info
accounts@cavell.co.nz
03 Oct 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 25 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Dickie, Michael James Ilam
Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 25
Director Eastgate, Peter Christopher Rd 1
Rangiora
7471
New Zealand
Shares Allocation #3 Number of Shares: 50
Director O'neill, Clare Mary Beckenham
Christchurch
8023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Keegan, Arthur James Clifton
Christchurch
8081
New Zealand
Director Paul Stuart Gooby Avonhead
Christchurch
8042
New Zealand
Individual Gooby, Paul Stuart Avonhead
Christchurch
8042
New Zealand
Individual Clarke, Julian Randolph St Albans
Christchurch
8014
New Zealand
Directors

Clare Mary O'neill - Director

Appointment date: 05 Oct 2012

Address: Beckenham, Christchurch, 8023 New Zealand

Address used since 05 Oct 2012


Peter Christopher Eastgate - Director

Appointment date: 29 Sep 2014

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 01 Aug 2021

Address: Rd 1, Rangiora, 7471 New Zealand

Address used since 06 Sep 2019

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 01 Oct 2015


Michael James Dickie - Director

Appointment date: 08 Sep 2017

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 08 Sep 2017


Julian Randolph Clarke - Director (Inactive)

Appointment date: 05 Oct 2012

Termination date: 20 Feb 2019

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 05 Oct 2012

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 15 Mar 2018

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 01 Nov 2017


Arthur James Keegan - Director (Inactive)

Appointment date: 05 Oct 2012

Termination date: 08 Sep 2017

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 05 Oct 2012


Paul Stuart Gooby - Director (Inactive)

Appointment date: 05 Oct 2012

Termination date: 28 May 2014

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 05 Oct 2012

Nearby companies

Hazeldean Trustees Limited
111 Cashel Street

Elite Installations (nz) Limited
111 Cashel Street

Halland Nominees Limited
111 Cashel Street

Halland Investments Limited
111 Cashel Street

Park Lane Trustees (redmond) Limited
111 Cashel Street

Eil Trustees Limited
111 Cashel Street