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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Dickie, Michael James |
Ilam Christchurch 8041 New Zealand |
13 Jun 2014 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Eastgate, Peter Christopher |
Rd 1 Rangiora 7471 New Zealand |
26 Jun 2018 - |
Shares Allocation #3 Number of Shares: 50 | |||
Director | O'neill, Clare Mary |
Beckenham Christchurch 8023 New Zealand |
05 Oct 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Keegan, Arthur James |
Clifton Christchurch 8081 New Zealand |
05 Oct 2012 - 26 Jun 2018 |
Director | Paul Stuart Gooby |
Avonhead Christchurch 8042 New Zealand |
05 Oct 2012 - 13 Jun 2014 |
Individual | Gooby, Paul Stuart |
Avonhead Christchurch 8042 New Zealand |
05 Oct 2012 - 13 Jun 2014 |
Individual | Clarke, Julian Randolph |
St Albans Christchurch 8014 New Zealand |
05 Oct 2012 - 21 Feb 2019 |
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
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