Shortcuts

Rapaki Rock Trustees Limited

Type: NZ Limited Company (Ltd)
9429030785892
NZBN
3729407
Company Number
Registered
Company Status
Current address
Level 2
299 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 22 Apr 2021

Rapaki Rock Trustees Limited was started on 09 Mar 2012 and issued a New Zealand Business Number of 9429030785892. The registered LTD company has been managed by 6 directors: Timothy Perrin Le Compte - an active director whose contract began on 04 Jul 2013,
Joanne Keely Dunn - an active director whose contract began on 18 Jan 2019,
Dorian Miles Crighton - an inactive director whose contract began on 09 Mar 2012 and was terminated on 24 Mar 2021,
Trevor Ian Bayliss - an inactive director whose contract began on 09 Mar 2012 and was terminated on 31 Jul 2017,
Roger Alan Keys - an inactive director whose contract began on 09 Mar 2012 and was terminated on 27 Jan 2016.
According to our data (last updated on 18 Apr 2024), this company registered 1 address: Level 2, 299 Durham Street North, Christchurch, 8013 (types include: registered, physical).
Up until 22 Apr 2021, Rapaki Rock Trustees Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their registered address.
BizDb identified other names for this company: from 26 Mar 2021 to 27 Apr 2021 they were called Pikitanga Trustees Limited, from 17 Feb 2012 to 26 Mar 2021 they were called Pkf Goldsmith Fox Trustees 3 Limited.
A total of 120 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 60 shares are held by 1 entity, namely:
Dunn, Joanne Keely (a director) located at Rolleston, Rolleston postcode 7614.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 60 shares) and includes
Le Compte, Timothy Perrin - located at Rd 1, West Melton.

Addresses

Previous addresses

Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Registered & physical address used from 27 Feb 2014 to 22 Apr 2021

Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Registered & physical address used from 09 Mar 2012 to 27 Feb 2014

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Director Dunn, Joanne Keely Rolleston
Rolleston
7614
New Zealand
Shares Allocation #2 Number of Shares: 60
Director Le Compte, Timothy Perrin Rd 1
West Melton
7671
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Keys, Roger Alan Saint Albans
Christchurch
8052
New Zealand
Individual Bayliss, Trevor Ian Harewood
Christchurch
8051
New Zealand
Individual Crighton, Dorian Miles Mairehau
Christchurch
8013
New Zealand
Director Trevor Ian Bayliss Harewood
Christchurch
8051
New Zealand
Director Roger Alan Keys Saint Albans
Christchurch
8052
New Zealand
Directors

Timothy Perrin Le Compte - Director

Appointment date: 04 Jul 2013

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 04 Jul 2013

Address: Rd 1, West Melton, 7671 New Zealand

Address used since 03 Nov 2017


Joanne Keely Dunn - Director

Appointment date: 18 Jan 2019

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 18 Jan 2019


Dorian Miles Crighton - Director (Inactive)

Appointment date: 09 Mar 2012

Termination date: 24 Mar 2021

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 06 Jul 2012

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 06 Jul 2012


Trevor Ian Bayliss - Director (Inactive)

Appointment date: 09 Mar 2012

Termination date: 31 Jul 2017

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 09 Mar 2012


Roger Alan Keys - Director (Inactive)

Appointment date: 09 Mar 2012

Termination date: 27 Jan 2016

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 09 Mar 2012


Dennis Michael Lay - Director (Inactive)

Appointment date: 09 Mar 2012

Termination date: 04 Jul 2013

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 09 Mar 2012