Rata Books Limited was started on 19 Jul 2011 and issued an NZ business number of 9429031020879. The registered LTD company has been managed by 6 directors: Catherine Frances Dewes - an active director whose contract began on 04 Oct 2011,
Robert Denton Green - an active director whose contract began on 04 Oct 2011,
Sarah Lester Dewes - an active director whose contract began on 03 Mar 2014,
Julie Millar - an inactive director whose contract began on 19 Jul 2011 and was terminated on 03 Mar 2014,
Martin James Veitch - an inactive director whose contract began on 19 Jul 2011 and was terminated on 04 Oct 2011.
According to our database (last updated on 29 Apr 2024), this company registered 1 address: 287-293 Durham Street North, Christchurch, 8013 (types include: physical, registered).
Up to 13 Jul 2017, Rata Books Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address.
BizDb identified previous names for this company: from 13 Jul 2011 to 04 Oct 2011 they were called Victoria Trustee No 12 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:
Green, Robert Denton (an individual) located at Riccarton, Christchurch postcode 8041.
Another group consists of 1 shareholder, holds 50% shares (exactly 60 shares) and includes
Dewes, Catherine Frances - located at Riccarton, Christchurch. Rata Books Limited was categorised as "Trustee service" (business classification K641965).
Previous address
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 19 Jul 2011 to 13 Jul 2017
Basic Financial info
Total number of Shares: 120
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Green, Robert Denton |
Riccarton Christchurch 8041 New Zealand |
04 Oct 2011 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Dewes, Catherine Frances |
Riccarton Christchurch 8041 New Zealand |
04 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnstone, Warren Michael |
Styx Christchurch 8051 New Zealand |
19 Jul 2011 - 04 Oct 2011 |
Individual | Tubbs, Stephen John |
Ilam Christchurch 8053 New Zealand |
19 Jul 2011 - 04 Oct 2011 |
Director | Warren Michael Johnstone |
Styx Christchurch 8051 New Zealand |
19 Jul 2011 - 04 Oct 2011 |
Individual | Brooking, Ronald Lester |
Rangiora Rangiora 7400 New Zealand |
19 Jul 2011 - 04 Oct 2011 |
Individual | Millar, Julie |
Papanui Christchurch 8052 New Zealand |
19 Jul 2011 - 04 Oct 2011 |
Director | Julie Millar |
Papanui Christchurch 8052 New Zealand |
19 Jul 2011 - 04 Oct 2011 |
Catherine Frances Dewes - Director
Appointment date: 04 Oct 2011
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 04 Oct 2011
Robert Denton Green - Director
Appointment date: 04 Oct 2011
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 04 Oct 2011
Sarah Lester Dewes - Director
Appointment date: 03 Mar 2014
Address: Springfield, Rotorua, 3015 New Zealand
Address used since 11 Apr 2017
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 03 Mar 2014
Julie Millar - Director (Inactive)
Appointment date: 19 Jul 2011
Termination date: 03 Mar 2014
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 19 Jul 2011
Martin James Veitch - Director (Inactive)
Appointment date: 19 Jul 2011
Termination date: 04 Oct 2011
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 19 Jul 2011
Warren Michael Johnstone - Director (Inactive)
Appointment date: 19 Jul 2011
Termination date: 04 Oct 2011
Address: Styx, Christchurch, 8051 New Zealand
Address used since 19 Jul 2011
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North
Hay Trust Management Co Limited
287-293 Durham Street North
Victoria Trustee Fw Limited
287-293 Durham Street North
Victoria Trustee Gb Limited
287-293 Durham Street North
Victoria Trustee Mv Limited
287-293 Durham Street North
Victoria Trustee Rh Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North