Shortcuts

Rata Books Limited

Type: NZ Limited Company (Ltd)
9429031020879
NZBN
3470531
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Physical & registered & service address used since 13 Jul 2017

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 60
Individual Green, Robert Denton Riccarton
Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Dewes, Catherine Frances Riccarton
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johnstone, Warren Michael Styx
Christchurch
8051
New Zealand
Individual Tubbs, Stephen John Ilam
Christchurch
8053
New Zealand
Director Warren Michael Johnstone Styx
Christchurch
8051
New Zealand
Individual Brooking, Ronald Lester Rangiora
Rangiora
7400
New Zealand
Individual Millar, Julie Papanui
Christchurch
8052
New Zealand
Director Julie Millar Papanui
Christchurch
8052
New Zealand
Directors

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

Nearby companies

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

Similar companies

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