Shortcuts

Rio Fox Limited

Type: NZ Limited Company (Ltd)
9429031159562
NZBN
3336610
Company Number
Registered
Company Status
Current address
60 Ward Street
Raetihi
Raetihi 4632
New Zealand
Registered address used since 09 Nov 2020
60 Ward Street
Raetihi
Raetihi 4632
New Zealand
Physical & service address used since 04 Nov 2021
7a Ajax Place
Welcome Bay
Tauranga 3112
New Zealand
Registered & service address used since 09 Nov 2023

Rio Fox Limited was launched on 30 Mar 2011 and issued a business number of 9429031159562. The registered LTD company has been supervised by 2 directors: Michael Brian Kinsella - an active director whose contract began on 30 Mar 2011,
Josephine Emma Kinsella - an inactive director whose contract began on 30 Mar 2011 and was terminated on 11 May 2016.
As stated in BizDb's information (last updated on 07 Apr 2024), this company filed 1 address: 7A Ajax Place, Welcome Bay, Tauranga, 3112 (type: registered, service).
Up to 09 Nov 2020, Rio Fox Limited had been using Flat 41, 139 Quay Street, Auckland Central, Auckland as their registered address.
BizDb found more names used by this company: from 18 Feb 2019 to 24 Oct 2019 they were named Aquattain Limited, from 25 Oct 2016 to 18 Feb 2019 they were named Bamm Limited and from 29 Mar 2011 to 25 Oct 2016 they were named Boxstars International Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 20 shares are held by 1 entity, namely:
Kinsella, Michael Brian (a director) located at Howick, Auckland postcode 2014.
Another group consists of 1 shareholder, holds 98 per cent shares (exactly 980 shares) and includes
Kinsella, Michael Brian - located at Howick, Auckland.

Addresses

Previous addresses

Address #1: Flat 41, 139 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 02 Nov 2016 to 09 Nov 2020

Address #2: Flat 41, 139 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 02 Nov 2016 to 04 Nov 2021

Address #3: Onegym, Level 1 17 Aviemored Dr Highland Park, Auckland, 2014 New Zealand

Physical & registered address used from 18 Nov 2015 to 02 Nov 2016

Address #4: Onegym, 26 Ti Rakau Drive, Auckland, 2014 New Zealand

Physical & registered address used from 22 Apr 2014 to 18 Nov 2015

Address #5: Unit 8, 295 Ti Rakau Drive, Auckland, 2014 New Zealand

Physical & registered address used from 09 Oct 2012 to 22 Apr 2014

Address #6: 132 Gills Road, Half Moon Bay, Auckland, 2014 New Zealand

Registered & physical address used from 30 Mar 2011 to 09 Oct 2012

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Director Kinsella, Michael Brian Howick
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 980
Director Kinsella, Michael Brian Howick
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kinsella, Josephine Emma Howick
Auckland
2014
New Zealand
Director Josephine Emma Kinsella Howick
Auckland
2014
New Zealand
Individual Kinsella, Josephine Emma Somerville
Auckland
2014
New Zealand
Directors

Michael Brian Kinsella - Director

Appointment date: 30 Mar 2011

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 16 May 2016


Josephine Emma Kinsella - Director (Inactive)

Appointment date: 30 Mar 2011

Termination date: 11 May 2016

Address: Howick, Auckland, 2014 New Zealand

Address used since 01 Sep 2012

Nearby companies

White Swan Nominees Limited
Clavell Capital, Level 4,

Prince's Wharf Group Limited
Shop 2, Shed 23, Prince's Wharf

Saturn Invest New Zealand Limited
Units 4 & 5, Shed 24, Princes Wharf

Saturn Portfolio Management Limited
Units 4 & 5, Shed 24, Princes Wharf

National Capital Limited
Units 4 & 5, Shed 24, Princes Wharf

Dairy Farms Nz Limited
Level 4, 139 Quay Street