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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Director | Kinsella, Michael Brian |
Howick Auckland 2014 New Zealand |
30 Mar 2011 - |
Shares Allocation #2 Number of Shares: 980 | |||
Director | Kinsella, Michael Brian |
Howick Auckland 2014 New Zealand |
30 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kinsella, Josephine Emma |
Howick Auckland 2014 New Zealand |
30 Mar 2011 - 16 May 2016 |
Director | Josephine Emma Kinsella |
Howick Auckland 2014 New Zealand |
30 Mar 2011 - 16 May 2016 |
Individual | Kinsella, Josephine Emma |
Somerville Auckland 2014 New Zealand |
01 Jun 2016 - 29 May 2017 |
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
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