Ribier Limited was started on 12 Oct 2010 and issued a number of 9429031345811. This registered LTD company has been supervised by 1 director, named Evgeni Sokolovski - an active director whose contract began on 12 Oct 2010.
According to our database (updated on 18 Feb 2024), this company registered 1 address: 156C Panama Road, Mount Wellington, Auckland, 1062 (types include: registered, physical).
Until 03 Oct 2022, Ribier Limited had been using 100 Cook Street, Cockle Bay, Auckland as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Ianovski, Anna (an individual) located at Mount Wellington, Auckland postcode 1062.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Sokolovski, Evgeni - located at Mount Wellington, Auckland. Ribier Limited has been classified as "Restaurant operation" (ANZSIC H451130).
Previous addresses
Address: 100 Cook Street, Cockle Bay, Auckland, 2014 New Zealand
Physical address used from 12 Jul 2019 to 03 Oct 2022
Address: 100 Cook Street, Cockle Bay, Auckland, 2014 New Zealand
Registered address used from 04 Jul 2019 to 03 Oct 2022
Address: 12 Mcmillan Place, Mellons Bay, Auckland, 2014 New Zealand
Physical address used from 02 Aug 2017 to 12 Jul 2019
Address: 12 Mcmillan Place, Mellons Bay, Auckland, 2014 New Zealand
Registered address used from 02 Aug 2017 to 04 Jul 2019
Address: Flat 46, 1 Piriti Drive, Te Atatu Peninsula, Auckland, 0610 New Zealand
Physical & registered address used from 27 Jun 2016 to 02 Aug 2017
Address: 3/329a Main Road, Huapai, Kumeu, 0810 New Zealand
Physical & registered address used from 31 Mar 2015 to 27 Jun 2016
Address: 1011 Old North Road, Rd 2, Waimauku, 0882 New Zealand
Registered & physical address used from 26 Aug 2013 to 31 Mar 2015
Address: 1011 Old North Road, Rd 2, Waimauku, 0882 New Zealand
Physical & registered address used from 06 Aug 2013 to 26 Aug 2013
Address: 339 Main Road, Huapai, Kumeu, 0810 New Zealand
Physical address used from 03 Aug 2011 to 06 Aug 2013
Address: 339 Main Road, Huapai, Auckland, 0810 New Zealand
Registered address used from 03 Aug 2011 to 06 Aug 2013
Address: 17 A St Catherine Cres, West Harbour, Auckland, 0618 New Zealand
Registered & physical address used from 16 Dec 2010 to 03 Aug 2011
Address: 11a Puriri Avenue, Greenlane, Auckland, 1051 New Zealand
Registered & physical address used from 12 Oct 2010 to 16 Dec 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 19 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Ianovski, Anna |
Mount Wellington Auckland 1062 New Zealand |
12 Oct 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Sokolovski, Evgeni |
Mount Wellington Auckland 1062 New Zealand |
12 Oct 2010 - |
Evgeni Sokolovski - Director
Appointment date: 12 Oct 2010
Address: Mount Wellington, Auckland, 1062 New Zealand
Address used since 22 Sep 2022
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 01 May 2016
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 25 Jul 2017
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 26 Jun 2019
Renaissance Rangiora Limited
17 Paisley Street
Traditional Mazdayasni Zarathustee Anjuman Of New Zealand Incorporated
21 Paisley St
Kiwi Grill (lynmall) Limited
21 McMillan Place
Kiwi Grill (sylvia Park) Limited
21 McMillan Place
Lee 2130 Properties Limited
21 McMillan Place
Kiwi Grill (the Base) Limited
21 McMillan Place
Golden Start Limited
Flat 3, 75 Macleans Road
Health Way Sharaku Japanese Restaurant Limited
49 Mellons Bay Road
Ming's Business Limited
11 Gills Road
Ms Dessert Cafe Limited
25 O'halloran Road
Portofino Meadowbank Limited
19 Landop Terrace
Taste Of Thailand Limited
6/23 Welligton Street