Rabbit Ox Investments Limited, a registered company, was incorporated on 11 Sep 2009. 9429031941112 is the business number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is classified. This company has been supervised by 4 directors: Aaron James Sew Hoy - an active director whose contract started on 23 Jun 2010,
Le Ah Sew Hoy - an inactive director whose contract started on 11 Sep 2009 and was terminated on 02 Apr 2024,
Duncan Sew Hoy - an inactive director whose contract started on 23 Jun 2010 and was terminated on 15 Apr 2016,
Lai Chan Yew - an inactive director whose contract started on 11 Sep 2009 and was terminated on 23 Jun 2010.
Updated on 21 Apr 2024, our data contains detailed information about 1 address: 62B Tawa Road, One Tree Hill, Auckland, 1061 (type: registered, service).
Rabbit Ox Investments Limited had been using 52 Connell Street, Waverley, Dunedin as their registered address until 23 Apr 2024.
Previous aliases used by the company, as we managed to find at BizDb, included: from 11 Sep 2009 to 24 Jun 2010 they were named Golden Harvest Restaurant (2009) Limited.
A total of 20000 shares are issued to 2 shareholders (2 groups). The first group consists of 9999 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 10001 shares (50.01 per cent).
Principal place of activity
52 Connell Street, Waverley, Dunedin, 9013 New Zealand
Previous addresses
Address #1: 52 Connell Street, Waverley, Dunedin, 9013 New Zealand
Registered address used from 22 Sep 2020 to 23 Apr 2024
Address #2: 100 Tory Street, Wellington, 6011 New Zealand
Registered address used from 13 Sep 2017 to 22 Sep 2020
Address #3: 52 Connell Street, Waverley, Dunedin, 9013 New Zealand
Service address used from 26 Apr 2016 to 23 Apr 2024
Address #4: 6th Floor Consultancy House, 7 Bond Street, Dunedin, 9054 New Zealand
Registered address used from 13 Sep 2013 to 13 Sep 2017
Address #5: 76 Hawthorn Avenue, Mornington, Dunedin, 9011 New Zealand
Physical address used from 13 Sep 2013 to 26 Apr 2016
Address #6: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Physical & registered address used from 08 Jun 2012 to 13 Sep 2013
Address #7: 165 Stuart Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 16 Jul 2010 to 08 Jun 2012
Address #8: Mccrimmon Law, 237 Stuart Street, Dunedin New Zealand
Registered & physical address used from 11 Sep 2009 to 16 Jul 2010
Basic Financial info
Total number of Shares: 20000
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9999 | |||
Individual | Oon, Sim Yee |
One Tree Hill Auckland 1061 New Zealand |
15 Apr 2024 - |
Shares Allocation #2 Number of Shares: 10001 | |||
Director | Sew Hoy, Aaron James |
One Tree Hill Auckland 1061 New Zealand |
10 Nov 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Octagon 2013 Trustees Limited Shareholder NZBN: 9429030014527 Company Number: 4723759 |
Dunedin Central Dunedin 9016 New Zealand |
10 Nov 2022 - 15 Apr 2024 |
Individual | Sew Hoy, Le Ah |
Waverley Dunedin 9013 New Zealand |
30 May 2012 - 15 Apr 2024 |
Individual | Sew Hoy, Duncan |
Waverley Dunedin 9013 New Zealand |
30 May 2012 - 10 Nov 2022 |
Individual | Yew, Lai Chan |
Dunedin |
11 Sep 2009 - 27 Jun 2010 |
Individual | Sew Hoy, Le Ah |
Dunedin |
11 Sep 2009 - 27 Jun 2010 |
Entity | Chapman's Terrace Trustees Limited Shareholder NZBN: 9429032550757 Company Number: 2175278 |
Dunedin 9016 New Zealand |
30 May 2012 - 10 Nov 2022 |
Individual | Sew Hoy, Aaron James |
Mornington Dunedin 9011 New Zealand |
24 Jun 2010 - 30 May 2012 |
Aaron James Sew Hoy - Director
Appointment date: 23 Jun 2010
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 06 Oct 2020
Address: Waverley, Dunedin, 9013 New Zealand
Address used since 18 Apr 2016
Le Ah Sew Hoy - Director (Inactive)
Appointment date: 11 Sep 2009
Termination date: 02 Apr 2024
Address: Waverley, Dunedin, 9013 New Zealand
Address used since 18 Apr 2016
Duncan Sew Hoy - Director (Inactive)
Appointment date: 23 Jun 2010
Termination date: 15 Apr 2016
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 06 Sep 2010
Lai Chan Yew - Director (Inactive)
Appointment date: 11 Sep 2009
Termination date: 23 Jun 2010
Address: Dunedin, New Zealand
Address used since 11 Sep 2009
Mothership Limited
100 Tory Street
Environment Hubs Aotearoa Incorporated
Mtm Accounting Limited, Level 1,
Smart Hr Limited
Apartment 405 38 Jessie Street
Asiana Metro Limited
88 Tory Street
Cafe 88 Wellington Limited
88 Tory Street
Ira Holdings Limited
Unit 2
Aliona Asset Management Limited
A44, 10 Ebor Street
Boutique Holdings Limited
2/88 Tory St
Cubic Bar Limited
Level 1
Killen Properties Limited
Flat 13