Rib Pacific Limited, a registered company, was registered on 08 Dec 2008. 9429032456936 is the business number it was issued. "Computer software publishing" (ANZSIC J542010) is how the company has been categorised. This company has been supervised by 6 directors: Jie Yu Ang - an active director whose contract started on 01 Jan 2023,
Christopher Smith - an active director whose contract started on 19 Apr 2023,
Christine Maree Reilly - an inactive director whose contract started on 05 Oct 2018 and was terminated on 17 Apr 2023,
Murray William Freeman - an inactive director whose contract started on 08 Dec 2008 and was terminated on 18 Feb 2021,
Mark Gregory Kefford - an inactive director whose contract started on 08 Dec 2008 and was terminated on 05 Oct 2018.
Updated on 15 Mar 2024, the BizDb database contains detailed information about 1 address: Level 2, Building 6, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: registered, service).
Rib Pacific Limited had been using Level 2, Building 660 Highbrook Drive, East Tamaki, Auckland as their registered address until 13 Jun 2023.
Former names used by this company, as we found at BizDb, included: from 08 Dec 2008 to 09 Jun 2020 they were named Exactal Pacific Limited.
One entity owns all company shares (exactly 1 share) - Rib Software International Limited - located at 2013, 260 King's Road, Fortress Hill.
Other active addresses
Address #4: Level 3, 19 Great South Road, Epsom, Auckland, 1051 New Zealand
Office & delivery address used from 24 Jun 2019
Address #5: Level 2, Building 6, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Shareregister address used from 01 Jun 2023
Address #6: Level 2, Building 6, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & service address used from 13 Jun 2023
Principal place of activity
Level 3, 19 Great South Road, Epsom, Auckland, 1051 New Zealand
Previous addresses
Address #1: Level 2, Building 660 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & service address used from 12 Jun 2023 to 13 Jun 2023
Address #2: Level 3, 19 Great South Road, Epsom, Auckland, 1051 New Zealand
Registered & service address used from 26 Aug 2015 to 12 Jun 2023
Address #3: 541 Parnell Road, Newmarket, Auckland, 1052 New Zealand
Registered address used from 14 Jul 2011 to 26 Aug 2015
Address #4: 541 Parnell Road, Newmarket, Auckland, 1052 New Zealand
Physical address used from 06 Jul 2011 to 26 Aug 2015
Address #5: C/-staples Rodway, Level 9, Tower Centre, 45 Queen Street, Auckland 1010 New Zealand
Registered address used from 08 Dec 2008 to 14 Jul 2011
Address #6: C/-staples Rodway, Level 9, Tower Centre, 45 Queen Street, Auckland 1010 New Zealand
Physical address used from 08 Dec 2008 to 06 Jul 2011
Basic Financial info
Total number of Shares: 1
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Rib Software International Limited |
260 King's Road Fortress Hill Hong Kong SAR China |
10 Jan 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Exactal Pty Ltd Company Number: ACN 129 134 658 |
08 Dec 2008 - 10 Jan 2014 |
Ultimate Holding Company
Jie Yu Ang - Director
Appointment date: 01 Jan 2023
Address: Singapore, S311139 Singapore
Address used since 01 Jan 2023
Christopher Smith - Director
Appointment date: 19 Apr 2023
ASIC Name: Rib Technologies Pty Ltd
Address: Hollywell, Qld, 4216 Australia
Address used since 19 Apr 2023
Christine Maree Reilly - Director (Inactive)
Appointment date: 05 Oct 2018
Termination date: 17 Apr 2023
ASIC Name: Rib Technologies Pty Ltd
Address: 9 Sherwood Rd, Toowong, 4066 Australia
Address: Grange, Queensland, 4051 Australia
Address used since 01 Jun 2022
Address: Albion, Queensland, 4010 Australia
Address used since 05 Oct 2018
Address: 9 Sherwood Rd, Toowong, Brisbane, 4066 Australia
Murray William Freeman - Director (Inactive)
Appointment date: 08 Dec 2008
Termination date: 18 Feb 2021
ASIC Name: Exactal Technologies Pty Ltd
Address: 212 Gloucester Road, Wan Chai, Hong Kong, Hong Kong SAR China
Address used since 06 Oct 2018
Address: Kelvin Grove, Queensland, 4059 Australia
Address used since 03 Jan 2015
Address: Toowong Queensland, 4066 Australia
Mark Gregory Kefford - Director (Inactive)
Appointment date: 08 Dec 2008
Termination date: 05 Oct 2018
Address: Gloucester Road 212, Wan Chai, Hong Kong SAR China
Address used since 01 Dec 2016
Simon William Lovegrove - Director (Inactive)
Appointment date: 08 Dec 2008
Termination date: 16 Dec 2016
ASIC Name: Exactal Technologies Pty Ltd
Address: 7 Parkland Boulevard, Brisbane Qld 4000, Australia
Address used since 08 Dec 2008
Address: Toowong Qld, 4066 Australia
Fleetcor Technologies New Zealand Limited
Level 5, Building 2, 666 Great South Road
Cff Limited
Building 2 Level 1 195 Main Highway
Skellerup Industrial Holdings Limited
Level 3, 205 Great South Road
Skellerup Agri Holdings Limited
Level 3, 205 Great South Road
We2 Jv Limited
Building 2 Level 1 195 Main Highway
Prm Health Limited
Level 3, 7 Ellerslie Racecourse Dr
Controlroom Limited
Flat 2, 14 Arthur Street
Dynanet It Services Limited
Level 3,building 10, 666 Great South Rd,
Hud Studio Limited
Lvl 3, Building 10, 666 Great South Road
Micro Manager Apps Limited
Level 5, 56 Cawley Street
Optimis Systems Limited
72d Ladies Mile
Xenia Suite Limited
194b Ellerslie Main Highway