Rippon Lea Limited, a registered company, was started on 08 Sep 2008. 9429032596137 is the NZ business identifier it was issued. The company has been managed by 4 directors: Kenneth Murray Ellis - an active director whose contract began on 08 Sep 2008,
Rachel Elizabeth Ellis - an active director whose contract began on 08 Sep 2008,
Mark Andrew Cvitanich - an inactive director whose contract began on 08 Sep 2008 and was terminated on 31 Mar 2020,
Catherine Joy Cvitanich - an inactive director whose contract began on 08 Sep 2008 and was terminated on 31 Mar 2020.
Last updated on 24 Apr 2024, our data contains detailed information about 1 address: 39 George Street, Timaru, Timaru, 7910 (type: physical, registered).
Rippon Lea Limited had been using 269 Stafford Street, Timaru, Timaru as their registered address up until 01 Jul 2013.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 269 Stafford Street, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 23 Aug 2012 to 01 Jul 2013
Address: 39 George Street, Timaru, 7910 New Zealand
Physical & registered address used from 23 Aug 2011 to 23 Aug 2012
Address: H C Partners Limited, 39 George Street, Timaru, 7910 New Zealand
Physical & registered address used from 14 Sep 2010 to 23 Aug 2011
Address: Hubbard Churcher & Co, 39 George Street, Timaru 7910 New Zealand
Physical & registered address used from 08 Sep 2008 to 14 Sep 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Ellis, Kenneth Murray |
Glenwood Timaru 7910 New Zealand |
08 Sep 2008 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Ellis, Rachel Elizabeth |
Glenwood Timaru 7910 New Zealand |
08 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cvitanich, Mark Andrew |
Rd 4 Timaru 7974 New Zealand |
08 Sep 2008 - 02 Apr 2020 |
Individual | Cvitanich, Catherine Joy |
Rd 4 Timaru 7974 New Zealand |
08 Sep 2008 - 02 Apr 2020 |
Kenneth Murray Ellis - Director
Appointment date: 08 Sep 2008
Address: Glenwood, Timaru, 7910 New Zealand
Address used since 08 Sep 2008
Rachel Elizabeth Ellis - Director
Appointment date: 08 Sep 2008
Address: Glenwood, Timaru, 7910 New Zealand
Address used since 08 Sep 2008
Mark Andrew Cvitanich - Director (Inactive)
Appointment date: 08 Sep 2008
Termination date: 31 Mar 2020
Address: Timaru, 7974 New Zealand
Address used since 07 Jul 2015
Catherine Joy Cvitanich - Director (Inactive)
Appointment date: 08 Sep 2008
Termination date: 31 Mar 2020
Address: Timaru, 7974 New Zealand
Address used since 07 Jul 2015
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street