Rapide Investments Limited, a registered company, was launched on 30 May 2007. 9429033360089 is the NZBN it was issued. "Investment - commercial property" (business classification L671230) is how the company has been categorised. This company has been supervised by 3 directors: Clinton Matthew Skinner - an active director whose contract started on 30 May 2007,
Lisa Anne Skinner - an active director whose contract started on 21 Jun 2022,
Daniel Stephen Newman - an inactive director whose contract started on 30 May 2007 and was terminated on 22 Jun 2022.
Last updated on 31 Mar 2024, the BizDb database contains detailed information about 4 addresses the company registered, specifically: Suite 4, 65 Paul Matthews Road, Rosedale, Auckland, 0632 (physical address),
Suite 4, 65 Paul Matthews Road, Rosedale, Auckland, 0632 (service address),
Suite 4, 65 Paul Matthews Road, Rosedale, Auckland, 0632 (registered address),
Po Box 302132, North Harbour, Auckland, 0751 (postal address) among others.
Rapide Investments Limited had been using 53 Needham Road, Rd2, Drury, Auckland as their physical address up to 19 Aug 2020.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 250 shares (25 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 750 shares (75 per cent).
Other active addresses
Address #4: Suite 4, 65 Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand
Physical & service address used from 19 Aug 2020
Principal place of activity
Suite 4, 65 Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 53 Needham Road, Rd2, Drury, Auckland, 2578 New Zealand
Physical address used from 19 Apr 2018 to 19 Aug 2020
Address #2: 53 Needham Road, Rd2, Drury, Auckland, 2578 New Zealand
Registered address used from 19 Apr 2018 to 10 Apr 2019
Address #3: 60 Grovenor Drive, Orewa, Auckland, 0931 New Zealand
Registered address used from 12 Mar 2018 to 19 Apr 2018
Address #4: 60 Grovenor Drive, Orewa, Auckland, 0931 New Zealand
Physical address used from 22 Jun 2017 to 19 Apr 2018
Address #5: Unit B, 238 Bush Road, Albany New Zealand
Registered address used from 30 May 2007 to 12 Mar 2018
Address #6: Unit B, 238 Bush Road, Albany New Zealand
Physical address used from 30 May 2007 to 22 Jun 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Director | Skinner, Lisa Anne |
Orewa Orewa 0931 New Zealand |
08 Jul 2022 - |
Shares Allocation #2 Number of Shares: 750 | |||
Individual | Skinner, Clinton Matthew |
Orewa Orewa 0931 New Zealand |
30 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Newman, Daniel Stephen |
Rd 2 Drury 2578 New Zealand |
30 May 2007 - 08 Jul 2022 |
Clinton Matthew Skinner - Director
Appointment date: 30 May 2007
Address: Orewa, Orewa, 0931 New Zealand
Address used since 01 Apr 2011
Lisa Anne Skinner - Director
Appointment date: 21 Jun 2022
Address: Orewa, Orewa, 0931 New Zealand
Address used since 21 Jun 2022
Daniel Stephen Newman - Director (Inactive)
Appointment date: 30 May 2007
Termination date: 22 Jun 2022
Address: Rd 2, Drury, 2578 New Zealand
Address used since 01 Apr 2011
Tifosi Investments Limited
21 Needham Road
E & D Pedersen Contracting Limited
331c Tuhimata Road
141 Olive Estate Limited
141 Burtt Road
Jbdr Associates Limited
331d Tuhimata Road
Ac & D Limited
105c Crown Road
Carpenter Enterprises Limited
491 Sim Rd
Edge Group Limited
90 Valley Road
Eplex Limited
36 Ina Ville Drive
Harbour Property Nz Limited
1624 Great South Road
Read Pacific Holdings Limited
826 Runciman Road