Rjr Properties Limited, a registered company, was incorporated on 05 Apr 2006. 9429034185896 is the NZ business identifier it was issued. "Investment - residential property" (ANZSIC L671150) is how the company was categorised. The company has been run by 3 directors: Jarrod Marcus Scott Purdue - an active director whose contract started on 05 Apr 2006,
Robert Purdue - an active director whose contract started on 21 Sep 2010,
Ross William Gilray - an inactive director whose contract started on 03 Jul 2006 and was terminated on 21 Sep 2010.
Updated on 12 Apr 2024, BizDb's database contains detailed information about 4 addresses this company uses, specifically: 39 Carlyle Street, Sydenham, Christchurch, 8023 (physical address),
39 Carlyle Street, Sydenham, Christchurch, 8023 (service address),
39 Carlyle Street, Sydenham, Christchurch, 8023 (registered address),
Po Box 8928, Riccarton, Christchurch, 8440 (postal address) among others.
Rjr Properties Limited had been using 34 Byron Street, Sydenham, Christchurch as their registered address until 09 Apr 2020.
All company shares (9 shares exactly) are under control of a single group consisting of 2 entities, namely:
Purdue, Robert Mace (an individual) located at Christchurch,
Purdue, Jarrod Marcus Scott (an individual) located at Opawa, Christchurch postcode 8023.
Other active addresses
Address #4: 39 Carlyle Street, Sydenham, Christchurch, 8023 New Zealand
Physical & service address used from 11 Mar 2021
Principal place of activity
34 Byron Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 34 Byron Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 30 Mar 2012 to 09 Apr 2020
Address #2: 24 Balfour Tce, Christchurch New Zealand
Registered address used from 10 Jul 2006 to 30 Mar 2012
Address #3: 24 Balfour Tce, Christchurch New Zealand
Physical address used from 10 Jul 2006 to 11 Mar 2021
Address #4: 22 Balfour Terrace, Christchurch
Registered & physical address used from 05 Apr 2006 to 10 Jul 2006
Basic Financial info
Total number of Shares: 9
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 9 | |||
Individual | Purdue, Robert Mace |
Christchurch New Zealand |
05 Apr 2006 - |
Individual | Purdue, Jarrod Marcus Scott |
Opawa Christchurch 8023 New Zealand |
05 Apr 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gilray, Ross William |
Christchurch New Zealand |
05 Apr 2006 - 21 Sep 2010 |
Jarrod Marcus Scott Purdue - Director
Appointment date: 05 Apr 2006
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 06 Mar 2018
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 09 Apr 2010
Robert Purdue - Director
Appointment date: 21 Sep 2010
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 21 Sep 2010
Ross William Gilray - Director (Inactive)
Appointment date: 03 Jul 2006
Termination date: 21 Sep 2010
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 09 Apr 2010
International Resource Network Trust
24 Balfour Terrace
Christchurch Prison Gate Mission Society Or Trust Board
199 Antigua St
Kmr Holdings Private Limited
Unit 2, 212 Antigua Street
Bknz International Limited
Unit 19, 212 Antigua Street
Majestic International Travel Co Limited
Unit 16, 212 Antigua Street
Water & Wildlife Habitat Trust Board
3 Horatio Street
Ccl Trustee Company Limited
Suite 3, 166 Moorhouse Avenue
Erin Hensley Trustee Company Limited
166 Moorhouse Avenue
Fraser & White Corporate Trustee Limited
166 Moorhouse Avenue
M & S Barbour Trustee Company Limited
166 Moorhouse Avenue
Pj & Al O'sullivan Trustee Limited
166 Moorhouse Avenue
Read Trustee Services Limited
166 Moorhouse Avenue