Shortcuts

Rinds Limited

Type: NZ Limited Company (Ltd)
9429034411230
NZBN
1735643
Company Number
Registered
Company Status
Current address
27 Tivoli Place
Bishopdale
Christchurch 8053
New Zealand
Other address (Address For Share Register) used since 21 Nov 2011
22 Papanui Road
Merivale
Christchurch 8014
New Zealand
Registered & physical & service address used since 16 Jun 2017
6 Leabridge Mews
Harewood
Christchurch 8051
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 17 Nov 2020

Rinds Limited, a registered company, was launched on 28 Nov 2005. 9429034411230 is the business number it was issued. This company has been managed by 1 director, named Jonathan Prince - an active director whose contract began on 28 Nov 2005.
Last updated on 18 Mar 2024, the BizDb data contains detailed information about 3 addresses the company uses, namely: an address for share register at 6 Leabridge Mews, Harewood, Christchurch, 8051 (other address),
6 Leabridge Mews, Harewood, Christchurch, 8051 (records address),
6 Leabridge Mews, Harewood, Christchurch, 8051 (shareregister address),
22 Papanui Road, Merivale, Christchurch, 8014 (registered address) among others.
Rinds Limited had been using 94 Disraeli Street, Sydenham, Christchurch as their registered address up until 16 Jun 2017.
A total of 100 shares are allotted to 4 shareholders (2 groups). The first group includes 78 shares (78%) held by 2 entities. There is also a second group which consists of 2 shareholders in control of 22 shares (22%).

Addresses

Previous addresses

Address #1: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 07 May 2015 to 16 Jun 2017

Address #2: 27 Tivoli Place, Bishopdale, Christchurch, 8053 New Zealand

Physical address used from 29 Nov 2011 to 07 May 2015

Address #3: 11 Henridge Place, Avonhead, Christchurch 8042 New Zealand

Physical address used from 28 Jan 2010 to 29 Nov 2011

Address #4: 670 Avonside Drive, Avonside, Christchurch

Physical address used from 16 Feb 2007 to 28 Jan 2010

Address #5: Unit 7, Amuri Park, 404 Barbadoes Street, Christchurch, Private & Confidential

Physical address used from 04 Jan 2007 to 16 Feb 2007

Address #6: C/-chapman Upchurch, 108 Main Street, Upper Hutt New Zealand

Registered address used from 12 May 2006 to 07 May 2015

Address #7: 26a Delhi Crescent, Khandallah, Wellington

Registered address used from 28 Nov 2005 to 12 May 2006

Address #8: 26a Delhi Crescent, Khandallah, Wellington

Physical address used from 28 Nov 2005 to 04 Jan 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 78
Entity (NZ Limited Company) New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Auckland Central
Auckland
1010
New Zealand
Individual Prince, Jonathan Harewood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 22
Individual Yorke, Helen Elizabeth Snells Beach
Snells Beach
0920
New Zealand
Individual Yorke, Tobias Snells Beach
Auckland
0920
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Heath, David Grant Trentham
Upper Hutt
5018
New Zealand
Other Null - Mical Treadwell
Individual Heath, Gareth Upper Hutt

New Zealand
Other Mical Treadwell
Directors

Jonathan Prince - Director

Appointment date: 28 Nov 2005

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 08 Oct 2020

Address: Bishopdale, Christchurch, 8053 New Zealand

Address used since 21 Nov 2011

Nearby companies

Tectonic Action Limited
12 Tivoli Place

Duthies Waiuku Limited
480 Greers Road

Kanniga Thai Food Co. Limited
105 Reynolds Ave

Kgn Investments Limited
29 Brogar Place

Flow Tech Plumbing Limited
33 Brogar Place

Alas Engineering Limited
4 Tralee Place