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%).
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
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 | Period |
---|---|---|---|
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 |
09 Mar 2009 - |
Individual | Prince, Jonathan |
Harewood Christchurch 8051 New Zealand |
28 Nov 2005 - |
Shares Allocation #2 Number of Shares: 22 | |||
Individual | Yorke, Helen Elizabeth |
Snells Beach Snells Beach 0920 New Zealand |
13 Sep 2021 - |
Individual | Yorke, Tobias |
Snells Beach Auckland 0920 New Zealand |
28 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Heath, David Grant |
Trentham Upper Hutt 5018 New Zealand |
05 May 2020 - 13 Sep 2021 |
Other | Null - Mical Treadwell | 28 Nov 2005 - 09 Feb 2007 | |
Individual | Heath, Gareth |
Upper Hutt New Zealand |
28 Nov 2005 - 05 May 2020 |
Other | Mical Treadwell | 28 Nov 2005 - 09 Feb 2007 |
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
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