Rapid Civil Limited was launched on 07 Nov 2005 and issued a New Zealand Business Number of 9429034456910. This registered LTD company has been supervised by 4 directors: Andrew James Ryan - an active director whose contract began on 27 Feb 2012,
Andrew James Pearson - an inactive director whose contract began on 07 Nov 2005 and was terminated on 31 Dec 2012,
Rodney Joseph Harkness - an inactive director whose contract began on 07 Nov 2005 and was terminated on 31 Dec 2012,
Daniel Keith Bullock - an inactive director whose contract began on 07 Nov 2005 and was terminated on 29 Jun 2007.
As stated in the BizDb data (updated on 21 Mar 2024), the company uses 2 addresses: 7A Kapuni Grove, Kenepuru, Porirua, 5022 (physical address),
7A Kapuni Grove, Kenepuru, Porirua, 5022 (registered address),
7A Kapuni Grove, Kenepuru, Porirua, 5022 (service address),
Level 3, 20 Daly Street, Lower Hutt, 5010 (other address) among others.
Until 29 Jun 2018, Rapid Civil Limited had been using 69 Rutherford Street, Hutt Central, Lower Hutt as their physical address.
A total of 300 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 300 shares are held by 2 entities, namely:
Macalister Mazengarb Trust Company Limited (an entity) located at Bayleys Building, 36 Brandon Street, Wellington postcode 6011,
Ryan, Andrew James (an individual) located at Plimmerton, Porirua postcode 5026. Rapid Civil Limited is classified as "Earthmoving services" (ANZSIC E321230).
Previous addresses
Address #1: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 New Zealand
Physical & registered address used from 03 Apr 2017 to 29 Jun 2018
Address #2: Level 3, 20 Daly Street, Lower Hutt, 5010 New Zealand
Physical & registered address used from 10 Oct 2012 to 03 Apr 2017
Address #3: Level 1, 46 Victoria Street, Alicetown, Lower Hutt New Zealand
Physical & registered address used from 12 Nov 2008 to 10 Oct 2012
Address #4: 37 Aotea Drive, Porirua 5024, Wellington, New Zealand
Registered & physical address used from 30 May 2008 to 12 Nov 2008
Address #5: 44 Landsdowne Terrace, Karori, Wellington, New Zealand
Registered & physical address used from 07 Nov 2005 to 30 May 2008
Basic Financial info
Total number of Shares: 300
Annual return filing month: November
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Entity (NZ Limited Company) | Macalister Mazengarb Trust Company Limited Shareholder NZBN: 9429036252237 |
Bayleys Building 36 Brandon Street, Wellington 6011 New Zealand |
30 Mar 2011 - |
Individual | Ryan, Andrew James |
Plimmerton Porirua 5026 New Zealand |
25 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harkness, Rodney Joseph |
Karori Wellington New Zealand |
07 Nov 2005 - 07 Jan 2013 |
Individual | Pearson, Andrew James |
Raumati South Paraparaumu 5032 New Zealand |
07 Nov 2005 - 07 Jan 2013 |
Individual | Bullock, Daniel Keith |
Paraparaumu Beach Kapiti, New Zealand |
07 Nov 2005 - 25 Oct 2006 |
Andrew James Ryan - Director
Appointment date: 27 Feb 2012
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 01 May 2021
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 25 Mar 2013
Andrew James Pearson - Director (Inactive)
Appointment date: 07 Nov 2005
Termination date: 31 Dec 2012
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 25 Nov 2010
Rodney Joseph Harkness - Director (Inactive)
Appointment date: 07 Nov 2005
Termination date: 31 Dec 2012
Address: Karori, Wellington, 6012 New Zealand
Address used since 07 Nov 2005
Daniel Keith Bullock - Director (Inactive)
Appointment date: 07 Nov 2005
Termination date: 29 Jun 2007
Address: Papaparaumu Beach, Kapiti, New Zealand,
Address used since 07 Nov 2005
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street
Hard Rock Contracting Limited
90 Rowells Road
L & A Earthworkz Limited
131 Bell Road
Mackail Earthworks Limited
65 Waterloo Road
Metro Earthworks Limited
65 Waterloo Road
Pendletons Limited
90 Rowells Road
Wellington Earthworks & Drainage Limited
37 Burnton Street