Rambo Enterprises Limited, a registered company, was registered on 11 Nov 2003. 9429035668732 is the NZ business number it was issued. This company has been run by 2 directors: Christopher Warren Jones - an active director whose contract started on 11 Nov 2003,
Karen Mei Leng Cheah - an inactive director whose contract started on 22 May 2008 and was terminated on 18 Sep 2022.
Last updated on 12 May 2025, our database contains detailed information about 1 address: 13 Lazarus Lane, Halswell, Christchurch, 8025 (type: registered, service).
Rambo Enterprises Limited had been using Flat 34 Maurice Carter Courts, 16 Dundee Place, Spreydon, Christchurch as their registered address up to 20 Sep 2024.
Old names for the company, as we found at BizDb, included: from 26 May 2008 to 12 Dec 2008 they were called Tempworks Limited, from 12 Nov 2003 to 26 May 2008 they were called Realtor Enterprises Limited and from 11 Nov 2003 to 12 Nov 2003 they were called The Realtor Limited.
One entity owns all company shares (exactly 1000 shares) - Jones, Christopher Warren - located at 8025, Halswell, Christchurch.
Previous addresses
Address #1: Flat 34 Maurice Carter Courts, 16 Dundee Place, Spreydon, Christchurch, 8024 New Zealand
Registered & service address used from 11 Sep 2023 to 20 Sep 2024
Address #2: Flat 34 Maurice Carter Courts, 16 Dundee Place, Spreydon, Christchurch, 8024 New Zealand
Physical & registered address used from 06 Aug 2018 to 26 Sep 2022
Address #3: 2 Branksome Place, Parklands, Christchurch, 8083 New Zealand
Registered & physical address used from 09 Aug 2010 to 06 Aug 2018
Address #4: 2 Branksome Place, Parklands, Christchurch New Zealand
Physical & registered address used from 10 Oct 2008 to 09 Aug 2010
Address #5: 4 Crofts Lane, Parklands, Christchurch 8083
Physical & registered address used from 18 Aug 2006 to 10 Oct 2008
Address #6: 36 Pratt Street, New Brighton, Christchurch
Registered & physical address used from 11 Nov 2003 to 18 Aug 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 12 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Jones, Christopher Warren |
Halswell Christchurch 8025 New Zealand |
11 Nov 2003 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cheah, Karen |
Spreydon Christchurch 8024 New Zealand |
22 May 2008 - 12 Sep 2024 |
Christopher Warren Jones - Director
Appointment date: 11 Nov 2003
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 12 Sep 2024
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 03 Sep 2023
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 18 Sep 2022
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 23 Sep 2009
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 27 Jul 2018
Karen Mei Leng Cheah - Director (Inactive)
Appointment date: 22 May 2008
Termination date: 18 Sep 2022
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 18 Sep 2022
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 23 Sep 2009
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 27 Jul 2018
Mureiha Holdings Limited
10b Betula Place
Inline Furniture Design Limited
122 Queenspark Drive
Hagar Humanitarian Aid Trust
34 Heathglen Avenue
Vieceli Hospitality Crockett Limited
6b Inwoods Road
Vieceli Hospitality Bpc Chch Limited
6 Inwoods Road
Patel Brothers Limited
1/25 Ingrid Street