Rabco Cleaning Services Limited, a removed company, was launched on 25 Aug 2003. 9429035809340 is the NZBN it was issued. The company has been run by 1 director, named Jeremy Adam Scantlebury - an active director whose contract began on 25 Aug 2003.
Updated on 11 Aug 2023, our data contains detailed information about 1 address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (type: registered, physical).
Rabco Cleaning Services Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their registered address up to 22 Apr 2021.
Former names used by the company, as we established at BizDb, included: from 25 Aug 2003 to 09 Sep 2003 they were called Rabco C S Limited.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group consists of 1 share (1%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 98 shares (98%). Lastly there is the 3rd share allotment (1 share 1%) made up of 1 entity.
Previous addresses
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 29 May 2017 to 22 Apr 2021
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 08 Apr 2013 to 29 May 2017
Address: C/-hayes Knight Nz Limited, Chartered Accountants, 5 William Laurie Place, Albany, Auckland
Registered & physical address used from 01 May 2008 to 01 May 2008
Address: C/o Hayes Knight Nz Ltd, Chartered Accountants, 5 William Laurie Place, Albany, Auckland New Zealand
Physical & registered address used from 01 May 2008 to 08 Apr 2013
Address: C/o Hayes Knight Nz Ltd, Chartered Accountants, 1/100 Bush Road, Albany, Auckland
Physical & registered address used from 19 Mar 2007 to 01 May 2008
Address: Whk Gosling Chapman, Level 6,whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland 1010
Registered & physical address used from 01 Sep 2006 to 19 Mar 2007
Address: C/- Burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City
Physical & registered address used from 25 Aug 2003 to 01 Sep 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 30 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Scantlebury, Jodie Margit |
Mission Bay Auckland 1071 New Zealand |
25 Aug 2003 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Baxter, Geoffrey John Garland |
Parnell Auckland 1052 New Zealand |
25 Aug 2003 - |
Individual | Scantlebury, Jeremy Adam |
Mission Bay Auckland 1071 New Zealand |
25 Aug 2003 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Scantlebury, Jeremy Adam |
Mission Bay Auckland 1071 New Zealand |
25 Aug 2003 - |
Jeremy Adam Scantlebury - Director
Appointment date: 25 Aug 2003
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 14 Nov 2016
Zesty Design Limited
Level 1, G1, 75 Corinthian Drive
Allis Business Trustee Limited
331 Rosedale Road, Building 2, Level 1
Jazz Software Limited
Level 1, 17c Corinthian Drive
Wvft Trustees Limited
Level 1, 17c Corinthian Drive
Wvbt Trustees Limited
Level 1,17c Corinthian Drive
Ploc Properties Limited
Level 1, 17c Corinthian Drive,