Shortcuts

Rabco Cleaning Services Limited

Type: NZ Limited Company (Ltd)
9429035809340
NZBN
1380033
Company Number
Removed
Company Status
Current address
Level 1, 5 William Laurie Place
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 22 Apr 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Scantlebury, Jodie Margit Mission Bay
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 98
Individual Baxter, Geoffrey John Garland Parnell
Auckland 1052

New Zealand
Individual Scantlebury, Jeremy Adam Mission Bay
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Scantlebury, Jeremy Adam Mission Bay
Auckland
1071
New Zealand
Directors

Jeremy Adam Scantlebury - Director

Appointment date: 25 Aug 2003

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 14 Nov 2016

Nearby companies

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,