Shortcuts

Rigel Marketing Limited

Type: NZ Limited Company (Ltd)
9429036672707
NZBN
1180208
Company Number
Registered
Company Status
Current address
Marsden Robinson Chow Limited
Level 2, Chamber Of Commerce Bldg
100 Mayoral Drive, Auckland 1010
New Zealand
Other address (Address For Share Register) used since 26 Jul 2010
Ground Floor
3 City Road
Auckland 1010
New Zealand
Other address (Address for Records) used since 14 Sep 2017
Ground Floor,
3 City Road
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 14 Sep 2017

Rigel Marketing Limited was registered on 09 Jan 2002 and issued a number of 9429036672707. This registered LTD company has been run by 1 director, named Patrick Georges Ifra - an active director whose contract started on 09 Jan 2002.
As stated in the BizDb database (updated on 30 Mar 2024), this company registered 7 addresess: 54 Bell Street, Kawerau, Kawerau, 3127 (registered address),
54 Bell Street, Kawerau, Kawerau, 3127 (physical address),
54 Bell Street, Kawerau, Kawerau, 3127 (service address),
54 Bell Street, Kawerau, Kawerau, 3127 (other address) among others.
Until 30 Aug 2022, Rigel Marketing Limited had been using 8 Waiewe Street, Whakatane as their physical address.
A total of 100 shares are allocated to 1 group (2 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Ceat Trustees Limited (an entity) located at Kawerau, Kawerau postcode 3127,
Ifra, Patrick Georges (an individual) located at Kawerau, Kawerau postcode 3127.

Addresses

Other active addresses

Address #4: 17/166 Waihi Road, Judea, Tauranga, 3110 New Zealand

Other address (Address For Share Register) used from 10 Jul 2018

Address #5: 8 Waiewe Street, Whakatane, 3120 New Zealand

Other (Address For Share Register) & other (Address for Records) address (Address For Share Register) used from 13 Aug 2021

Address #6: 54 Bell Street, Kawerau, Kawerau, 3127 New Zealand

Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 22 Aug 2022

Address #7: 54 Bell Street, Kawerau, Kawerau, 3127 New Zealand

Registered & physical & service address used from 30 Aug 2022

Previous addresses

Address #1: 8 Waiewe Street, Whakatane, 3120 New Zealand

Physical & registered address used from 23 Aug 2021 to 30 Aug 2022

Address #2: 17/166 Waihi Road, Judea, Tauranga, 3110 New Zealand

Registered & physical address used from 18 Jul 2018 to 23 Aug 2021

Address #3: Ground Floor, 3 City Road, Auckland, 1010 New Zealand

Registered & physical address used from 22 Sep 2017 to 18 Jul 2018

Address #4: Level 2, Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland, 1010 New Zealand

Registered & physical address used from 13 Aug 2010 to 22 Sep 2017

Address #5: Marsden Robinson Chow Limited, Level 2, Auckland Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland, 1010 New Zealand

Physical & registered address used from 03 Aug 2010 to 13 Aug 2010

Address #6: Marsden Robinson Chow Limited, Level 2, Auckland Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland 1010, Nz New Zealand

Registered address used from 28 Jun 2010 to 03 Aug 2010

Address #7: Peter Bould Ca Limited, Level 3, 255 Broadway, Newmarket New Zealand

Registered address used from 05 Mar 2008 to 28 Jun 2010

Address #8: Peter Bould Ca Limited, Level 3, 255 Broadway, Newmarket New Zealand

Physical address used from 05 Mar 2008 to 03 Aug 2010

Address #9: The Office Of Peter Bould Ca Ltd, Level 1, 408 Khyber Pass Rd, Newmarket, Auckland

Physical & registered address used from 04 Apr 2007 to 05 Mar 2008

Address #10: The Office Of Peter Bould C A Ltd, Wellesley Centre, Level 7, 44-52 Wellesley Street, Auckland

Registered & physical address used from 22 Jul 2005 to 04 Apr 2007

Address #11: Offices Of Peter Bould C A Ltd., Sil House, Level 7,, 44-52 Wellesley Street West, Auckland

Registered & physical address used from 09 Jan 2002 to 22 Jul 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 07 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Ceat Trustees Limited
Shareholder NZBN: 9429046450906
Kawerau
Kawerau
3127
New Zealand
Individual Ifra, Patrick Georges Kawerau
Kawerau
3127
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cheshire Nominees Limited
Shareholder NZBN: 9429039579379
Company Number: 353926
3 City Road
Auckland
1010
New Zealand
Entity Cheshire Nominees Limited
Shareholder NZBN: 9429039579379
Company Number: 353926
3 City Road
Auckland
1010
New Zealand
Directors

Patrick Georges Ifra - Director

Appointment date: 09 Jan 2002

Address: Welcome Bay, Tauranga, 3112 New Zealand

Address used since 11 Jan 2024

Address: Kawerau, Kawerau, 3127 New Zealand

Address used since 22 Aug 2022

Address: Tauranga, 3140 New Zealand

Address used since 13 Aug 2021

Address: Judea, Tauranga, 3110 New Zealand

Address used since 10 Jul 2018

Address: Rd 2, Albany, 0792 New Zealand

Address used since 30 Aug 2011

Nearby companies