Rakhab Enterprises Limited was launched on 31 Aug 2001 and issued an NZ business identifier of 9429036782710. The registered LTD company has been run by 3 directors: Rodney David Mcdonald - an active director whose contract began on 31 Aug 2001,
Faye Michelle Foster - an inactive director whose contract began on 31 Aug 2001 and was terminated on 26 Mar 2004,
Tanya Suzanne Drummond - an inactive director whose contract began on 31 Aug 2001 and was terminated on 31 Aug 2001.
According to BizDb's data (last updated on 26 Feb 2024), this company uses 1 address: 84 Torlesse Road, Rd 1, Christchurch, 7671 (category: physical, registered).
Up to 24 Feb 2016, Rakhab Enterprises Limited had been using 56 Adams Road, Rd 6, Christchurch as their physical address.
BizDb identified previous names for this company: from 31 Aug 2001 to 29 May 2017 they were named Clyde Mcfoss Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Mcdonald, Rodney David (an individual) located at Rd 1, Christchurch postcode 7671.
Previous addresses
Address: 56 Adams Road, Rd 6, Christchurch, 7676 New Zealand
Physical address used from 04 Mar 2015 to 24 Feb 2016
Address: 56 Adams Road, Rd 6, Christchurch, 7676 New Zealand
Registered address used from 23 May 2014 to 24 Feb 2016
Address: 56 Adams Road, Rd 6, Christchurch, 7676 New Zealand
Physical address used from 23 May 2014 to 04 Mar 2015
Address: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 20 Feb 2013 to 23 May 2014
Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Registered & physical address used from 18 Oct 2011 to 20 Feb 2013
Address: 1st Floor, 291 Madras Street, Christchurch New Zealand
Registered & physical address used from 07 Oct 2003 to 18 Oct 2011
Address: 275 Waterloo Road, Lower Hutt, Wellington
Registered & physical address used from 31 Aug 2001 to 07 Oct 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mcdonald, Rodney David |
Rd 1 Christchurch 7671 New Zealand |
31 Aug 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Foster, Faye Michelle |
Shirley Christchurch |
31 Aug 2001 - 08 Mar 2005 |
Rodney David Mcdonald - Director
Appointment date: 31 Aug 2001
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 16 Feb 2016
Faye Michelle Foster - Director (Inactive)
Appointment date: 31 Aug 2001
Termination date: 26 Mar 2004
Address: Shirley, Christchurch,
Address used since 30 Sep 2003
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 31 Aug 2001
Termination date: 31 Aug 2001
Address: Rolleston, Christchurch,
Address used since 31 Aug 2001
Visible Skies Limited
54 Torlesse Road
Hedwood Thoroughbreds Limited
1358 West Coast Road
Hedwood Properties Limited
1358 West Coast Road