Shortcuts

Rainbow International Limited

Type: NZ Limited Company (Ltd)
9429036785445
NZBN
1159514
Company Number
Registered
Company Status
Current address
127 Charles Prevost Drive
The Gardens
Auckland 2105
New Zealand
Registered & physical & service address used since 19 Feb 2020

Rainbow International Limited, a registered company, was registered on 04 Sep 2001. 9429036785445 is the New Zealand Business Number it was issued. This company has been run by 11 directors: Willeson Ruth Davidson - an active director whose contract began on 23 Dec 2019,
Drip Kant - an inactive director whose contract began on 01 Apr 2016 and was terminated on 07 Jun 2024,
Douglas Arthur Davidson - an inactive director whose contract began on 10 Nov 2008 and was terminated on 08 Jun 2020,
Kelvin Edward Peter Mcanulty - an inactive director whose contract began on 20 Dec 2010 and was terminated on 01 Apr 2015,
Willeson Ruth Davidson - an inactive director whose contract began on 01 Apr 2010 and was terminated on 01 Sep 2010.
Updated on 30 May 2025, BizDb's data contains detailed information about 1 address: 127 Charles Prevost Drive, The Gardens, Auckland, 2105 (type: registered, physical).
Rainbow International Limited had been using 64 Hawthorne Lane, Papakura as their registered address up to 19 Feb 2020.
Former names used by this company, as we found at BizDb, included: from 24 Mar 2009 to 02 Feb 2016 they were called Rainbow Plastics Limited, from 04 Sep 2001 to 24 Mar 2009 they were called Rainbow Masterbatch Limited.
A total of 700000 shares are allocated to 2 shareholders (2 groups). The first group consists of 200000 shares (28.57 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500000 shares (71.43 per cent).

Addresses

Previous addresses

Address: 64 Hawthorne Lane, Papakura, 2580 New Zealand

Registered & physical address used from 08 May 2019 to 19 Feb 2020

Address: 127 Charles Prevost Drive, The Gardens, Auckland, 2105 New Zealand

Physical & registered address used from 05 May 2016 to 08 May 2019

Address: 33b Manse Road, Pahurehure, Papakura, 2113 New Zealand

Physical & registered address used from 12 May 2015 to 05 May 2016

Address: 80 Hunua Road, Papakura New Zealand

Registered & physical address used from 04 Sep 2001 to 12 May 2015

Financial Data

Basic Financial info

Total number of Shares: 700000

Annual return filing month: April

Annual return last filed: 30 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200000
Director Davidson, Willeson Ruth Wiri
Auckland
2104
New Zealand
Shares Allocation #2 Number of Shares: 500000
Director Davidson, Willeson Ruth Wiri
Auckland
2104
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcanulty, Kelvin Edward Peter Papakura

New Zealand
Individual Kant, Drip Clendon Park
Auckland
2103
New Zealand
Individual Davidson, Douglas Arthur Karaka
Papakura
2580
New Zealand
Individual Davidson, Douglas Arthur Karaka
Papakura
2580
New Zealand
Directors

Willeson Ruth Davidson - Director

Appointment date: 23 Dec 2019

Address: Wiri, Auckland, 2104 New Zealand

Address used since 07 Jun 2024

Address: Rd 1, Karaka, 2580 New Zealand

Address used since 22 Jun 2020


Drip Kant - Director (Inactive)

Appointment date: 01 Apr 2016

Termination date: 07 Jun 2024

Address: Clendon Park, Auckland, 2103 New Zealand

Address used since 01 Apr 2016


Douglas Arthur Davidson - Director (Inactive)

Appointment date: 10 Nov 2008

Termination date: 08 Jun 2020

Address: Karaka, Papakura, 2580 New Zealand

Address used since 01 Apr 2016


Kelvin Edward Peter Mcanulty - Director (Inactive)

Appointment date: 20 Dec 2010

Termination date: 01 Apr 2015

Address: Pahurehure, Papakura, 2113 New Zealand

Address used since 20 Dec 2010


Willeson Ruth Davidson - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 01 Sep 2010

Address: The Gardens, Manurewa,

Address used since 01 Apr 2010


Kelvin Edward Peter Mcanulty - Director (Inactive)

Appointment date: 11 Apr 2003

Termination date: 18 Nov 2008

Address: Papakura,

Address used since 06 Apr 2004


Raymond John Duncan - Director (Inactive)

Appointment date: 27 Jul 2005

Termination date: 17 Nov 2008

Address: Tauranga,

Address used since 27 Jul 2005


Graeme Craig Alfred Ashby - Director (Inactive)

Appointment date: 27 Jul 2005

Termination date: 20 May 2008

Address: Mt Eden, Auckland,

Address used since 27 Jul 2005


Andrew Reginald Oliver - Director (Inactive)

Appointment date: 07 Nov 2005

Termination date: 29 Nov 2007

Address: The Gardens, Manurewa,

Address used since 07 Nov 2005


Reginald Trevelyan Oliver - Director (Inactive)

Appointment date: 11 Apr 2003

Termination date: 01 Nov 2006

Address: Papatoetoe,

Address used since 11 Apr 2003


Douglas Arthur Davidson - Director (Inactive)

Appointment date: 04 Sep 2001

Termination date: 07 May 2003

Address: Conifer Grove, Takanini,

Address used since 04 Sep 2001

Nearby companies

Brampton Trustee Co Limited
127 Charles Prevost Drive

Swaris & Associates Limited
127 Charles Prevost Drive

Isola Racing Stables Limited
127 Charles Prevost Drive

Swaris Trustee Limited
127 Charles Prevost Drive

Gcom Services Limited
127 Charles Prevost Drive

Theory Co Pilot Limited
127 Charles Prevost Drive