Shortcuts

Rbr Limited

Type: NZ Limited Company (Ltd)
9429036928958
NZBN
1133478
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical address used since 16 Jul 2014
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 09 Jan 2024

Rbr Limited, a registered company, was registered on 20 Apr 2001. 9429036928958 is the business number it was issued. This company has been run by 3 directors: Ramiz Malik - an active director whose contract began on 20 Apr 2001,
Basil Malik - an active director whose contract began on 20 Apr 2001,
Riadh Ahmad Hassan Al Sayed - an inactive director whose contract began on 20 Apr 2001 and was terminated on 05 Sep 2017.
Updated on 22 Apr 2024, the BizDb data contains detailed information about 2 addresses the company uses, namely: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (service address),
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 (physical address).
Rbr Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address up to 09 Jan 2024.
A total of 1500 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 750 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 750 shares (50 per cent).

Addresses

Previous addresses

Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 14 Aug 2019 to 09 Jan 2024

Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 16 Jul 2014 to 14 Aug 2019

Address #3: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Service address used from 16 Jul 2014 to 09 Jan 2024

Address #4: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 02 Sep 2013 to 16 Jul 2014

Address #5: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 30 Sep 2011 to 02 Sep 2013

Address #6: 18 Byron Avenue, Takapuna, North Shore City 0622 New Zealand

Physical & registered address used from 03 Sep 2008 to 30 Sep 2011

Address #7: 418 Lake Road, Takapuna, Auckland

Registered & physical address used from 23 Aug 2002 to 03 Sep 2008

Address #8: J R Buchanan & Co, Chartered Accountants, 441 Lake Road, Takapuna

Registered & physical address used from 20 Apr 2001 to 23 Aug 2002

Financial Data

Basic Financial info

Total number of Shares: 1500

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 750
Individual Malik, Basil Unsworth Heights
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 750
Individual Malik, Ramiz Unsworth Heights
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Al Sayed, Riadh Ahmad Hassan Rothesay Bay
Auckland
0630
New Zealand
Directors

Ramiz Malik - Director

Appointment date: 20 Apr 2001

Address: Unsworth Heights, North Shore City, 0632 New Zealand

Address used since 01 Sep 2009


Basil Malik - Director

Appointment date: 20 Apr 2001

Address: Unsworth Heights, Auckland, 0632 New Zealand

Address used since 22 Sep 2011


Riadh Ahmad Hassan Al Sayed - Director (Inactive)

Appointment date: 20 Apr 2001

Termination date: 05 Sep 2017

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 20 Aug 2013

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street