Rito Cook Islands Nz Limited was started on 22 Mar 2000 and issued a business number of 9429037329006. The registered LTD company has been run by 3 directors: Robert Wallace Wyllie - an active director whose contract started on 22 Mar 2000,
Terence John Wyllie - an active director whose contract started on 30 Nov 2014,
Susan Wyllie - an active director whose contract started on 04 Sep 2017.
According to our information (last updated on 03 Mar 2024), the company filed 1 address: 9 Redmond Street, Ponsonby, Auckland, 1011 (type: physical, service).
Until 23 Nov 2015, Rito Cook Islands Nz Limited had been using 2 Pompallier Terrace, Ponsonby, Auckland as their registered address.
BizDb identified other names for the company: from 29 Oct 2013 to 20 Sep 2017 they were named Rito Cook Islands Limited, from 22 Mar 2000 to 29 Oct 2013 they were named Robert Wyllie Consulting Limited.
A total of 100 shares are issued to 3 groups (5 shareholders in total). In the first group, 4 shares are held by 1 entity, namely:
Wyllie, Robert Wallace (an individual) located at Rarotonga, Cook Islands.
Then there is a group that consists of 3 shareholders, holds 92% shares (exactly 92 shares) and includes
Wyllie, Susan - located at Rarotonga, Cook Islands,
Thomas, Tony John - located at Greenhithe, Auckland,
Wyllie, Robert Wallace - located at Rarotonga, Cook Islands.
The third share allocation (4 shares, 4%) belongs to 1 entity, namely:
Wyllie, Susan, located at Rarotonga, Cook Islands (an individual).
Previous addresses
Address: 2 Pompallier Terrace, Ponsonby, Auckland New Zealand
Registered & physical address used from 14 Dec 2007 to 23 Nov 2015
Address: 22 Crossland Place, Maraetai, Auckland 1705
Registered address used from 20 Dec 2005 to 14 Dec 2007
Address: 22 Crossland Palce, Maraetai, Auckland
Physical address used from 20 Dec 2005 to 14 Dec 2007
Address: C/-neesham Pike Thomas Limited, 2 Pompallier Terrace, Ponsonby, Auckland
Registered & physical address used from 03 Aug 2005 to 20 Dec 2005
Address: Neesham Pike Thomas, Pompallier Centre, 2 Pompallier Terrace, Ponsonby, Auckland
Registered address used from 12 Apr 2000 to 03 Aug 2005
Address: Neesham Pike Thomas, Pompallier Centre, 2 Pompallier Terrace, Ponsonby, Auckland
Physical address used from 22 Mar 2000 to 03 Aug 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 11 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4 | |||
Individual | Wyllie, Robert Wallace |
Rarotonga Cook Islands |
22 Mar 2000 - |
Shares Allocation #2 Number of Shares: 92 | |||
Individual | Wyllie, Susan |
Rarotonga Cook Islands |
22 Mar 2000 - |
Individual | Thomas, Tony John |
Greenhithe Auckland 0632 New Zealand |
22 Mar 2000 - |
Individual | Wyllie, Robert Wallace |
Rarotonga Cook Islands |
22 Mar 2000 - |
Shares Allocation #3 Number of Shares: 4 | |||
Individual | Wyllie, Susan |
Rarotonga Cook Islands |
22 Mar 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wackrow, Donald Eric |
44-48 Emily Place Auckland |
22 Mar 2000 - 09 Sep 2011 |
Individual | Blagrove, Warwick Cyril Miles |
Manurewa Auckland New Zealand |
22 Mar 2000 - 09 Sep 2011 |
Robert Wallace Wyllie - Director
Appointment date: 22 Mar 2000
Address: Tikioki, Rarotonga, 0000 Cook Islands
Address used since 10 Aug 2020
Address: Rarotonga, Cook Islands, Cook Islands
Address used since 22 Apr 2010
Terence John Wyllie - Director
Appointment date: 30 Nov 2014
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 30 Nov 2014
Susan Wyllie - Director
Appointment date: 04 Sep 2017
Address: Rarotonga, Cook Islands
Address used since 04 Sep 2017
Solvus Nz Limited
9 Redmond Street
Kuaotunu Storage Limited
9 Redmond Street
F Brothers Motorsport Limited
9 Redmond Street
Conjunctio Consulting Limited
9 Redmond Street
Npt Butternut Trustee Limited
9 Redmond Street
Ashurst Trustee Limited
9 Redmond Street