Rangiora Storage (2020) Limited was launched on 14 Aug 1997 and issued an NZBN of 9429038027000. The registered LTD company has been managed by 2 directors: Susan Leigh Simpson - an active director whose contract began on 14 Aug 1997,
Alister John Simpson - an active director whose contract began on 14 Aug 1997.
As stated in BizDb's information (last updated on 03 Jun 2025), the company uses 1 address: 30B Newnham Street, Rangiora, 7440 (category: physical, service).
Up to 31 Aug 2020, Rangiora Storage (2020) Limited had been using 34B Newnham Street, Rangiora as their physical address.
BizDb found previous names used by the company: from 07 Sep 2015 to 19 Feb 2020 they were called Storage North Canterbury Limited, from 14 Aug 1997 to 07 Sep 2015 they were called Southbrook Hire Limited.
A total of 2000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Simpson, Alister John (an individual) located at Loburn, Rangiora Rd2 postcode 7472.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 1000 shares) and includes
Simpson, Susan Leigh - located at Loburn Rd2, Rangiora. Rangiora Storage (2020) Limited has been categorised as "Storage service nec" (business classification I530960).
Other active addresses
Address #4: 30b Newnham Street, Rangiora, 7440 New Zealand
Physical & service address used from 31 Aug 2020
Principal place of activity
210 Swamp Road, Rd 2, Rangiora, 7472 New Zealand
Previous addresses
Address #1: 34b Newnham Street, Rangiora, 7440 New Zealand
Physical address used from 30 Aug 2018 to 31 Aug 2020
Address #2: 210 Swamp Road, Rd 2, Rangiora, 7472 New Zealand
Physical address used from 02 Sep 2015 to 30 Aug 2018
Address #3: 12 Newnham Street, Rangiora, Rangiora, 7400 New Zealand
Registered address used from 27 Aug 2010 to 02 Sep 2015
Address #4: 12 Newnham Street, Rangiora New Zealand
Physical address used from 30 Jul 2007 to 02 Sep 2015
Address #5: 19 Fairview Briars, Rangiora New Zealand
Registered address used from 18 Aug 1999 to 18 Aug 1999
Address #6: 21 Martyn Street, Rangiora
Registered & physical address used from 18 Aug 1999 to 18 Aug 1999
Address #7: 643 Lineside Road, Rangiora
Physical address used from 18 Aug 1999 to 30 Jul 2007
Basic Financial info
Total number of Shares: 2000
Annual return filing month: August
Annual return last filed: 11 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1000 | |||
| Individual | Simpson, Alister John |
Loburn Rangiora Rd2 7472 New Zealand |
14 Aug 1997 - |
| Shares Allocation #2 Number of Shares: 1000 | |||
| Individual | Simpson, Susan Leigh |
Loburn Rd2 Rangiora 7472 New Zealand |
14 Aug 1997 - |
Susan Leigh Simpson - Director
Appointment date: 14 Aug 1997
Address: Loburn Rd2, Rangiora, 7472 New Zealand
Address used since 04 Aug 2016
Alister John Simpson - Director
Appointment date: 14 Aug 1997
Address: Loburn, Rangiora Rd2, 7472 New Zealand
Address used since 04 Aug 2016
Kiwi Solar New Zealand Limited
55 Swamp Road
Kiwi Sparky Limited
55 Swamp Road
North Canterbury Pony Club Incorporated
C/-km James
Loburn Builders Limited
389 Barkers Road
Dockpro Nz Limited
Unit 4, 567 Wairakei Road
Empire Storage Limited
199 Belfast Road
Ferrymead Storage 2007 Limited
Ainger Tomlin Ltd
Kakariki Limited
40 Edward Street
Kohanga Homes Limited
7 Tisch Place
Storage 2u (2012) Limited
26a Logistics Drive