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 28 Apr 2024), 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: 23 Aug 2023
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
Kakariki Limited
40 Edward Street
Kohanga Homes Limited
7 Tisch Place
Portable Storage Limited
8 West Green
Storage 2u (2012) Limited
26a Logistics Drive