Shortcuts

Rabb Investments 2023 Limited

Type: NZ Limited Company (Ltd)
9429038071607
NZBN
860742
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Physical & registered & service address used since 14 Jan 2015

Rabb Investments 2023 Limited was launched on 11 Jun 1997 and issued an NZ business number of 9429038071607. This registered LTD company has been managed by 4 directors: Grant John Rabbidge - an active director whose contract began on 29 Jul 2008,
Michele Ann Rabbidge - an active director whose contract began on 04 May 2020,
Sandra May Rabbidge - an inactive director whose contract began on 11 Jun 1997 and was terminated on 29 Nov 2019,
Anthony John Rabbidge - an inactive director whose contract began on 11 Jun 1997 and was terminated on 29 Nov 2019.
According to BizDb's database (updated on 11 Apr 2024), the company registered 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: physical, registered).
Up to 14 Jan 2015, Rabb Investments 2023 Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their physical address.
A total of 10000 shares are allocated to 3 groups (4 shareholders in total). In the first group, 7500 shares are held by 2 entities, namely:
Rabbidge, Michele Ann (an individual) located at Rd 5, Timaru postcode 7975,
Rabbidge, Grant John (an individual) located at Rd 5, Timaru postcode 7975.
The 2nd group consists of 1 shareholder, holds 12.5 per cent shares (exactly 1250 shares) and includes
Rabbidge, Grant John - located at Rd 5, Timaru.
The 3rd share allocation (1250 shares, 12.5%) belongs to 1 entity, namely:
Rabbidge, Michele Ann, located at Rd 5, Timaru (an individual).

Addresses

Previous addresses

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Physical & registered address used from 02 Mar 2012 to 14 Jan 2015

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand

Registered & physical address used from 14 Feb 2007 to 02 Mar 2012

Address: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch

Physical & registered address used from 20 Feb 2003 to 14 Feb 2007

Address: C/-messrs Ainger Tomlin, Chartered Accountants, 116 Riccarton Road, Christchurch

Registered address used from 11 Apr 2000 to 20 Feb 2003

Address: C/-messrs Ainger Tomlin, Chartered Accountants, 116 Riccarton Road, Christchurch

Physical address used from 12 Jun 1997 to 20 Feb 2003

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 06 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7500
Individual Rabbidge, Michele Ann Rd 5
Timaru
7975
New Zealand
Individual Rabbidge, Grant John Rd 5
Timaru
7975
New Zealand
Shares Allocation #2 Number of Shares: 1250
Individual Rabbidge, Grant John Rd 5
Timaru
7975
New Zealand
Shares Allocation #3 Number of Shares: 1250
Individual Rabbidge, Michele Ann Rd 5
Timaru
7975
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Brent Washington Ilam
Christchurch
8041
New Zealand
Individual Smith, Brent Washington Ilam
Christchurch
8041
New Zealand
Individual Smith, Brent Washington Ilam
Christchurch
8041
New Zealand
Individual Rabbidge, Anthony John Darfield
Darfield
7510
New Zealand
Individual Rabbidge, Sandra May Darfield
Darfield
7510
New Zealand
Individual Rabbidge, Anthony John Darfield
Darfield
7510
New Zealand
Individual Rabbidge, Sandra May Darfield
Darfield
7510
New Zealand
Directors

Grant John Rabbidge - Director

Appointment date: 29 Jul 2008

Address: R D 5, Timaru, 7975 New Zealand

Address used since 06 Nov 2020

Address: Darfield, Darfield, 7510 New Zealand

Address used since 10 Feb 2015


Michele Ann Rabbidge - Director

Appointment date: 04 May 2020

Address: Rd 5, Timaru, 7975 New Zealand

Address used since 04 May 2020


Sandra May Rabbidge - Director (Inactive)

Appointment date: 11 Jun 1997

Termination date: 29 Nov 2019

Address: Darfield, Darfield, 7510 New Zealand

Address used since 10 Feb 2015


Anthony John Rabbidge - Director (Inactive)

Appointment date: 11 Jun 1997

Termination date: 29 Nov 2019

Address: Darfield, Darfield, 7510 New Zealand

Address used since 10 Feb 2015

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House