Shortcuts

Rambo Properties Limited

Type: NZ Limited Company (Ltd)
9429038613036
NZBN
646899
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
38 Osborn Road
Rd 4
Tai Tapu 7674
New Zealand
Physical & registered & service address used since 14 Sep 2018
38 Osborn Road
Rd 4
Tai Tapu 7674
New Zealand
Postal & office & delivery address used since 29 Sep 2020

Rambo Properties Limited, a registered company, was registered on 17 May 1994. 9429038613036 is the NZBN it was issued. "Rental of residential property" (ANZSIC L671160) is how the company was classified. This company has been managed by 4 directors: Natalie Ann Woods - an active director whose contract started on 17 May 1994,
John Neal Woods - an active director whose contract started on 17 May 1994,
John Philip Thompson - an inactive director whose contract started on 17 May 1994 and was terminated on 23 Mar 1996,
Robin Wales - an inactive director whose contract started on 17 May 1994 and was terminated on 23 Mar 1996.
Updated on 18 Mar 2024, BizDb's data contains detailed information about 1 address: 38 Osborn Road, Rd 4, Tai Tapu, 7674 (type: postal, office).
Rambo Properties Limited had been using Unit 4/35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch as their registered address up until 14 Sep 2018.
Past names used by the company, as we found at BizDb, included: from 17 May 1994 to 02 Sep 2014 they were called Christchurch City Autogas Limited.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group consists of 5000 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 5000 shares (50%).

Addresses

Principal place of activity

38 Osborn Road, Rd 4, Tai Tapu, 7674 New Zealand


Previous addresses

Address #1: Unit 4/35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch New Zealand

Registered & physical address used from 18 Sep 2002 to 14 Sep 2018

Address #2: 95 Roydvale Avenue, Burnside, Christchurch

Physical address used from 09 Oct 2000 to 09 Oct 2000

Address #3: 33 Sir William Pickering Drive, Canterbury Technology Park, Christchurch

Physical address used from 09 Oct 2000 to 18 Sep 2002

Address #4: 95 Roydvale Avenue, Burnside, Christchurch

Registered address used from 09 Oct 2000 to 18 Sep 2002

Address #5: C/ Horrocks Mcnab, 291 Madras Street, Christchurch

Registered address used from 01 May 1996 to 09 Oct 2000

Contact info
64 3 3296486
06 Sep 2018 Phone
jn.nawoods@xtra.co.nz
29 Sep 2020 nzbn-reserved-invoice-email-address-purpose
jn.nawoods@xtra.co.nz
06 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 07 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Woods, Natalie Ann Tai Tapu Rd4
Christchurch
7674
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Woods, John Neal Tai Tapu Rd4
Christchurch
7674
New Zealand
Directors

Natalie Ann Woods - Director

Appointment date: 17 May 1994

Address: Tai Tapu Rd4, Christchurch, 7674 New Zealand

Address used since 18 Sep 2014


John Neal Woods - Director

Appointment date: 17 May 1994

Address: Tai Tapu Rd4, Christchurch, 7674 New Zealand

Address used since 18 Sep 2014


John Philip Thompson - Director (Inactive)

Appointment date: 17 May 1994

Termination date: 23 Mar 1996

Address: Christchurch,

Address used since 17 May 1994


Robin Wales - Director (Inactive)

Appointment date: 17 May 1994

Termination date: 23 Mar 1996

Address: Christchurch,

Address used since 17 May 1994

Similar companies

Brock-smith Holdings Limited
17a Deepdale Street

J & J Reece Holdings Limited
33a Dunster Street

Mee Mee Chu Limited
1/41 Sir William Pickering Drive

Paradise Investment Properties Limited
100 Roydvale Avenue

Really Good Rentals Limited
33a Juniper Place

Wellsun Investment Limited
53 Burnside Crescent