Shortcuts

The Rugby Post Limited

Type: NZ Limited Company (Ltd)
9429038940910
NZBN
559699
Company Number
Registered
Company Status
Current address
12 Rayburn Avenue
Papanui
Christchurch 8053
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 06 Aug 2010
12 Rayburn Avenue
Papanui
Christchurch 8053
New Zealand
Physical & registered & service address used since 16 Aug 2010

The Rugby Post Limited was started on 14 Oct 1992 and issued a business number of 9429038940910. The registered LTD company has been managed by 4 directors: Joseph Rory Mckay Dawber - an active director whose contract began on 14 Oct 1992,
Mitchell Craig Oakley - an inactive director whose contract began on 14 Oct 1992 and was terminated on 30 Apr 1999,
Warren Raymond Baxter - an inactive director whose contract began on 14 Oct 1992 and was terminated on 01 Oct 1993,
Peter Blacklaws - an inactive director whose contract began on 14 Oct 1992 and was terminated on 18 Feb 1993.
According to our information (last updated on 01 May 2024), this company uses 1 address: 12 Rayburn Avenue, Papanui, Christchurch, 8053 (types include: physical, registered).
Up to 16 Aug 2010, The Rugby Post Limited had been using 97 Worcester Street, Christchurch as their physical address.
BizDb found former names for this company: from 14 Oct 1992 to 20 Oct 1993 they were named Rugby Shop South Island Limited.
A total of 1000 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Dawber, Joseph Rory Mckay (an individual) located at Christchurch.
Then there is a group that consists of 1 shareholder, holds 5 per cent shares (exactly 50 shares) and includes
Dawber, Susan Mary - located at Christchurch.
The 3rd share allocation (850 shares, 85%) belongs to 3 entities, namely:
Dawber, Joseph Rory Mckay, located at Christchurch (an individual),
Dawber, Susan Mary, located at Christchurch (an individual),
Wooles, Krishna George, located at Christchurch (an individual).

Addresses

Previous addresses

Address #1: 97 Worcester Street, Christchurch New Zealand

Physical & registered address used from 23 Sep 2009 to 16 Aug 2010

Address #2: Deloitte, Level 4, 32 Oxford Terrace, Christchurch

Physical & registered address used from 08 Oct 2004 to 23 Sep 2009

Address #3: Deloitte Touche Tohmatsu, Level 4, 32 Oxford Terrace, Christchurch

Physical address used from 30 Sep 1999 to 30 Sep 1999

Address #4: C/- Peter Blacklaws Chartered Accountant, 1st Floor, 285 Lincoln Rd, Addington, Christchurch

Registered address used from 30 Sep 1999 to 08 Oct 2004

Address #5: C/-peter Blacklaws, 1st Floor, 285 Lincoln Road, Addington, Christchurch

Physical address used from 30 Sep 1999 to 08 Oct 2004

Address #6: 1st Floor, 85 Riccarton Road, Christchurch

Registered address used from 08 May 1999 to 30 Sep 1999

Address #7: C/- Peter Blacklaws, 1st Floor, 85 Riccarton Road, Christchurch

Physical address used from 07 May 1999 to 30 Sep 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Dawber, Joseph Rory Mckay Christchurch
Shares Allocation #2 Number of Shares: 50
Individual Dawber, Susan Mary Christchurch
Shares Allocation #3 Number of Shares: 850
Individual Dawber, Joseph Rory Mckay Christchurch
Individual Dawber, Susan Mary Christchurch
Individual Wooles, Krishna George Christchurch
Directors

Joseph Rory Mckay Dawber - Director

Appointment date: 14 Oct 1992

Address: Christchurch, 8053 New Zealand

Address used since 07 Sep 2015


Mitchell Craig Oakley - Director (Inactive)

Appointment date: 14 Oct 1992

Termination date: 30 Apr 1999

Address: Christchurch,

Address used since 14 Oct 1992


Warren Raymond Baxter - Director (Inactive)

Appointment date: 14 Oct 1992

Termination date: 01 Oct 1993

Address: Christchurch,

Address used since 14 Oct 1992


Peter Blacklaws - Director (Inactive)

Appointment date: 14 Oct 1992

Termination date: 18 Feb 1993

Address: Christchurch,

Address used since 14 Oct 1992

Nearby companies

Taitapu Partners Limited
151 Cambridge Terrace

Grove Management Services Limited
151 Cambridge Terrace

Simon Construction Limited
151 Cambridge Terrace

Decipher Hr Limited
151 Cambridge Terrace

Decipher Group Holdings Limited
151 Cambridge Terrace

Decipher Group Limited
151 Cambridge Terrace