Shortcuts

Rbl Property Limited

Type: NZ Limited Company (Ltd)
9429039090096
NZBN
512988
Company Number
Registered
Company Status
56619909
GST Number
Current address
Level 1, 151 Cambridge Terrace
Christchurch 8041
New Zealand
Physical & registered & service address used since 02 Feb 2021
Po Box 1151
Christchurch
Christchurch 8140
New Zealand
Postal address used since 02 Jul 2021
Level 1, 151 Cambridge Terrace
Christchurch 8041
New Zealand
Office & delivery address used since 02 Jul 2021

Rbl Property Limited, a registered company, was incorporated on 28 Jun 1991. 9429039090096 is the NZBN it was issued. This company has been run by 31 directors: Anthony Charles King - an active director whose contract started on 01 Jan 2021,
Paul Silk - an active director whose contract started on 08 Feb 2023,
Claire Ann Evans - an inactive director whose contract started on 29 Mar 2021 and was terminated on 21 Dec 2022,
Leah Scales - an inactive director whose contract started on 01 Nov 2018 and was terminated on 16 Apr 2021,
Paul Michael Kiesanowski - an inactive director whose contract started on 23 Oct 2013 and was terminated on 31 Dec 2020.
Last updated on 24 Mar 2024, our database contains detailed information about 1 address: Po Box 1151, Christchurch, Christchurch, 8140 (category: postal, office).
Rbl Property Limited had been using Level 1, 151 Cambrifge Terrace, Christchurch as their registered address up to 02 Feb 2021.
More names for this company, as we managed to find at BizDb, included: from 05 Mar 1999 to 07 Dec 2020 they were called Red Bus Limited, from 28 Jun 1991 to 05 Mar 1999 they were called Christchurch Transport Limited.
One entity owns all company shares (exactly 10100 shares) - Christchurch City Holdings Limited - located at 8140, 151 Cambridge Terrace, Christchurch.

Addresses

Principal place of activity

Level 1, 151 Cambridge Terrace, Christchurch, 8041 New Zealand


Previous addresses

Address #1: Level 1, 151 Cambrifge Terrace, Christchurch, 8041 New Zealand

Registered & physical address used from 23 Dec 2020 to 02 Feb 2021

Address #2: 120 Ferry Road, Christchurch, 8011 New Zealand

Registered & physical address used from 17 Jul 2008 to 23 Dec 2020

Address #3: 120 Ferry Road, Christchurch

Physical address used from 25 Jun 1997 to 17 Jul 2008

Address #4: C/- Carruca House, 24 Cathedral Square, Christchurch

Registered address used from 06 Jan 1992 to 17 Jul 2008

Contact info
accounts@rblproperty.co.nz
Email
info@cchl.co.nz
05 Oct 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
https://www.redbus.co.nz/
Website
Financial Data

Basic Financial info

Total number of Shares: 10100

Annual return filing month: July

Annual return last filed: 16 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10100
Entity (NZ Limited Company) Christchurch City Holdings Limited
Shareholder NZBN: 9429038759475
151 Cambridge Terrace
Christchurch
8041
New Zealand

Ultimate Holding Company

Christchurch City Holdings Limited
Name
Ltd
Type
613388
Ultimate Holding Company Number
NZ
Country of origin
2nd Floor
77 Hereford Street
Christchurch 8011
New Zealand
Address
Directors

Anthony Charles King - Director

Appointment date: 01 Jan 2021

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 01 Jan 2021


Paul Silk - Director

Appointment date: 08 Feb 2023

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 08 Feb 2023


Claire Ann Evans - Director (Inactive)

Appointment date: 29 Mar 2021

Termination date: 21 Dec 2022

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 29 Mar 2021


Leah Scales - Director (Inactive)

Appointment date: 01 Nov 2018

Termination date: 16 Apr 2021

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 01 Nov 2018


Paul Michael Kiesanowski - Director (Inactive)

Appointment date: 23 Oct 2013

Termination date: 31 Dec 2020

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 23 Oct 2013


Bryan Ross Jamison - Director (Inactive)

Appointment date: 01 Nov 2018

Termination date: 31 Dec 2020

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 01 May 2020

Address: Rd 5, West Eyreton, 7475 New Zealand

Address used since 01 Nov 2018


Anthony Charles King - Director (Inactive)

Appointment date: 01 Nov 2018

Termination date: 10 May 2020

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 01 Nov 2018


Jason Mcdonald - Director (Inactive)

Appointment date: 01 Nov 2018

Termination date: 30 Apr 2020

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Nov 2018


Pamela Nicole Farrell - Director (Inactive)

Appointment date: 26 Oct 2017

Termination date: 01 Nov 2018

Address: Addington, Christchurch, 8024 New Zealand

Address used since 28 Sep 2018

Address: New Brighton, Christchurch, 8061 New Zealand

Address used since 26 Oct 2017


Sabrina Louise Kunz - Director (Inactive)

Appointment date: 26 Oct 2016

Termination date: 29 Oct 2018

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 26 Oct 2016


Robert Alfred Lineham - Director (Inactive)

Appointment date: 24 Oct 2012

Termination date: 23 Oct 2018

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 24 Jul 2013


Timothy James Keenan - Director (Inactive)

Appointment date: 22 Oct 2008

Termination date: 26 Oct 2017

Address: Christchurch, 8053 New Zealand

Address used since 29 Jul 2015


Tony Mountford - Director (Inactive)

Appointment date: 18 Oct 2007

Termination date: 26 Oct 2016

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 21 Jun 2010


Peter Rae - Director (Inactive)

Appointment date: 23 Oct 2003

Termination date: 22 Oct 2014

Address: Sumner, Christchurch,, 8081 New Zealand

Address used since 10 Jul 2008


Ross Mcrobie - Director (Inactive)

Appointment date: 22 Oct 2004

Termination date: 23 Oct 2013

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 21 Jun 2010


Christine Mary Williams - Director (Inactive)

Appointment date: 21 Mar 2005

Termination date: 15 Feb 2011

Address: South New Brighton, Christchurch,, 8062 New Zealand

Address used since 10 Jul 2008


Barry Galssford Mcfedries - Director (Inactive)

Appointment date: 10 Jun 1999

Termination date: 21 Oct 2008

Address: Harewood, Christchurch 8051,

Address used since 10 Jul 2008


Evan Miles Frew - Director (Inactive)

Appointment date: 14 Dec 1998

Termination date: 18 Oct 2007

Address: Darfield,

Address used since 14 Dec 1998


Gregory Shane Campbell - Director (Inactive)

Appointment date: 23 Oct 2003

Termination date: 25 Oct 2005

Address: Christchurch,

Address used since 23 Oct 2003


Ishwa Ganda - Director (Inactive)

Appointment date: 29 Jan 1996

Termination date: 21 Mar 2005

Address: Christchurch,

Address used since 29 Jan 1996


Anne June Urlwin - Director (Inactive)

Appointment date: 15 Nov 1993

Termination date: 22 Oct 2004

Address: Christchurch,

Address used since 15 Nov 1993


Craig David Boyce - Director (Inactive)

Appointment date: 21 Aug 1998

Termination date: 31 Oct 2001

Address: Christchurch,

Address used since 21 Aug 1998


David Leslie Spence - Director (Inactive)

Appointment date: 15 Nov 1993

Termination date: 31 Mar 1999

Address: Christchurch,

Address used since 15 Nov 1993


David George Cox - Director (Inactive)

Appointment date: 28 Jun 1991

Termination date: 30 Nov 1998

Address: Christchurch,

Address used since 28 Jun 1991


Brett Waterfield - Director (Inactive)

Appointment date: 15 Nov 1993

Termination date: 30 Nov 1998

Address: Christchurch,

Address used since 15 Nov 1993


Warwick John Ainger - Director (Inactive)

Appointment date: 28 Jun 1991

Termination date: 06 Oct 1997

Address: Christchurch,

Address used since 28 Jun 1991


Denis John O'rourke - Director (Inactive)

Appointment date: 28 Jun 1991

Termination date: 29 Jan 1996

Address: Christchurch,

Address used since 28 Jun 1991


Graeme Charles Brenssell - Director (Inactive)

Appointment date: 08 Mar 1994

Termination date: 08 Mar 1994

Address: Christchurch,

Address used since 08 Mar 1994


William Henry Broadhead - Director (Inactive)

Appointment date: 28 Jun 1991

Termination date: 15 Nov 1993

Address: Sourthshore, Christchurch,

Address used since 28 Jun 1991


Robert John Todd - Director (Inactive)

Appointment date: 28 Jun 1991

Termination date: 15 Nov 1993

Address: Christchurch,

Address used since 28 Jun 1991


Geoffrey James Crichton Clark - Director (Inactive)

Appointment date: 28 Jun 1991

Termination date: 15 Nov 1993

Address: Christchurch,

Address used since 28 Jun 1991

Nearby companies

Truck & Digger Hire Limited
97 Ferry Road

Ramore Head Limited
89 Ferry Road

Golden Balls Limited
77 Ferry Rd

Tuam Street Car Park Limited
77 Ferry Rd

Christchurch School Of Music Incorporated
Christchurch School Of Music Inc

Riverlaw Holdings Limited
10 Fitzgerald Avenue