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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10100 | |||
Entity (NZ Limited Company) | Christchurch City Holdings Limited Shareholder NZBN: 9429038759475 |
151 Cambridge Terrace Christchurch 8041 New Zealand |
28 Jun 1991 - |
Ultimate Holding Company
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
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