Shortcuts

Rainbow's End Theme Park Limited

Type: NZ Limited Company (Ltd)
9429039121608
NZBN
503434
Company Number
Registered
Company Status
Current address
2 Clist Crescent
Manukau
Auckland City 2241
New Zealand
Registered & physical & service address used since 30 Aug 2012

Rainbow's End Theme Park Limited, a registered company, was launched on 23 May 1991. 9429039121608 is the NZ business number it was issued. The company has been supervised by 14 directors: Grant Raymond Lilly - an active director whose contract started on 03 Nov 2011,
Richard Arthur Wilks - an active director whose contract started on 21 Dec 2012,
Catherine Agnes Quinn - an active director whose contract started on 01 Feb 2020,
Daniela Karen Bossard - an active director whose contract started on 18 Nov 2022,
Matthew Norman Olde - an inactive director whose contract started on 19 Aug 2020 and was terminated on 24 Nov 2022.
Last updated on 11 Apr 2024, our database contains detailed information about 1 address: 2 Clist Crescent, Manukau, Auckland City, 2241 (category: registered, physical).
Rainbow's End Theme Park Limited had been using 2 Clist Crescent, Manukau City, Auckland as their registered address until 30 Aug 2012.
More names used by the company, as we established at BizDb, included: from 23 May 1991 to 09 Jun 2005 they were called Rainbow's End (1991) Limited.
One entity controls all company shares (exactly 5700000 shares) - New Zealand Experience Limited - located at 2241, 2 Clist Crescent, Manukau, Auckland City.

Addresses

Previous addresses

Address: 2 Clist Crescent, Manukau City, Auckland, 2241 New Zealand

Registered & physical address used from 23 Aug 2012 to 30 Aug 2012

Address: Cnr Great South & Wiri Station Road, Manukau City, Auckland, 2241 New Zealand

Registered & physical address used from 12 Apr 2012 to 23 Aug 2012

Address: 10 Bridle Path Road, Heathcote, Christchurch

Registered address used from 27 Apr 1998 to 27 Apr 1998

Address: Cnr Great South & Wiri Station Road, Manukau City, Auckland New Zealand

Registered address used from 27 Apr 1998 to 12 Apr 2012

Address: 67 Fendalton Road, Christchurch

Physical address used from 27 Apr 1998 to 27 Apr 1998

Address: Cnr Great South & Wiri Statio Road, Manukau City, Auckland New Zealand

Physical address used from 27 Apr 1998 to 12 Apr 2012

Address: 67 Fendalton Road, Christchurch

Registered address used from 15 May 1996 to 27 Apr 1998

Address: Appleby & Burns, 5th Floor Union House, 32 Quay Street, Auckland

Registered address used from 03 Dec 1993 to 15 May 1996

Address: 15th Floor National Mutual Centre, 37-41 Shortland Street, Auckland

Registered address used from 08 Feb 1993 to 03 Dec 1993

Financial Data

Basic Financial info

Total number of Shares: 5700000

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5700000
Entity (NZ Limited Company) New Zealand Experience Limited
Shareholder NZBN: 9429039240507
2 Clist Crescent, Manukau
Auckland City
2241
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Rangatira Limited
Name
Ltd
Type
3508
Ultimate Holding Company Number
NZ
Country of origin
Directors

Grant Raymond Lilly - Director

Appointment date: 03 Nov 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Nov 2011


Richard Arthur Wilks - Director

Appointment date: 21 Dec 2012

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 21 Dec 2012


Catherine Agnes Quinn - Director

Appointment date: 01 Feb 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Feb 2020


Daniela Karen Bossard - Director

Appointment date: 18 Nov 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 18 Nov 2022


Matthew Norman Olde - Director (Inactive)

Appointment date: 19 Aug 2020

Termination date: 24 Nov 2022

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 19 Aug 2020


Sophie Haslem - Director (Inactive)

Appointment date: 09 Jun 2014

Termination date: 05 Dec 2019

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 09 Jun 2014


Rodney Harold Clinton Walshe - Director (Inactive)

Appointment date: 09 Jun 2009

Termination date: 01 Jan 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Apr 2015


Ian Stewart Frame - Director (Inactive)

Appointment date: 21 Dec 2012

Termination date: 01 Jul 2014

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 21 Dec 2012


David George Lock - Director (Inactive)

Appointment date: 20 Dec 2007

Termination date: 15 Mar 2013

Address: Campbells Bay, North Shore City, 0630 New Zealand

Address used since 20 Dec 2007


Anthony Noy Frankham - Director (Inactive)

Appointment date: 20 Apr 2008

Termination date: 31 Dec 2011

Address: 10 Middleton Road, Remuera 1050, Auckland,

Address used since 20 Apr 2008


Craig Anthony Barnes - Director (Inactive)

Appointment date: 17 Jan 1992

Termination date: 01 Nov 2010

Address: Acacia Bay, Taupo, 3330 New Zealand

Address used since 01 Jul 2004


Andrew John Clements - Director (Inactive)

Appointment date: 24 Jul 1998

Termination date: 20 Dec 2007

Address: Howick,

Address used since 19 Nov 2002


Malcolm North - Director (Inactive)

Appointment date: 10 Nov 1993

Termination date: 24 Jul 1998

Address: Christchurch,

Address used since 10 Nov 1993


William Gavin Barnes - Director (Inactive)

Appointment date: 17 Jan 1992

Termination date: 10 Nov 1993

Address: Browns Bay,

Address used since 17 Jan 1992

Nearby companies