Rebecca Acres Limited was started on 20 Mar 1989 and issued a number of 9429039355676. The registered LTD company has been supervised by 6 directors: Tamara C. - an active director whose contract began on 19 May 2016,
Benjamin Henry Collins - an active director whose contract began on 30 Jun 2018,
Rebecca M. - an active director whose contract began on 27 Mar 2019,
Arthur Lex Chapman - an inactive director whose contract began on 27 Oct 2015 and was terminated on 30 Jun 2018,
Molly S. - an inactive director whose contract began on 15 Mar 1992 and was terminated on 30 May 2016.
As stated in our database (last updated on 26 Mar 2024), this company uses 2 addresses: 369 High Street, Rangiora, 7400 (registered address),
369 High Street, Rangiora, 7400 (physical address),
369 High Street, Rangiora, 7400 (service address),
Collins & Co -Chartered Accountants Ltd, 369 High Street, Rangiora 7400 (other address) among others.
Up to 06 Jan 2009, Rebecca Acres Limited had been using Ben H Collins Chartered Accountants Ltd, 369 High Street, Rangiora 8254 as their registered address.
A total of 1000 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 333 shares are held by 1 entity, namely:
Menne, Rebecca (an individual) located at San Jose, California postcode 95138.
Another group consists of 1 shareholder, holds 33.3% shares (exactly 333 shares) and includes
Swenson, Case - located at Los Gratos, California 95030-5218.
The third share allocation (334 shares, 33.4%) belongs to 1 entity, namely:
Current, Tamara, located at San Jose, California 95126 (an individual).
Previous addresses
Address #1: Ben H Collins Chartered Accountants Ltd, 369 High Street, Rangiora 8254
Registered & physical address used from 12 Apr 2006 to 06 Jan 2009
Address #2: 265a High Street, Rangiora
Physical address used from 22 Sep 1997 to 12 Apr 2006
Address #3: 211 High Street, Rangiora
Registered address used from 14 Apr 1997 to 12 Apr 2006
Address #4: C/- Messrs Fraser Venning Crerar, Solicitors, 4 Durham Street, Rangiora
Registered address used from 23 Jan 1992 to 14 Apr 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 31 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 333 | |||
Individual | Menne, Rebecca |
San Jose California 95138 United States |
20 Mar 1989 - |
Shares Allocation #2 Number of Shares: 333 | |||
Individual | Swenson, Case |
Los Gratos California 95030-5218 United States |
20 Mar 1989 - |
Shares Allocation #3 Number of Shares: 334 | |||
Individual | Current, Tamara |
San Jose California 95126 United States |
20 Mar 1989 - |
Tamara C. - Director
Appointment date: 19 May 2016
Address: San Jose, California, 95126 United States
Address used since 19 May 2016
Benjamin Henry Collins - Director
Appointment date: 30 Jun 2018
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 30 Jun 2018
Rebecca M. - Director
Appointment date: 27 Mar 2019
Address: San Jose, California, 95138 United States
Address used since 27 Mar 2019
Arthur Lex Chapman - Director (Inactive)
Appointment date: 27 Oct 2015
Termination date: 30 Jun 2018
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 27 Oct 2015
Molly S. - Director (Inactive)
Appointment date: 15 Mar 1992
Termination date: 30 May 2016
Address: San Jose, California 95126, United States
Address used since 15 Mar 1992
Clifford S. - Director (Inactive)
Appointment date: 15 Mar 1992
Termination date: 30 May 2016
Address: San Jose, California 95126, United States
Address used since 15 Mar 1992
Diederich Limited
369 High Street
Computer Room Solutions Limited
369 High Street
Legacy Agriculture Limited
369 High Street
Mds Diesel Specialists (2013) Limited
369 High Street
Stewart Contracting Canterbury Limited
369 High Street
Lindon Gears Limited
369 High Street