Shortcuts

Rusbatch Bros. Limited

Type: NZ Limited Company (Ltd)
9429039915337
NZBN
251223
Company Number
Removed
Company Status
Current address
352 Manchester Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & service & registered address used since 28 Aug 2013

Rusbatch Bros. Limited, a removed company, was started on 17 Oct 1984. 9429039915337 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Bernard Gilbert Rusbatch - an active director whose contract began on 16 Sep 1991,
Trevor Michael Rusbatch - an active director whose contract began on 16 Sep 1991,
John Reginald Rusbatch - an active director whose contract began on 16 Sep 1991,
James Barrie Rusbatch - an inactive director whose contract began on 16 Sep 1991 and was terminated on 31 May 2010.
Updated on 29 Oct 2023, BizDb's data contains detailed information about 1 address: 352 Manchester Street, Christchurch Central, Christchurch, 8013 (types include: physical, service).
Rusbatch Bros. Limited had been using Koller & Koller, 333 Bealey Avenue, Christchurch as their physical address until 28 Aug 2013.
A total of 50000 shares are issued to 4 shareholders (4 groups). The first group is comprised of 12500 shares (25 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 12500 shares (25 per cent). Finally the 3rd share allocation (12500 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Koller & Koller, 333 Bealey Avenue, Christchurch, 8013 New Zealand

Physical & registered address used from 12 May 2011 to 28 Aug 2013

Address: Koller & Koller, 2nd Floor, 153 Hereford Street, Christchurch New Zealand

Physical & registered address used from 05 Aug 1999 to 12 May 2011

Address: C/o Koller & Koller, 76 Hereford Street, Christchurch

Registered address used from 05 Aug 1999 to 05 Aug 1999

Address: 4th Floor, 76 Hereford Street, Christchurch

Physical address used from 05 Aug 1999 to 05 Aug 1999

Address: -

Physical address used from 19 Feb 1992 to 05 Aug 1999

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: March

Annual return last filed: 27 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12500
Individual Rusbatch, Estate James Barrie Belfast
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 12500
Individual Rusbatch, Bernard Gilbert Belfast
Christchurch 5
Shares Allocation #3 Number of Shares: 12500
Individual Rusbatch, John Reginald Belfast
Christchurch 5
Shares Allocation #4 Number of Shares: 12500
Individual Rusbatch, Trevor Michael Belfast
Christchurch 5
Directors

Bernard Gilbert Rusbatch - Director

Appointment date: 16 Sep 1991

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 24 Mar 2010


Trevor Michael Rusbatch - Director

Appointment date: 16 Sep 1991

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 24 Mar 2010


John Reginald Rusbatch - Director

Appointment date: 16 Sep 1991

Address: Belfast, Christchurch, 8051 New Zealand

Address used since 24 Mar 2010


James Barrie Rusbatch - Director (Inactive)

Appointment date: 16 Sep 1991

Termination date: 31 May 2010

Address: Belfast, Christchurch, 8051 New Zealand

Address used since 24 Mar 2010

Nearby companies

Koller Consulting Limited
352 Manchester Street

Marshlands Family Health Centre Limited
352 Manchester Street

Play Systems Limited
352 Manchester Street

Koller & Company Limited
352 Manchester Street

Maguire And Harford Architects Limited
352 Manchester Street

Concrete Brothers Limited
352 Manchester Street