Shortcuts

Rilee Signs Limited

Type: NZ Limited Company (Ltd)
9429040541792
NZBN
87188
Company Number
Registered
Company Status
Current address
Level 2, 4 Boston Road
Mt Eden
Auckland 1023
New Zealand
Registered & physical & service address used since 13 Aug 2008
Po Box 112057
Penrose
Auckland 1642
New Zealand
Postal address used since 13 Oct 2021
3 Rockridge Avenue
Penrose
Auckland 1061
New Zealand
Office address used since 13 Oct 2021

Rilee Signs Limited, a registered company, was incorporated on 10 May 1973. 9429040541792 is the NZBN it was issued. This company has been supervised by 5 directors: Ajit Shah - an active director whose contract started on 01 Apr 2004,
Nilay Ajit Shah - an active director whose contract started on 01 Apr 2004,
Surabhi Ajit Shah - an active director whose contract started on 01 Apr 2004,
Grayham Michael Jennings - an inactive director whose contract started on 03 Aug 1990 and was terminated on 01 Apr 2004,
Megan Elizabeth Jennings - an inactive director whose contract started on 03 Aug 1990 and was terminated on 01 Apr 2004.
Updated on 02 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 112057, Penrose, Auckland, 1642 (category: postal, office).
Rilee Signs Limited had been using Level 2, 4-6 Boston Road, Mt Eden, Auckland as their registered address until 13 Aug 2008.
A total of 10000 shares are issued to 4 shareholders (3 groups). The first group includes 1 share (0.01 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 9998 shares (99.98 per cent). Finally there is the 3rd share allotment (1 share 0.01 per cent) made up of 1 entity.

Addresses

Principal place of activity

3 Rockridge Avenue, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: Level 2, 4-6 Boston Road, Mt Eden, Auckland

Registered address used from 07 Sep 2004 to 13 Aug 2008

Address #2: 12c Dromorne Road, Remuera, Auckland

Registered address used from 10 Feb 2003 to 07 Sep 2004

Address #3: Level 2, 4-6 Boston Road, Mt Eden, Auckland

Physical address used from 01 Jun 2001 to 13 Aug 2008

Address #4: Level 5, 60 Parnell Road, Parnell, Auckland

Registered address used from 01 Jun 2001 to 10 Feb 2003

Address #5: Level 5, 60 Parnell Road, Parnell, Auckland

Physical address used from 01 Jun 2001 to 01 Jun 2001

Address #6: 14 Gillies Avenue, Newmarket, Auckland

Physical & registered address used from 20 Sep 1997 to 01 Jun 2001

Contact info
64 9 5264854
13 Oct 2021 Phone
sales@rilees.co.nz
13 Oct 2021 nzbn-reserved-invoice-email-address-purpose
rilees.co.nz
13 Oct 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: August

Annual return last filed: 22 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Shah, Ajit Whangaparoa 1463
Hibiscus Coast
Shares Allocation #2 Number of Shares: 9998
Individual Shah, Surabhi Ajit Whangaparoa 1463
Hibiscus Coast
Individual Shah, Ajit Whangaparoa 1463
Hibiscus Coast
Shares Allocation #3 Number of Shares: 1
Individual Shah, Nilay Ajit Whangaparoa 1463
Hibiscus Coast

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jennings, Grayham Michael Remuera
Auckland
Individual Jennings, Megan Elizabeth Remuera
Auckland
Individual Jennings, Megan Elizabeth Remuera
Auckland
Individual Friedlander, Paul Epsom
Auckland
Individual Jennings, Grayham Michael Remuera
Auckland
Directors

Ajit Shah - Director

Appointment date: 01 Apr 2004

Address: Whangaparoa, Hibiscus Coast, 1463 New Zealand

Address used since 01 Sep 2015


Nilay Ajit Shah - Director

Appointment date: 01 Apr 2004

Address: Whangaparoa, Hibiscus Coast, 1463 New Zealand

Address used since 01 Sep 2015


Surabhi Ajit Shah - Director

Appointment date: 01 Apr 2004

Address: Whangaparoa, Hibiscus Coast, 1463 New Zealand

Address used since 01 Sep 2015


Grayham Michael Jennings - Director (Inactive)

Appointment date: 03 Aug 1990

Termination date: 01 Apr 2004

Address: Remuera, Auckland,

Address used since 03 Aug 1990


Megan Elizabeth Jennings - Director (Inactive)

Appointment date: 03 Aug 1990

Termination date: 01 Apr 2004

Address: Remuera, Auckland,

Address used since 03 Aug 1990

Nearby companies

Business In The Community (2013) Limited
Level 3, 255 Broadway

Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road

Exodus Trustees Limited
Level 1, 10 Manukau Road

Marianas Capital Limited
Level 2, 142 Broadway, Newmarket

Growingfund Investment Limited
Level 1, 169 Manukau Road

K J M Holdings Limited
Level 1, 145 Manukau Road