R i A Group Limited, a registered company, was started on 04 Oct 1972. 9429040552583 is the NZ business identifier it was issued. The company has been run by 4 directors: Marie Mcfarland - an active director whose contract started on 01 Jul 2014,
Sarah Mcfarland - an inactive director whose contract started on 06 Jul 2009 and was terminated on 14 Jul 2014,
Robin Stuart Mcfarland - an inactive director whose contract started on 14 Oct 1983 and was terminated on 06 Jul 2009,
Marie Rhoda Mcfarland - an inactive director whose contract started on 14 Oct 1983 and was terminated on 02 Feb 2001.
Last updated on 16 Mar 2024, the BizDb data contains detailed information about 2 addresses this company uses, specifically: 115 Sherborne Street,, St Albans, Christchurch, 8014 (registered address),
115 Sherborne Street,, St Albans, Christchurch, 8014 (physical address),
115 Sherborne Street,, St Albans, Christchurch, 8014 (service address),
Unit 1B, 303 Blenheim Road, Christchurch (other address) among others.
R i A Group Limited had been using Unit 1B, 303 Blenheim Road, Christchurch as their physical address until 19 Aug 2020.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group includes 5000 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 5000 shares (50 per cent).
Previous addresses
Address #1: Unit 1b, 303 Blenheim Road, Christchurch New Zealand
Physical & registered address used from 06 Jan 2009 to 19 Aug 2020
Address #2: 392 Moorhouse Avenue, Christchurch
Registered & physical address used from 21 May 2007 to 06 Jan 2009
Address #3: Main Road, Tai Tapu, Christchurch
Registered & physical address used from 01 Jul 2003 to 21 May 2007
Address #4: 109 Kinloch Road, Little River
Registered address used from 07 Aug 2002 to 01 Jul 2003
Address #5: 109 Kinloch Road, Litttle River
Physical address used from 07 Aug 2002 to 01 Jul 2003
Address #6: 109 Kinloch Road, Little River
Physical address used from 02 Mar 2001 to 02 Mar 2001
Address #7: 109 Kinloch Road, Little River
Registered address used from 02 Mar 2001 to 07 Aug 2002
Address #8: 10 Avonside Dirve, Christchurch
Physical address used from 02 Mar 2001 to 07 Aug 2002
Address #9: School Terrace, Arthurs Pass
Physical address used from 12 Aug 1998 to 02 Mar 2001
Address #10: School Terrace, Arthurs Pass
Registered address used from 20 Jul 1998 to 02 Mar 2001
Address #11: 61 Francis Street, Takapuna, Auckland
Registered address used from 13 Oct 1993 to 20 Jul 1998
Address #12: 187 Kolmar Rd, Papatoetoe
Registered address used from 15 Jun 1993 to 13 Oct 1993
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Mcfarland, Robin Stuart |
Banks Peninsula New Zealand |
04 Oct 1972 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Mcfarland, Marie Rhoda |
Banks Peninsula New Zealand |
04 Oct 1972 - |
Marie Mcfarland - Director
Appointment date: 01 Jul 2014
Address: Canterbury, 7591 New Zealand
Address used since 01 Jul 2014
Sarah Mcfarland - Director (Inactive)
Appointment date: 06 Jul 2009
Termination date: 14 Jul 2014
Address: 303 Blenheim Rd,
Address used since 06 Jul 2009
Robin Stuart Mcfarland - Director (Inactive)
Appointment date: 14 Oct 1983
Termination date: 06 Jul 2009
Address: Banks Peninsula,
Address used since 30 Mar 2009
Marie Rhoda Mcfarland - Director (Inactive)
Appointment date: 14 Oct 1983
Termination date: 02 Feb 2001
Address: Christchurch,
Address used since 14 Oct 1983
Axis Bjj Nz Limited
Unit 6b, 303 Blenheim Road
Toa Motor Limited
Unit 6b, 303 Blenheim Road
Ij Flooring Limited
Unit 6b, 303 Blenheim Road
Placement Painters Limited
Unit 3b, 303 Blenheim Road
Ashtom Limited
Unit 6b, 303 Blenheim Road
Affinity Trust Management Limited
Unit 1b, 303 Blenheim Road