Rig Limited, a registered company, was started on 13 Dec 2013. 9429041024003 is the NZ business number it was issued. "Investment - commercial property" (business classification L671230) is how the company has been classified. This company has been supervised by 3 directors: Nigel Charles Keir - an active director whose contract began on 13 Dec 2013,
Gregory Charles Roberts - an active director whose contract began on 13 Dec 2013,
James William Twiss - an active director whose contract began on 13 Dec 2013.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: 11 Picton Avenue, Addington, Christchurch, 8011 (type: registered, physical).
Rig Limited had been using 11 Picton Avenue, Addington, Christchurch as their registered address until 13 Apr 2021.
A total of 600 shares are allotted to 9 shareholders (3 groups). The first group consists of 200 shares (33.33%) held by 3 entities. Next there is the second group which includes 3 shareholders in control of 200 shares (33.33%). Finally we have the third share allocation (200 shares 33.33%) made up of 3 entities.
Previous addresses
Address: 11 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 18 Aug 2016 to 13 Apr 2021
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 05 Feb 2014 to 18 Aug 2016
Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 13 Dec 2013 to 05 Feb 2014
Basic Financial info
Total number of Shares: 600
Annual return filing month: March
Annual return last filed: 21 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Twiss, Deborah Claire |
Papanui Christchurch 8053 New Zealand |
28 Aug 2014 - |
Director | Twiss, James William |
Papanui Christchurch 8053 New Zealand |
13 Dec 2013 - |
Individual | Allen, Jane Elizabeth |
Riccarton Christchurch 8011 New Zealand |
13 Dec 2013 - |
Shares Allocation #2 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Canterbury Trustees (2002) Limited Shareholder NZBN: 9429036628926 |
Central City Christchurch 8011 New Zealand |
13 Dec 2013 - |
Director | Keir, Nigel Charles |
Saint Albans Christchurch 8052 New Zealand |
13 Dec 2013 - |
Individual | Keir, Jennifer Marie |
Saint Albans Christchurch 8052 New Zealand |
13 Dec 2013 - |
Shares Allocation #3 Number of Shares: 200 | |||
Director | Roberts, Gregory Charles |
Rd 2 Kaiapoi 7692 New Zealand |
13 Dec 2013 - |
Individual | Roberts, Suzanne Marie |
Rd 2 Kaiapoi 7692 New Zealand |
13 Dec 2013 - |
Individual | Roberts, Leesa Lyn |
Ellerslie Auckland 1051 New Zealand |
13 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Twiss, Cathryn Sally |
Papanui Christchurch 8053 New Zealand |
13 Dec 2013 - 28 Aug 2014 |
Nigel Charles Keir - Director
Appointment date: 13 Dec 2013
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 13 Dec 2013
Gregory Charles Roberts - Director
Appointment date: 13 Dec 2013
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 13 Dec 2013
James William Twiss - Director
Appointment date: 13 Dec 2013
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 13 May 2014
Ryder Property Investments Limited
11 Picton Avenue
K-town Holdings Limited
Level 2
Cocolita Limited
11 Picton Avenue
Cooper Locums Limited
Level 2
Cashel Holdings Limited
Level 2
Woodland Nuts Limited
11 Picton Avenue
Frightfully Spiffing Limited
Level 2
Hig Limited
Level 2
Kig Limited
11 Picton Avenue
Poplars Property Holdings Limited
Level 2
Shig Limited
11 Picton Avenue
Southland Property Group Limited
Taurus Group Limited