Republic Investments Limited was started on 21 May 2014 and issued an NZ business identifier of 9429041238264. This registered LTD company has been supervised by 3 directors: David James Reid - an active director whose contract started on 21 May 2014,
Peter John O'connell - an active director whose contract started on 21 May 2014,
Grant James Anderson Proudfoot - an inactive director whose contract started on 21 May 2014 and was terminated on 30 Jun 2014.
As stated in our data (updated on 27 Apr 2024), the company registered 1 address: 18 Woollcombe Street, Timaru, Timaru, 7910 (type: physical, service).
Up until 28 Oct 2014, Republic Investments Limited had been using 18 Woollcombe Street, Timaru, Timaru as their physical address.
A total of 2000000 shares are allocated to 6 groups (14 shareholders in total). In the first group, 250000 shares are held by 4 entities, namely:
Timpany Walton Trustees 2017 Limited (an entity) located at Timaru, Timaru postcode 7910,
Timpany, Richard Mathew (an individual) located at Wanaka, Wanaka postcode 9305,
Timpany, Eleanor Anne Grace (an individual) located at Timaru, Timaru postcode 7910.
Another group consists of 1 shareholder, holds 10% shares (exactly 200000 shares) and includes
J G Gilbert Limited - located at Timaru.
The 3rd share allotment (250000 shares, 12.5%) belongs to 1 entity, namely:
Redland Property Holdings Well Limited, located at 2Nd Floor, Timaru (an entity). Republic Investments Limited is classified as "Investment - commercial property" (ANZSIC L671230).
Previous addresses
Address #1: 18 Woollcombe Street, Timaru, Timaru, 7910 New Zealand
Physical address used from 21 May 2014 to 28 Oct 2014
Address #2: 18 Woollcombe Street, Timaru, Timaru, 7910 New Zealand
Registered address used from 21 May 2014 to 16 Oct 2014
Basic Financial info
Total number of Shares: 2000000
Annual return filing month: November
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250000 | |||
Entity (NZ Limited Company) | Timpany Walton Trustees 2017 Limited Shareholder NZBN: 9429046066992 |
Timaru Timaru 7910 New Zealand |
13 Dec 2019 - |
Individual | Timpany, Richard Mathew |
Wanaka Wanaka 9305 New Zealand |
21 May 2014 - |
Individual | Timpany, Eleanor Anne Grace |
Timaru Timaru 7910 New Zealand |
21 May 2014 - |
Individual | Timpany, David Bruce |
Timaru Timaru 7910 New Zealand |
21 May 2014 - |
Shares Allocation #2 Number of Shares: 200000 | |||
Entity (NZ Limited Company) | J G Gilbert Limited Shareholder NZBN: 9429037326074 |
Timaru 7910 New Zealand |
21 May 2014 - |
Shares Allocation #3 Number of Shares: 250000 | |||
Entity (NZ Limited Company) | Redland Property Holdings Well Limited Shareholder NZBN: 9429041225530 |
2nd Floor Timaru 7910 New Zealand |
21 May 2014 - |
Shares Allocation #4 Number of Shares: 500000 | |||
Entity (NZ Limited Company) | Raymond Sullivan Trust Limited Shareholder NZBN: 9429036778591 |
Timaru New Zealand |
21 May 2014 - |
Individual | Reid, David James |
Gleniti Timaru 7910 New Zealand |
21 May 2014 - |
Individual | Reid, Daphne Mabel |
Gleniti Timaru 7910 New Zealand |
21 May 2014 - |
Shares Allocation #5 Number of Shares: 300000 | |||
Individual | Reeves, Graeme Leonard |
Karaka Bays Wellington 6022 New Zealand |
21 May 2014 - |
Individual | Wilson, Ian Robert |
Karaka Bays Wellington 6022 New Zealand |
21 May 2014 - |
Individual | Robinson, Vicki Michele |
Karaka Bays Wellington 6022 New Zealand |
21 May 2014 - |
Shares Allocation #6 Number of Shares: 500000 | |||
Individual | Roberts, Brent Turner |
Maori Hill Timaru 7910 New Zealand |
21 May 2014 - |
Individual | Darvell, Christine Margaret |
Maori Hill Timaru 7910 New Zealand |
21 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simpson, Thomas Macgregor |
Maori Hill Timaru 7910 New Zealand |
21 May 2014 - 13 Dec 2019 |
David James Reid - Director
Appointment date: 21 May 2014
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 08 Sep 2017
Address: Highfield, Timaru, 7910 New Zealand
Address used since 21 May 2014
Peter John O'connell - Director
Appointment date: 21 May 2014
Address: Highfield, Timaru, 7910 New Zealand
Address used since 21 May 2014
Grant James Anderson Proudfoot - Director (Inactive)
Appointment date: 21 May 2014
Termination date: 30 Jun 2014
Address: Maori Hill, Timaru, 7910 New Zealand
Address used since 21 May 2014
Avi 2013 Limited
2nd Floor, 18 Woollcombe Street
Kv Amps Electrical Limited
2nd Floor
Avi Solutions Limited
2nd Floor, 18 Woollcombe Street
Glamorous Nails And Foot Spa Limited
2nd Floor
Kenilworth (2013) Limited
18 Woollcombe Street
Heartland Law Trustees Limited
2nd Floor
Blakemore Holdings Limited
Level 2,
Cliff Street Properties Limited
Chartered Accountants
Davbil Holdings Limited
2nd Floor, 18 Woollcombe Street
Driftwood Enterprises 2008 Limited
1st Floor, 18 Woollcombe Street
Fm Property Limited
95 Stafford Street
Redland Property Holdings Well Limited
18 Woollcombe Street