Rbq Limited was incorporated on 14 Aug 2014 and issued an NZ business identifier of 9429041341179. The registered LTD company has been managed by 3 directors: Peter Murray Grimwood - an active director whose contract started on 14 Aug 2014,
Murray Reginald Grimwood - an active director whose contract started on 14 Aug 2014,
Kiri Dianne Grimwood - an active director whose contract started on 14 Aug 2014.
As stated in our data (last updated on 20 Apr 2024), this company uses 1 address: 86 Ford Road, Onekawa, Napier, 4110 (category: physical, registered).
Up until 01 Mar 2018, Rbq Limited had been using 17D Mahia Street, Ahuriri, Napier as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Grimwood, Kiri Dianne (a director) located at Hong Gang Street, Shunyl, Beijing postcode 101318.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Grimwood, Peter Murray - located at Hong Gang Street, Shunyl, Beijing. Rbq Limited has been classified as "Rental of residential property" (business classification L671160).
Previous address
Address: 17d Mahia Street, Ahuriri, Napier, 4110 New Zealand
Registered & physical address used from 14 Aug 2014 to 01 Mar 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 09 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Grimwood, Kiri Dianne |
Hong Gang Street, Shunyl Beijing 101318 China |
14 Aug 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Grimwood, Peter Murray |
Hong Gang Street, Shunyl Beijing 101318 China |
14 Aug 2014 - |
Peter Murray Grimwood - Director
Appointment date: 14 Aug 2014
Address: Hong Gang Street, Shunyl, Beijing, 101318 China
Address used since 01 Feb 2024
Address: Xujing Town, Qing Pu District, Shanghai, Prc, 201702 China
Address used since 19 Aug 2020
Address: Bangkok, Thailand
Address used since 31 Jan 2020
Address: Rd 3, Napier, 4183 New Zealand
Address used since 21 Aug 2015
Murray Reginald Grimwood - Director
Appointment date: 14 Aug 2014
Address: Waitara, 4382 New Zealand
Address used since 14 Aug 2014
Kiri Dianne Grimwood - Director
Appointment date: 14 Aug 2014
Address: Hong Gang Street, Shunyl, Beijing, 101318 China
Address used since 01 Feb 2024
Address: Xujing Town, Qing Pu District, Shanghai, Prc, 201702 China
Address used since 19 Aug 2020
Address: Bangkok, Thailand
Address used since 31 Jan 2020
Address: Rd 3, Napier, 4183 New Zealand
Address used since 21 Aug 2015
Harbour View (2013) Limited
86 Ford Road
Point4 Limited
86 Ford Road
The Ridge Childcare Limited
86 Ford Road
R & R Medical Limited
86 Ford Road
Havelock Pool Care Limited
86 Ford Road
Rinke Holdings Limited
86 Ford Road
B & C Rental Investments Limited
86 Ford Road
Blue Star Rentals Limited
Cnr Austin St & Cadbury Rd
Ceedee Properties Limited
86 Ford Road
Cornerstone Holdings Limited
Cnr Austin St & Cadbury Rd
Hawkes Bay Rental Management Limited
Cnr Austin St & Cadbury Rd
The Green Cotton Company Limited
Cnr Austin St & Cadbury Rd