Rbk Properties Limited was started on 26 Aug 2014 and issued a number of 9429041382011. This registered LTD company has been supervised by 6 directors: Gaylene Maria Wilson - an active director whose contract started on 19 Sep 2016,
Craig John Wells - an active director whose contract started on 01 Jun 2019,
Daryl Michael French - an active director whose contract started on 01 Oct 2021,
Arthur Bruce Larsen - an inactive director whose contract started on 26 Aug 2014 and was terminated on 01 Oct 2021,
Keith Andrew Reay - an inactive director whose contract started on 26 Aug 2014 and was terminated on 29 Jan 2018.
As stated in our database (updated on 16 Apr 2024), the company registered 1 address: 1St Floor, 4 Vinery Lane, Whangarei, 0000 (types include: physical, registered).
A total of 300 shares are allocated to 9 groups (16 shareholders in total). When considering the first group, 123 shares are held by 3 entities, namely:
Larsen Purnell Futures Limited (an entity) located at Auckland Central, Auckland postcode 1010,
Larsen, Arthur Bruce (an individual) located at Waipu, Waipu postcode 0510,
Purnell, Angela Elizabeth (an individual) located at Waipu postcode 0510.
The 2nd group consists of 1 shareholder, holds 10 per cent shares (exactly 30 shares) and includes
Idfh Investments Limited - located at Rd 2, Waipu.
The third share allotment (15 shares, 5%) belongs to 3 entities, namely:
Graham Brown & Co (Muter) Trustees Limited, located at Putaruru, Putaruru (an entity),
Muter, Blair Kendall, located at Matamata, Matamata (an individual),
Muter, Anita Marie Allin, located at Matamata, Matamata (an individual). Rbk Properties Limited is classified as "Investment - commercial property" (ANZSIC L671230).
Basic Financial info
Total number of Shares: 300
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 123 | |||
Entity (NZ Limited Company) | Larsen Purnell Futures Limited Shareholder NZBN: 9429050503445 |
Auckland Central Auckland 1010 New Zealand |
31 Mar 2023 - |
Individual | Larsen, Arthur Bruce |
Waipu Waipu 0510 New Zealand |
26 Aug 2014 - |
Individual | Purnell, Angela Elizabeth |
Waipu 0510 New Zealand |
09 Apr 2019 - |
Shares Allocation #2 Number of Shares: 30 | |||
Entity (NZ Limited Company) | Idfh Investments Limited Shareholder NZBN: 9429050559954 |
Rd 2 Waipu 0582 New Zealand |
31 Mar 2023 - |
Shares Allocation #3 Number of Shares: 15 | |||
Entity (NZ Limited Company) | Graham Brown & Co (muter) Trustees Limited Shareholder NZBN: 9429048795975 |
Putaruru Putaruru 3411 New Zealand |
13 Jul 2021 - |
Individual | Muter, Blair Kendall |
Matamata Matamata 3400 New Zealand |
09 Apr 2019 - |
Individual | Muter, Anita Marie Allin |
Matamata Matamata 3400 New Zealand |
09 Apr 2019 - |
Shares Allocation #4 Number of Shares: 49 | |||
Individual | Wilson, Richard George |
Rd 2 Waipu 0582 New Zealand |
26 Aug 2014 - |
Director | Wilson, Gaylene Maria |
Waipu Waipu 0582 New Zealand |
09 Apr 2019 - |
Shares Allocation #5 Number of Shares: 30 | |||
Individual | Bartlett, Pamela Louise |
Rd 2 Waipu 0582 New Zealand |
09 Apr 2019 - |
Individual | Bartlett, Michael Lance |
Rd 2 Waipu 0582 New Zealand |
09 Apr 2019 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Larsen, Arthur Bruce |
Waipu Waipu 0510 New Zealand |
26 Aug 2014 - |
Director | Arthur Bruce Larsen |
Waipu Waipu 0510 New Zealand |
26 Aug 2014 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Wilson, Richard George |
Rd 2 Waipu 0582 New Zealand |
26 Aug 2014 - |
Shares Allocation #8 Number of Shares: 1 | |||
Director | Wilson, Gaylene Maria |
Waipu Waipu 0582 New Zealand |
09 Apr 2019 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Purnell, Angela Elizabeth |
Waipu 0510 New Zealand |
09 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Southey, Annette Carol |
Rd 2 Waipu 0582 New Zealand |
09 Apr 2019 - 31 Mar 2023 |
Entity | Bbw Trustees (2005) Limited Shareholder NZBN: 9429034993156 Company Number: 1594133 |
09 Apr 2019 - 20 May 2021 | |
Entity | Northland Trustee (2008) Limited Shareholder NZBN: 9429032947397 Company Number: 2085051 |
Top Floor 96 Bank Street, Whangarei New Zealand |
09 Apr 2019 - 31 Mar 2023 |
Individual | Eustace, Philip John |
Rd 2 Waipu 0582 New Zealand |
09 Apr 2019 - 31 Mar 2023 |
Individual | Eustace, Philip John |
Rd 2 Waipu 0582 New Zealand |
09 Apr 2019 - 31 Mar 2023 |
Individual | Eustace, Philip John |
Rd 2 Waipu 0582 New Zealand |
09 Apr 2019 - 31 Mar 2023 |
Individual | Southey, Annette Carol |
Rd 2 Waipu 0582 New Zealand |
09 Apr 2019 - 31 Mar 2023 |
Individual | Southey, Annette Carol |
Rd 2 Waipu 0582 New Zealand |
09 Apr 2019 - 31 Mar 2023 |
Entity | Graham Brown & Co Trustees Limited Shareholder NZBN: 9429037582302 Company Number: 960223 |
09 Apr 2019 - 13 Jul 2021 | |
Entity | Graham Brown & Co Trustees Limited Shareholder NZBN: 9429037582302 Company Number: 960223 |
Putaruru 3411 New Zealand |
09 Apr 2019 - 13 Jul 2021 |
Entity | Bbw Trustees (2005) Limited Shareholder NZBN: 9429034993156 Company Number: 1594133 |
Henderson Auckland 0612 New Zealand |
09 Apr 2019 - 20 May 2021 |
Individual | Reay, Keith Andrew |
Rd 1 Onerahi 0192 New Zealand |
26 Aug 2014 - 09 Apr 2019 |
Gaylene Maria Wilson - Director
Appointment date: 19 Sep 2016
Address: Waipu, Waipu, 0582 New Zealand
Address used since 19 Sep 2016
Craig John Wells - Director
Appointment date: 01 Jun 2019
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 01 Jun 2019
Daryl Michael French - Director
Appointment date: 01 Oct 2021
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 01 Oct 2021
Arthur Bruce Larsen - Director (Inactive)
Appointment date: 26 Aug 2014
Termination date: 01 Oct 2021
Address: Waipu, Waipu, 0510 New Zealand
Address used since 26 Aug 2014
Address: Waipu, Waipu, 0510 New Zealand
Address used since 29 Mar 2019
Keith Andrew Reay - Director (Inactive)
Appointment date: 26 Aug 2014
Termination date: 29 Jan 2018
Address: Rd 1, Onerahi, 0192 New Zealand
Address used since 26 Aug 2014
Richard George Wilson - Director (Inactive)
Appointment date: 26 Aug 2014
Termination date: 23 Sep 2016
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 26 Aug 2014
The Le Garth Foot Company Limited
1st Floor
Northland Security Fencing Limited
4 Vinery Lane
Aztec Aluminium & Glass Limited
4 Vinery Lane
Bradley Cranston Trustee Limited
1st Floor
Newlove Landholdings Limited
4 Vinery Lane
Puke Kakarauri Trustee Limited
1st Floor
Glenara Holdings Limited
113 Bank Street
Motukiwi Limited
1st Floor
One Tree Point Harbour View Limited
114 Bank Street
Porowini Investments Limited
1st Floor
Rathbone James General Partner Limited
Level 1
Riverside (2012) Limited
3/3 Dent Street