Rjs Licorice (Nz) Limited, a registered company, was started on 14 Jul 2015. 9429041851142 is the NZBN it was issued. "Confectionery mfg" (ANZSIC C118220) is how the company has been categorised. The company has been managed by 5 directors: Roy Alan Brown - an active director whose contract started on 04 Oct 2023,
Stephen Robert Fish - an inactive director whose contract started on 05 Jun 2020 and was terminated on 15 Nov 2023,
Timothy Raymond York - an inactive director whose contract started on 07 Mar 2018 and was terminated on 05 Jun 2020,
Jonathon Michael Pearce - an inactive director whose contract started on 09 Feb 2018 and was terminated on 07 Mar 2018,
Anthony Zan Quinn - an inactive director whose contract started on 14 Jul 2015 and was terminated on 09 Feb 2018.
Updated on 03 May 2024, the BizDb database contains detailed information about 1 address: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (types include: registered, physical).
Rjs Licorice (Nz) Limited had been using 5 Tiro Tiro Road, Levin, Levin as their registered address up until 19 Oct 2022.
Old names for the company, as we identified at BizDb, included: from 13 Jul 2015 to 10 Aug 2015 they were called Rjs Operating Limited.
One entity controls all company shares (exactly 100 shares) - Rjs Holdings Limited - located at 1010, 15 Customs Street West, Auckland.
Previous addresses
Address #1: 5 Tiro Tiro Road, Levin, Levin, 5510 New Zealand
Registered & physical address used from 29 Jul 2021 to 19 Oct 2022
Address #2: 11-17 Church Street, Queenstown, 9300 New Zealand
Physical & registered address used from 14 Jul 2015 to 29 Jul 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Rjs Holdings Limited Shareholder NZBN: 9429041844694 |
15 Customs Street West Auckland 1010 New Zealand |
14 Jul 2015 - |
Ultimate Holding Company
Roy Alan Brown - Director
Appointment date: 04 Oct 2023
ASIC Name: Rite Bite Group Pty Ltd
Address: Oyster Bay, Nsw, 2225 Australia
Address used since 04 Oct 2023
Stephen Robert Fish - Director (Inactive)
Appointment date: 05 Jun 2020
Termination date: 15 Nov 2023
ASIC Name: Qpeacq 2 Pty Ltd
Address: Coogee, Nsw, 2034 Australia
Address used since 10 Jul 2023
Address: Sydney, Nsw, 2000 Australia
Address: Coogee, Nsw, 2034 Australia
Address used since 05 Jun 2020
Timothy Raymond York - Director (Inactive)
Appointment date: 07 Mar 2018
Termination date: 05 Jun 2020
ASIC Name: Qpeacq 1 Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address: Mcmahons Point, Nsw, 2060 Australia
Address used since 07 Mar 2018
Jonathon Michael Pearce - Director (Inactive)
Appointment date: 09 Feb 2018
Termination date: 07 Mar 2018
ASIC Name: Qpeacq 4 Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address: Maroubra, Nsw, 2035 Australia
Address used since 09 Feb 2018
Anthony Zan Quinn - Director (Inactive)
Appointment date: 14 Jul 2015
Termination date: 09 Feb 2018
ASIC Name: Quinn Corp (aust) Pty Ltd
Address: Main Beach, Qld, 4217 Australia
Address used since 24 Jul 2015
Address: Robina, QLD Australia
Nuroad Civil Limited
11-17 Church Street
Heap Trustees Limited
3rd Floor
Kane Road Water Limited
3rd Floor
Mikael Limited
3rd Floor
Rodlinda Trustees Limited
11-17 Church Street
Aedifice Limited
Level 2
Internetfix Limited
34 Campbells Road
Price Investments 2018 Limited
314 Riccarton Road
Purple Cow Ice Cream Limited
264 Strode Road
Sweet Limited
24 Eastling Street
Sweet Treats Limited
29 Cleddau Street
The Chocolate Workshop Limited
272 Ballantyne Road