Rmp Properties Limited was launched on 10 Sep 2015 and issued an NZ business number of 9429041967447. This registered LTD company has been run by 3 directors: Elizabeth Frances Mangan - an active director whose contract started on 10 Sep 2015,
Richard Anthony Victor Newman - an active director whose contract started on 10 Sep 2015,
David Riyyad Zarifeh - an active director whose contract started on 10 Sep 2015.
According to BizDb's database (updated on 31 Mar 2024), this company registered 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Up to 04 Mar 2019, Rmp Properties Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their registered address.
A total of 3000 shares are allocated to 4 groups (4 shareholders in total). In the first group, 1000 shares are held by 1 entity, namely:
Newman, Richard Anthony Victor (a director) located at Clifton, Christchurch postcode 8081.
Another group consists of 1 shareholder, holds 33.33% shares (exactly 1000 shares) and includes
Mangan, Elizabeth Frances - located at Lyttelton, Lyttelton.
The 3rd share allocation (500 shares, 16.67%) belongs to 1 entity, namely:
Zarifeh, David Riyyad, located at Richmond Hill, Christchurch (a director). Rmp Properties Limited has been categorised as "Clinic - medical - general practice" (ANZSIC Q851110).
Previous addresses
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 30 Mar 2017 to 04 Mar 2019
Address: Level 1, 567 Wairakei Road, Christchurch, 8053 New Zealand
Physical & registered address used from 25 Nov 2016 to 30 Mar 2017
Address: Level 1, 567 Wairakei Road, Christchurch, 8053 New Zealand
Physical & registered address used from 10 Sep 2015 to 25 Nov 2016
Basic Financial info
Total number of Shares: 3000
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Director | Newman, Richard Anthony Victor |
Clifton Christchurch 8081 New Zealand |
10 Sep 2015 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Director | Mangan, Elizabeth Frances |
Lyttelton Lyttelton 8082 New Zealand |
10 Sep 2015 - |
Shares Allocation #3 Number of Shares: 500 | |||
Director | Zarifeh, David Riyyad |
Richmond Hill Christchurch 8081 New Zealand |
10 Sep 2015 - |
Shares Allocation #4 Number of Shares: 500 | |||
Individual | O'donnell, Christine Helen |
Richmond Hill Christchurch 8081 New Zealand |
10 Sep 2015 - |
Elizabeth Frances Mangan - Director
Appointment date: 10 Sep 2015
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 10 Sep 2015
Richard Anthony Victor Newman - Director
Appointment date: 10 Sep 2015
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 10 Sep 2015
David Riyyad Zarifeh - Director
Appointment date: 10 Sep 2015
Address: Richmond Hill, Christchurch, 8081 New Zealand
Address used since 13 Jul 2023
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 10 Sep 2015
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Beckford Health Limited
Level 2, 329 Durham Street
Better Health North Canterbury Limited
Level 2, 329 Durham Street
Dr Oliver Setchell Limited
Level 4, 123 Victoria Street
Hillmed Health Limited
Level 2, 329 Durham Street
Menzmedical Limited
Level 4, 123 Victoria Street
Woodham Road Healthcare Limited
Level 4, 123 Victoria Street