Shortcuts

Rajiv Biala Corporate Trustee Limited

Type: NZ Limited Company (Ltd)
9429042105985
NZBN
5862694
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
46 Acheron Drive
Riccarton
Christchurch 8041
New Zealand
Physical & registered address used since 25 Feb 2019
Level 1, 351 Lincoln Road
Addington
Christchurch 8024
New Zealand
Registered & service address used since 20 Dec 2022
Level 1, 351 Lincoln Road
Addington
Christchurch 8024
New Zealand
Registered & service address used since 15 Nov 2023

Rajiv Biala Corporate Trustee Limited, a registered company, was registered on 09 Dec 2015. 9429042105985 is the NZBN it was issued. "Investment - residential property" (business classification L671150) is how the company is categorised. This company has been supervised by 8 directors: Changqing Shi - an active director whose contract began on 13 Jan 2023,
Elisa May Davis - an inactive director whose contract began on 02 Mar 2020 and was terminated on 13 Jan 2023,
Martin Richard Barron Lester Witty - an inactive director whose contract began on 14 Feb 2019 and was terminated on 02 Mar 2020,
Michael Gerard Schimanski - an inactive director whose contract began on 09 Dec 2015 and was terminated on 15 Feb 2019,
Grant Edwin Duthie - an inactive director whose contract began on 09 Dec 2015 and was terminated on 15 Feb 2019.
Last updated on 23 Mar 2024, our database contains detailed information about 1 address: Level 1, 351 Lincoln Road, Addington, Christchurch, 8024 (category: registered, service).
Rajiv Biala Corporate Trustee Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their physical address until 25 Feb 2019.
Previous aliases used by this company, as we found at BizDb, included: from 08 Dec 2015 to 15 Feb 2019 they were called Kendons Trust Services (Rajiv Biala) Limited.
One entity owns all company shares (exactly 100 shares) - Shi, Changqing - located at 8024, Remuera, Auckland.

Addresses

Previous address

Address #1: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 09 Dec 2015 to 25 Feb 2019

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Shi, Changqing Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Davis, Elisa May Rolleston
Rolleston
7614
New Zealand
Individual Witty, Martin Richard Barron Lester Linwood
Christchurch
8011
New Zealand
Entity Kendons Scott Macdonald Limited
Shareholder NZBN: 9429037089955
Company Number: 1098009
Riccarton
Christchurch

New Zealand
Entity Kendons Scott Macdonald Limited
Shareholder NZBN: 9429037089955
Company Number: 1098009
Riccarton
Christchurch

New Zealand
Directors

Changqing Shi - Director

Appointment date: 13 Jan 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Oct 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Jan 2023


Elisa May Davis - Director (Inactive)

Appointment date: 02 Mar 2020

Termination date: 13 Jan 2023

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 02 Mar 2020


Martin Richard Barron Lester Witty - Director (Inactive)

Appointment date: 14 Feb 2019

Termination date: 02 Mar 2020

Address: Linwood, Christchurch, 8011 New Zealand

Address used since 14 Feb 2019


Michael Gerard Schimanski - Director (Inactive)

Appointment date: 09 Dec 2015

Termination date: 15 Feb 2019

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 09 Dec 2015


Grant Edwin Duthie - Director (Inactive)

Appointment date: 09 Dec 2015

Termination date: 15 Feb 2019

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 09 Dec 2015


Lance Vincent Edmonds - Director (Inactive)

Appointment date: 09 Dec 2015

Termination date: 15 Feb 2019

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 12 Apr 2017


Michael Craig Laing - Director (Inactive)

Appointment date: 09 Dec 2015

Termination date: 15 Feb 2019

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 09 Dec 2015


Ian Morkel - Director (Inactive)

Appointment date: 16 Feb 2018

Termination date: 15 Feb 2019

Address: Templeton, Christchurch, 8042 New Zealand

Address used since 16 Feb 2018

Similar companies

C & S Property Management Limited
46 Acheron Drive

Communitas Limited
46 Acheron Drive

Ikhaya Limited
46 Acheron Drive

Ilam Properties Group Limited
Unit 4, 243 Blenheim Road

Palazzo Estate Limited
Unit 8, 243 Blenheim Road

Sarawak Investment Limited
Unit 4, 243 Blenheim Road