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.
Previous address
Address #1: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 09 Dec 2015 to 25 Feb 2019
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Shi, Changqing |
Remuera Auckland 1050 New Zealand |
16 Jan 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davis, Elisa May |
Rolleston Rolleston 7614 New Zealand |
16 Mar 2020 - 16 Jan 2023 |
Individual | Witty, Martin Richard Barron Lester |
Linwood Christchurch 8011 New Zealand |
15 Feb 2019 - 16 Mar 2020 |
Entity | Kendons Scott Macdonald Limited Shareholder NZBN: 9429037089955 Company Number: 1098009 |
Riccarton Christchurch New Zealand |
09 Dec 2015 - 15 Feb 2019 |
Entity | Kendons Scott Macdonald Limited Shareholder NZBN: 9429037089955 Company Number: 1098009 |
Riccarton Christchurch New Zealand |
09 Dec 2015 - 15 Feb 2019 |
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
Waitikiri Golf Pro Limited
46 Acheron Drive
Ambience Tiling Limited
46 Acheron Drive
Triton Buildworks Limited
46 Acheron Drive
Elevator & Electrical Services Limited
46 Acheron Drive
Dna Steel Construction Limited
46 Acheron Drive
D Frost Refrigeration And Air Conditioning Limited
46 Acheron Drive
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