Shortcuts

Rabat Limited

Type: NZ Limited Company (Ltd)
9429030419681
NZBN
4143318
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Office 2, Level 3, 56 Victoria Street
Wellington 6011
New Zealand
Physical & service & registered address used since 30 Sep 2019

Rabat Limited, a registered company, was incorporated on 30 Nov 2012. 9429030419681 is the NZ business identifier it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company has been categorised. The company has been managed by 5 directors: Jennifer B. - an active director whose contract began on 30 Jan 2020,
Yeon Hung Park - an active director whose contract began on 01 Feb 2021,
Colm Anthony Hanley - an inactive director whose contract began on 05 Sep 2019 and was terminated on 31 Jan 2020,
Matthew James Butterfield - an inactive director whose contract began on 26 Jul 2013 and was terminated on 05 Sep 2019,
Lachlan James Williams - an inactive director whose contract began on 30 Nov 2012 and was terminated on 26 Jul 2013.
Updated on 23 Apr 2024, the BizDb database contains detailed information about 1 address: Office 2, Level 3, 56 Victoria Street, Wellington, 6011 (type: physical, service).
Rabat Limited had been using Level 2, 23 Shortland Street, Auckland as their physical address up until 30 Sep 2019.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: Level 2, 23 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 08 Jan 2018 to 30 Sep 2019

Address: Level 2, 112 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 25 Feb 2015 to 08 Jan 2018

Address: Level 1, 6 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Registered & physical address used from 04 Nov 2013 to 25 Feb 2015

Address: 1a, 6 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 16 Aug 2013 to 04 Nov 2013

Address: Level 3, 23 O'connell Street, Auckland, 1010 New Zealand

Registered & physical address used from 30 Nov 2012 to 16 Aug 2013

Contact info
offce@pearsetrustnz.com
20 Sep 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 10 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Jordans Ferreira De Riba D'ave, Raul Jose
Shares Allocation #2 Number of Shares: 50
Individual Pereira Lopes Ferreira Riba D'ave, Marina

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Fid-elite Estate Limited
Shareholder NZBN: 9429041563847
Company Number: 5555188
Wellington
6011
New Zealand
Entity Suricata Holding Company Limited
Shareholder NZBN: 9429030229631
Company Number: 4440919
Entity Suricata Holding Company Limited
Shareholder NZBN: 9429030229631
Company Number: 4440919
Entity Equinor Holdings Limited
Shareholder NZBN: 9429031053211
Company Number: 3429932
Entity Equinor Holdings Limited
Shareholder NZBN: 9429031053211
Company Number: 3429932
Directors

Jennifer B. - Director

Appointment date: 30 Jan 2020

Address: Aro Valley, Wellington, 6021 New Zealand

Address used since 31 Jan 2020


Yeon Hung Park - Director

Appointment date: 01 Feb 2021

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 01 Feb 2021


Colm Anthony Hanley - Director (Inactive)

Appointment date: 05 Sep 2019

Termination date: 31 Jan 2020

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 05 Sep 2019


Matthew James Butterfield - Director (Inactive)

Appointment date: 26 Jul 2013

Termination date: 05 Sep 2019

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 24 Feb 2014


Lachlan James Williams - Director (Inactive)

Appointment date: 30 Nov 2012

Termination date: 26 Jul 2013

Address: Ponsonby, Auckland, 1010 New Zealand

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Big Blue Holdings Limited
Level 4, Bdo Centre, 4 Graham Street

Clearpoint Investment One Limited
Level 3, 7-9 Fanshaw Street

Goodman Investment Holdings (nz) Limited
Level 28, 151 Queen Street

Pioneer Capital Ii Limited
Level 4, 152 Fanshawe Street

T Campbell Trustees Limited
Level 4, 152 Fanshawe Street

The Stackers Holdings Limited
Level 10, 52 Swanson Street, Auckland