Rab Design Limited was started on 13 Jun 2005 and issued an NZ business number of 9429034765593. This registered LTD company has been managed by 3 directors: Richard Alan Blundell - an active director whose contract began on 27 May 2019,
Kevin John Podmore - an inactive director whose contract began on 15 Apr 2016 and was terminated on 27 May 2019,
Richard Alan Blundell - an inactive director whose contract began on 13 Jun 2005 and was terminated on 02 May 2016.
According to BizDb's database (updated on 16 Apr 2024), this company uses 5 addresess: 95 Orangi Kaupapa Road, Northland, Wellington, 6012 (office address),
95 Orangi Kaupapa Road, Northland, Wellington, 6012 (postal address),
95 Orangi Kaupapa Road, Northland, Wellington, 6012 (delivery address),
95 Orangi Kaupapa Road, Northland, Wellington, 6012 (physical address) among others.
Until 06 Apr 2018, Rab Design Limited had been using 66 Oriental Parade, Wellington as their physical address.
A total of 1000 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 999 shares are held by 2 entities, namely:
Leong, David (an individual) located at Seatoun, Wellington postcode 6022,
Blundell, Richard Alan (an individual) located at Northland, Wellington postcode 6012.
The 2nd group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Blundell, Richard Alan - located at Northland, Wellington. Rab Design Limited is categorised as "Building, house construction" (ANZSIC E301120).
Other active addresses
Address #4: 95 Orangi Kaupapa Road, Northland, Wellington, 6012 New Zealand
Postal & delivery address used from 14 May 2020
Principal place of activity
95 Orangi Kaupapa Road, Northland, Wellington, 6012 New Zealand
Previous addresses
Address #1: 66 Oriental Parade, Wellington New Zealand
Physical & registered address used from 15 Jul 2009 to 06 Apr 2018
Address #2: 24 Orchard Street, Wadestown, Wellington
Physical & registered address used from 28 Jun 2006 to 15 Jul 2009
Address #3: 19 Dillon Street, Lowry Bay, Lower Hutt
Physical & registered address used from 13 Jun 2005 to 28 Jun 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Leong, David |
Seatoun Wellington 6022 New Zealand |
01 Sep 2014 - |
Individual | Blundell, Richard Alan |
Northland Wellington 6012 New Zealand |
13 Jun 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Blundell, Richard Alan |
Northland Wellington 6012 New Zealand |
13 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leong, David |
Seatoun Wellington |
13 Jun 2005 - 13 Jun 2005 |
Individual | Blundell, Alan Reon |
Rd 1 Waikanae 5391 New Zealand |
01 Sep 2014 - 14 May 2020 |
Richard Alan Blundell - Director
Appointment date: 27 May 2019
Address: Northland, Wellington, 6012 New Zealand
Address used since 27 May 2019
Kevin John Podmore - Director (Inactive)
Appointment date: 15 Apr 2016
Termination date: 27 May 2019
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 15 Apr 2016
Richard Alan Blundell - Director (Inactive)
Appointment date: 13 Jun 2005
Termination date: 02 May 2016
Address: Northland, Wellington, 6012 New Zealand
Address used since 01 Feb 2009
Murdoch & Associates Limited
101 Orangi Kaupapa Road
Adapt Consulting Limited
16 Pembroke Road
Bessmount Investments Limited
18 Pembroke Road
Figurate Consulting Limited
20 Pembroke Road
Leitch-longmire Limited
83 Orangi Kaupapa Road
Firecone Limited
77 Orangi Kaupapa Road
Bradshaw Construction Limited
251 Tinakori Road
Dougan Building Limited
153 Glenmore Street
Hamish Patrick Construction Limited
30b Huntingdon Street
Paul Mcdonnell Homes 2015 Limited
41 Farm Road
Shelter New Zealand Limited
40 Garden Road
Tomahawk Limited
34 Patanga Crescent