Rima Rentals Limited, a registered company, was launched on 11 Nov 2004. 9429035091455 is the number it was issued. "Investment - residential property" (business classification L671150) is how the company has been classified. This company has been run by 1 director, named Kim Marie Willems - an active director whose contract started on 11 Nov 2004.
Last updated on 22 Apr 2024, the BizDb data contains detailed information about 5 addresses the company uses, specifically: Po Box 7187, Sydenham, Christchurch, 8240 (postal address),
67 Montreal Street, Sydenham, Christchurch, 8023 (office address),
67 Montreal Street, Sydenham, Christchurch, 8023 (delivery address),
67 Montreal Street, Sydenham, Christchurch, 8023 (physical address) among others.
Rima Rentals Limited had been using 8 Caton Street, Sydenham, Christchurch as their registered address up until 05 Apr 2018.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 99 shares (99%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (1%).
Other active addresses
Address #4: Po Box 7187, Sydenham, Christchurch, 8240 New Zealand
Postal address used from 29 Aug 2019
Address #5: 67 Montreal Street, Sydenham, Christchurch, 8023 New Zealand
Office & delivery address used from 29 Aug 2019
Principal place of activity
67 Montreal Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 8 Caton Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 01 Aug 2013 to 05 Apr 2018
Address #2: 117 Eastern Terrace, Beckenham, Christchurch, 8023 New Zealand
Registered & physical address used from 16 Jul 2012 to 01 Aug 2013
Address #3: 31 Aotea Tce, Huntsbury, Christchurch New Zealand
Registered address used from 07 Aug 2007 to 16 Jul 2012
Address #4: 31 Aotea Terrace, Huntsbury, Christchurch New Zealand
Physical address used from 15 Jul 2005 to 16 Jul 2012
Address #5: Daryle Fantham Chartered Accountant, Level 2, 137 Hereford Street, Christchurch
Registered address used from 11 Nov 2004 to 07 Aug 2007
Address #6: Kim Willems, 71 Hillsborough Tce, Christchurch
Physical address used from 11 Nov 2004 to 15 Jul 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 20 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Willems, Kim Marie |
Westmorland Christchurch 8025 New Zealand |
11 Nov 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Willems, Douglas Brandon |
Westmorland Christchurch 8025 New Zealand |
11 Nov 2004 - |
Kim Marie Willems - Director
Appointment date: 11 Nov 2004
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 15 Dec 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 28 Nov 2014
Ruby Property Enterprises Limited
67 Montreal Street
Ruby Enterprises Trustee Limited
67 Montreal Street
Falcon Electroplating Limited
75 Montreal Street
Yikebike Limited
77 Montreal Street
Yikebike Holdings Limited
77 Montreal Street
Weft Knitting Co. Limited
65-69 Orbell Street
401k Limited
94 Disraeli Street
Atob Limited
94 Disraeli Street
Corsair Investments Limited
94 Disraeli Street
J And M Family Investments Limited
94 Disraeli Street
Park Lane Estates Limited
Level 1 132b Victoria Street
Team Asset Limited
95 Montreal Street