Rbr Limited, a registered company, was registered on 20 Apr 2001. 9429036928958 is the business number it was issued. This company has been run by 3 directors: Ramiz Malik - an active director whose contract began on 20 Apr 2001,
Basil Malik - an active director whose contract began on 20 Apr 2001,
Riadh Ahmad Hassan Al Sayed - an inactive director whose contract began on 20 Apr 2001 and was terminated on 05 Sep 2017.
Updated on 22 Apr 2024, the BizDb data contains detailed information about 2 addresses the company uses, namely: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (service address),
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 (physical address).
Rbr Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address up to 09 Jan 2024.
A total of 1500 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 750 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 750 shares (50 per cent).
Previous addresses
Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 14 Aug 2019 to 09 Jan 2024
Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 16 Jul 2014 to 14 Aug 2019
Address #3: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Service address used from 16 Jul 2014 to 09 Jan 2024
Address #4: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 02 Sep 2013 to 16 Jul 2014
Address #5: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 30 Sep 2011 to 02 Sep 2013
Address #6: 18 Byron Avenue, Takapuna, North Shore City 0622 New Zealand
Physical & registered address used from 03 Sep 2008 to 30 Sep 2011
Address #7: 418 Lake Road, Takapuna, Auckland
Registered & physical address used from 23 Aug 2002 to 03 Sep 2008
Address #8: J R Buchanan & Co, Chartered Accountants, 441 Lake Road, Takapuna
Registered & physical address used from 20 Apr 2001 to 23 Aug 2002
Basic Financial info
Total number of Shares: 1500
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Individual | Malik, Basil |
Unsworth Heights Auckland 0632 New Zealand |
20 Apr 2001 - |
Shares Allocation #2 Number of Shares: 750 | |||
Individual | Malik, Ramiz |
Unsworth Heights Auckland 0632 New Zealand |
20 Apr 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Al Sayed, Riadh Ahmad Hassan |
Rothesay Bay Auckland 0630 New Zealand |
20 Apr 2001 - 12 Sep 2017 |
Ramiz Malik - Director
Appointment date: 20 Apr 2001
Address: Unsworth Heights, North Shore City, 0632 New Zealand
Address used since 01 Sep 2009
Basil Malik - Director
Appointment date: 20 Apr 2001
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 22 Sep 2011
Riadh Ahmad Hassan Al Sayed - Director (Inactive)
Appointment date: 20 Apr 2001
Termination date: 05 Sep 2017
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 20 Aug 2013
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street