Shortcuts

Rapid Management Limited

Type: NZ Limited Company (Ltd)
9429037163471
NZBN
1060077
Company Number
Registered
Company Status
Current address
781coatsville Riverhead Highway
Riverhead
Auckland 0752
New Zealand
Service & physical address used since 01 Mar 2017
11 Newton Road
Riverhead
Riverhead 0820
New Zealand
Registered address used since 03 Mar 2020

Rapid Management Limited, a registered company, was launched on 21 Aug 2000. 9429037163471 is the NZ business identifier it was issued. This company has been managed by 4 directors: Craig Clyth Macleod - an active director whose contract began on 03 Nov 2010,
Vicki Dale Macleod - an inactive director whose contract began on 01 Mar 2001 and was terminated on 21 Feb 2017,
Craig Clyth Macleod - an inactive director whose contract began on 01 Mar 2001 and was terminated on 07 Nov 2008,
Neryl Valerie Butterworth - an inactive director whose contract began on 21 Aug 2000 and was terminated on 01 Mar 2001.
Last updated on 02 Apr 2024, our database contains detailed information about 1 address: 11 Newton Road, Riverhead, Riverhead, 0820 (type: registered, physical).
Rapid Management Limited had been using 781Coatsville Riverhead Highway, Riverhead, Auckland as their registered address up until 03 Mar 2020.
One entity owns all company shares (exactly 500 shares) - Macleod, Craig Clyth - located at 0820, Herne Bay, Auckland.

Addresses

Previous addresses

Address #1: 781coatsville Riverhead Highway, Riverhead, Auckland, 0752 New Zealand

Registered address used from 01 Mar 2017 to 03 Mar 2020

Address #2: 14 Raymond Street, Point Chevalier, Auckland, 1022 New Zealand

Registered address used from 05 Jan 2007 to 01 Mar 2017

Address #3: 14 Raymond Street, Point Chevalier, Auckland, 1022 New Zealand

Physical address used from 14 Sep 2005 to 01 Mar 2017

Address #4: Rapid Management Ltd, 660 New North Rd, Morningside

Registered address used from 07 Jul 2003 to 05 Jan 2007

Address #5: Rapid Management Ltd, 660 New North Rd, Morningside

Physical address used from 07 Jul 2003 to 14 Sep 2005

Address #6: C/- Cleaver & Co, 1st Floor, 26 Crummer Road, Grey Lynn

Registered address used from 21 Aug 2000 to 07 Jul 2003

Address #7: Rapid Management Ltd, 660 New North Rd, Morningside

Physical address used from 21 Aug 2000 to 07 Jul 2003

Address #8: C/- Cleaver & Co, 1st Floor, 26 Crummer Road, Grey Lynn

Physical address used from 21 Aug 2000 to 21 Aug 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 11 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Individual Macleod, Craig Clyth Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macleod, Vicki Dale Pt Chevalier
Auckland
Directors

Craig Clyth Macleod - Director

Appointment date: 03 Nov 2010

Address: Riverhead, Riverhead, 0820 New Zealand

Address used since 24 Feb 2020

Address: Rd 3, Albany, 0793 New Zealand

Address used since 21 Feb 2017


Vicki Dale Macleod - Director (Inactive)

Appointment date: 01 Mar 2001

Termination date: 21 Feb 2017

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 04 Nov 2009


Craig Clyth Macleod - Director (Inactive)

Appointment date: 01 Mar 2001

Termination date: 07 Nov 2008

Address: Herne Bay, Auckland,

Address used since 28 Jul 2004


Neryl Valerie Butterworth - Director (Inactive)

Appointment date: 21 Aug 2000

Termination date: 01 Mar 2001

Address: Ellerslie, Auckland,

Address used since 21 Aug 2000

Nearby companies

Jadestone Limited
809 Coatesville-riverhead Highway

Bespoke Building Solutions Limited
739 Coatesville-riverhead Highway

My Smart Accountant Limited
854 Coatesville-riverhead Highway

Cj Couriers Limited
726 Coatsville Riverhead Highway

New Zealand Deerstalkers Association (north Auckland Branch) Incorporated
848 Coatesville-riverhead Highway

Blueprint Plumbing Limited
868 Riverhead Coatesville Highway