R i Limited was incorporated on 01 Apr 1969 and issued an NZBN of 9429040611884. The registered LTD company has been supervised by 2 directors: Robert Reilly - an active director whose contract began on 29 Jun 1987,
Chloe Reilly - an inactive director whose contract began on 20 Apr 1982 and was terminated on 24 Jul 1995.
As stated in our information (last updated on 18 Feb 2024), this company uses 1 address: 1-236 Lake Road, Hauraki, Northshore, 0622 (types include: physical, registered).
Up until 23 Jul 2009, R i Limited had been using 2/13 Otakau Rd, Milford, Northshore, Auckland as their physical address.
BizDb identified previous aliases used by this company: from 21 Apr 1982 to 12 Oct 2004 they were called Robt Reilly Motors Limited, from 01 Apr 1969 to 21 Apr 1982 they were called Tom Rennie Motors Limited.
A total of 9000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 9000 shares are held by 1 entity, namely:
Reilly, Robert (an individual) located at Hauraki, Northshore 0622. R i Limited is categorised as "Investment - commercial property" (business classification L671230).
Principal place of activity
1-236 Lake Road, Hauraki, Northshore, 0622 New Zealand
Previous addresses
Address: 2/13 Otakau Rd, Milford, Northshore, Auckland
Physical & registered address used from 09 Sep 2008 to 23 Jul 2009
Address: 659 Manukau Rd, Epsom, Auckland
Physical address used from 19 Jun 2007 to 09 Sep 2008
Address: 20 Fitzherbert Ave, Westharbour, Aucklnd
Physical address used from 20 Jul 2004 to 19 Jun 2007
Address: 20 Fitzherbert Ave, Westharbour, Aucklnd
Registered address used from 20 Jul 2004 to 09 Sep 2008
Address: C/- Butts Bainbridge & Weir, 15 Edsel St, Henderson
Registered address used from 31 Jul 2002 to 20 Jul 2004
Address: 15 Edsel Street, Henderson, Auckland
Physical address used from 31 Jul 2002 to 20 Jul 2004
Address: 20-22 Catherine Street, Henderson, Auckland
Physical address used from 01 Jul 1997 to 31 Jul 2002
Address: 875 Dominion Rd, Mt Roskill, Auckland
Registered address used from 12 Aug 1994 to 31 Jul 2002
Basic Financial info
Total number of Shares: 9000
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 9000 | |||
Individual | Reilly, Robert |
Hauraki Northshore 0622 New Zealand |
01 Apr 1969 - |
Robert Reilly - Director
Appointment date: 29 Jun 1987
Address: Hauraki, Northshore, 0622 New Zealand
Address used since 02 Jul 2015
Chloe Reilly - Director (Inactive)
Appointment date: 20 Apr 1982
Termination date: 24 Jul 1995
Address: R D, Henderson,
Address used since 20 Apr 1982
Montgomery Nominees Limited
214 A Lake Road
Fingerprint And Forensic Services Limited
226 Lake Rd
Rtech Limited
6 Northumberland Ave
C-one Business Services Limited
5a Northumberland Avenue
Lee Tiler Limited
5a Northumberland Avenue
Big Mountain Enterprises Limited
4 Clifton Road
Dynamic Holdings Limited
33 Ewen Street
Matariki Investments Limited
21 William Street
Pounamu Group Limited
10 Seacliffe Ave
Progala Investments Limited
10 Seacliffe Ave
Taharoto Property Limited
1/11 William Street
Valley Holdings Limited
21 William Street