Rvegas Properties Limited was launched on 20 May 2014 and issued an NZBN of 9429041244623. The registered LTD company has been supervised by 3 directors: Paul Mark Bedford - an active director whose contract began on 20 May 2014,
Joanne Norma Dudson - an active director whose contract began on 21 Sep 2015,
Richard Burnett - an inactive director whose contract began on 20 May 2014 and was terminated on 20 Sep 2015.
As stated in BizDb's information (last updated on 21 Mar 2024), this company uses 5 addresess: an address for share register at 910 Te Ngae Road, Rd, Rotorua, 3074 (other address),
910 Te Ngae Road, Rd, Rotorua, 3074 (shareregister address),
Po Box 6036, Whakarewarewa, Rotorua, 3043 (postal address),
910 Te Ngae Road, Rd 4, Rotorua, 3074 (office address) among others.
Up until 12 Apr 2018, Rvegas Properties Limited had been using 17 Utuhina Road, Springfield, Rotorua as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Bedford, Paul Mark (a director) located at Rotorua postcode 3074.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Dudson, Joanne Norma - located at Rotorua. Rvegas Properties Limited was classified as "Rental of commercial property" (ANZSIC L671250).
Other active addresses
Address #4: 910 Te Ngae Road, Rd 4, Rotorua, 3074 New Zealand
Office & delivery address used from 03 Apr 2019
Address #5: 910 Te Ngae Road, Rd, Rotorua, 3074 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 05 Apr 2022
Principal place of activity
910 Te Ngae Road, Rd 4, Rotorua, 3074 New Zealand
Previous addresses
Address #1: 17 Utuhina Road, Springfield, Rotorua, 3015 New Zealand
Registered & physical address used from 13 May 2015 to 12 Apr 2018
Address #2: 430 Pukehangi Road, Pomare, Rotorua, 3015 New Zealand
Physical & registered address used from 20 May 2014 to 13 May 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Bedford, Paul Mark |
Rotorua 3074 New Zealand |
20 May 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Dudson, Joanne Norma |
Rotorua 3074 New Zealand |
13 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burnett, Richard |
Rd 9 Te Puke 3189 New Zealand |
20 May 2014 - 21 Sep 2015 |
Director | Richard Burnett |
Rd 9 Te Puke 3189 New Zealand |
20 May 2014 - 21 Sep 2015 |
Paul Mark Bedford - Director
Appointment date: 20 May 2014
Address: Springfield, Rotorua, 3015 New Zealand
Address used since 01 Jan 2015
Address: Rotorua, 3074 New Zealand
Address used since 01 Jan 2015
Joanne Norma Dudson - Director
Appointment date: 21 Sep 2015
Address: Rotorua, 3074 New Zealand
Address used since 21 Sep 2015
Address: Springfield, Rotorua, 3015 New Zealand
Address used since 21 Sep 2015
Richard Burnett - Director (Inactive)
Appointment date: 20 May 2014
Termination date: 20 Sep 2015
Address: Rd 9, Te Puke, 3189 New Zealand
Address used since 20 May 2014
Sky Fish International Limited
133 Springfield Rd
Reynold Macpherson Limited
484 Pukehangi Road
Rob Prebble Consulting Limited
4 Miranda Place
Kahi Limited
2 Windsor Street
Red Rose & All Black Investments Limited
7 Windsor Street
O'connell Inc Limited
4 Mildred Place
Dsp Ventures Limited
16 Utuhina Road
Ke Bop Limited
51 High Street
Kumar Brothers Limited
81 Otonga Road
Narsinh Limited
39 Hathor Street
Rees & Sons Development Limited
202 Pukehangi Road
Ronen Properties Limited
343 Old Taupo Road