Rapid Response Limited was started on 29 Jun 2011 and issued a number of 9429031038683. This registered LTD company has been run by 6 directors: Yousef Abdullah Rashed Aqel Alshemari - an active director whose contract began on 26 Apr 2021,
Yousef Alshemari - an active director whose contract began on 26 Apr 2021,
Hiba Al-Khafaji - an inactive director whose contract began on 01 Sep 2017 and was terminated on 26 Apr 2021,
Yousef Alshemari - an inactive director whose contract began on 01 Aug 2017 and was terminated on 30 Sep 2017,
Hiba H. Hussain Al-Khafaji - an inactive director whose contract began on 01 Jul 2015 and was terminated on 01 Aug 2017.
According to our database (updated on 15 Mar 2024), this company uses 1 address: 31A Elliot Street, Howick, Auckland, 2014 (type: registered, physical).
Up to 24 Aug 2022, Rapid Response Limited had been using Suite 8285, 17B Farnham Street,, Parnell, Auckland as their registered address.
BizDb identified old names for this company: from 29 Jun 2011 to 07 Sep 2017 they were named Rapid Response Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Alshemari, Yousef Abdullah Rashed Aqel (an individual) located at Howick, Auckland postcode 2014. Rapid Response Limited is classified as "Business consultant service" (ANZSIC M696205).
Principal place of activity
43 High Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address: Suite 8285, 17b Farnham Street,, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 01 Jul 2022 to 24 Aug 2022
Address: 31a Elliot Street, Howick, Auckland, 2014 New Zealand
Registered & physical address used from 13 Aug 2021 to 01 Jul 2022
Address: Flat 1, 17 Marriott Road, Pakuranga, Auckland, 2010 New Zealand
Registered & physical address used from 13 Oct 2017 to 13 Aug 2021
Address: Suite 8193, 17b Farnham Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 09 Jun 2017 to 13 Oct 2017
Address: 43 High Street, Di, Level 9, Auckland, 1010 New Zealand
Physical & registered address used from 07 Apr 2016 to 09 Jun 2017
Address: 438 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 30 Sep 2013 to 07 Apr 2016
Address: 25 Ivy Place, Birkdale, Auckland, 0626 New Zealand
Physical & registered address used from 07 Mar 2012 to 30 Sep 2013
Address: Waverley Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 29 Jun 2011 to 07 Mar 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Alshemari, Yousef Abdullah Rashed Aqel |
Howick Auckland 2014 New Zealand |
19 Aug 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Al-khafaji, Hiba H. Hussain |
Di, Level 9 Auckland 1010 New Zealand |
31 Mar 2016 - 09 Aug 2017 |
Individual | Alshemari, Yousef |
Pakuranga Auckland 2010 New Zealand |
09 Aug 2017 - 03 Nov 2017 |
Director | Alshemari, Yousef |
Howick Auckland 2014 New Zealand |
24 Aug 2021 - 19 Aug 2022 |
Individual | Al-khafaji, Hiba |
Howick Auckland 2014 New Zealand |
21 Aug 2021 - 24 Aug 2021 |
Director | Alshemari, Yousef |
Howick Auckland 2014 New Zealand |
01 Jun 2021 - 21 Aug 2021 |
Individual | Al-khafaji, Hiba |
Pakuranga Auckland 2010 New Zealand |
03 Nov 2017 - 01 Jun 2021 |
Director | Yousef Alshemari |
Auckland Central Auckland 1010 New Zealand |
29 Jun 2011 - 28 Feb 2012 |
Individual | Alshemari, Yousef |
Auckland Central Auckland 1010 New Zealand |
28 Feb 2012 - 30 Mar 2016 |
Director | Hiba H. Hussain Al-khafaji |
Di, Level 9 Auckland 1010 New Zealand |
31 Mar 2016 - 09 Aug 2017 |
Director | Yousef Alshemari |
Pakuranga Auckland 2010 New Zealand |
09 Aug 2017 - 03 Nov 2017 |
Individual | Al-khafaji, Hiba |
Di, Level 9 Auckland 1010 New Zealand |
30 Mar 2016 - 31 Mar 2016 |
Individual | Alshemari, Yousef |
Auckland Central Auckland 1010 New Zealand |
29 Jun 2011 - 28 Feb 2012 |
Yousef Abdullah Rashed Aqel Alshemari - Director
Appointment date: 26 Apr 2021
Address: Howick, Auckland, 2014 New Zealand
Address used since 12 Jul 2021
Yousef Alshemari - Director
Appointment date: 26 Apr 2021
Address: Howick, Auckland, 2014 New Zealand
Address used since 12 Jul 2021
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 26 Apr 2021
Hiba Al-khafaji - Director (Inactive)
Appointment date: 01 Sep 2017
Termination date: 26 Apr 2021
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 01 Sep 2017
Yousef Alshemari - Director (Inactive)
Appointment date: 01 Aug 2017
Termination date: 30 Sep 2017
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 01 Aug 2017
Hiba H. Hussain Al-khafaji - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 01 Aug 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Jul 2017
Address: Di, Level 9, Auckland, 1010 New Zealand
Address used since 01 Jul 2015
Yousef Alshemari - Director (Inactive)
Appointment date: 29 Jun 2011
Termination date: 01 Jul 2015
Address: Auckland, Auckland, 1010 New Zealand
Address used since 01 Feb 2013
Ecd Trustees 2066 Limited
Unit 1
Northern Trustee Services (no.155) Limited
Level 6
Ursacorp Limited
Unit 7, 43 High Street
New Resident International Limited
Area C, Level 4
Patinaform Limited
43 High Street
Longford Trust Company Limited
Raymond Walker
Aotea Ventures Limited
Level 2
Claire Barker Consulting Limited
Level 6, Canterbury Arcade Building
Graeme Smith Limited
Unit 3, 43 High Street
Ltw Wiggs Limited
48 High Street
Patinaform Limited
43 High Street
Ursacorp Limited
Unit 7, 43 High Street