Shortcuts

Rapid Response Limited

Type: NZ Limited Company (Ltd)
9429031038683
NZBN
3449051
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
31a Elliot Street
Howick
Auckland 2014
New Zealand
Registered & physical & service address used since 24 Aug 2022


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).

Addresses

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

Contact info
64 27 5229998
Phone
admin@rapidresponse.org.nz
Email
No website
Website
www.rapidresponse.org.nz
23 Jun 2022 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Alshemari, Yousef Abdullah Rashed Aqel Howick
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Al-khafaji, Hiba H. Hussain Di, Level 9
Auckland
1010
New Zealand
Individual Alshemari, Yousef Pakuranga
Auckland
2010
New Zealand
Director Alshemari, Yousef Howick
Auckland
2014
New Zealand
Individual Al-khafaji, Hiba Howick
Auckland
2014
New Zealand
Director Alshemari, Yousef Howick
Auckland
2014
New Zealand
Individual Al-khafaji, Hiba Pakuranga
Auckland
2010
New Zealand
Director Yousef Alshemari Auckland Central
Auckland
1010
New Zealand
Individual Alshemari, Yousef Auckland Central
Auckland
1010
New Zealand
Director Hiba H. Hussain Al-khafaji Di, Level 9
Auckland
1010
New Zealand
Director Yousef Alshemari Pakuranga
Auckland
2010
New Zealand
Individual Al-khafaji, Hiba Di, Level 9
Auckland
1010
New Zealand
Individual Alshemari, Yousef Auckland Central
Auckland
1010
New Zealand
Directors

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

Similar companies

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