Rectangle Box Management Limited, a registered company, was launched on 23 Sep 2010. 9429031368742 is the business number it was issued. "Real estate management service" (ANZSIC L672050) is how the company is classified. The company has been managed by 4 directors: Craig Geoffrey Carter - an active director whose contract began on 23 Sep 2010,
Craig Carter - an active director whose contract began on 23 Sep 2010,
Jade Carter - an active director whose contract began on 01 Apr 2022,
Kurt Erickson - an inactive director whose contract began on 22 Dec 2014 and was terminated on 01 Apr 2022.
Updated on 08 Apr 2024, our data contains detailed information about 1 address: 20 Woodridge Drive, Stanmore Bay, Whangaparaoa, 0932 (type: physical, registered).
Rectangle Box Management Limited had been using 47 Carder Court, Hobsonville, Auckland as their registered address up until 10 Jul 2019.
Old names for the company, as we established at BizDb, included: from 23 Dec 2014 to 11 May 2022 they were named Manuka Men Limited, from 23 Sep 2010 to 23 Dec 2014 they were named Cgc Consulting Limited.
A total of 100000 shares are issued to 2 shareholders (2 groups). The first group consists of 50000 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50000 shares (50%).
Principal place of activity
48 Bannings Way, Hobsonville, Auckland, 0618 New Zealand
Previous addresses
Address: 47 Carder Court, Hobsonville, Auckland, 0618 New Zealand
Registered & physical address used from 10 Jul 2017 to 10 Jul 2019
Address: 48 Bannings Way, Hobsonville, Auckland, 0618 New Zealand
Registered & physical address used from 08 Jan 2015 to 10 Jul 2017
Address: 102 Hobsonville Road, Hobsonville, Auckland, 0618 New Zealand
Registered & physical address used from 17 Jul 2013 to 08 Jan 2015
Address: 26 Gendo Avenue, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 30 Jun 2011 to 17 Jul 2013
Address: 3r/80 Richmond Road, Ponsonby, Auckland, 1025 New Zealand
Registered & physical address used from 10 Jun 2011 to 30 Jun 2011
Address: 112c Galway Street, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 23 Sep 2010 to 10 Jun 2011
Basic Financial info
Total number of Shares: 100000
Annual return filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Individual | Carter, Jade |
Stanmore Bay Whangaparaoa 0932 New Zealand |
11 May 2022 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Director | Carter, Craig |
Stanmore Bay Whangaparaoa 0932 New Zealand |
23 Sep 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tyson, Kaitlyn Mary |
Rd 4 Christchurch 7674 New Zealand |
14 Apr 2016 - 11 May 2022 |
Individual | Erickson, Kurt |
Glen Eden Auckland 0602 New Zealand |
22 Dec 2014 - 14 Apr 2016 |
Craig Geoffrey Carter - Director
Appointment date: 23 Sep 2010
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 29 Jun 2017
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 22 Dec 2014
Craig Carter - Director
Appointment date: 23 Sep 2010
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 01 Jul 2019
Jade Carter - Director
Appointment date: 01 Apr 2022
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 01 Apr 2022
Kurt Erickson - Director (Inactive)
Appointment date: 22 Dec 2014
Termination date: 01 Apr 2022
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 01 May 2016
Qth Limited
46 Bannings Way
Q&m Limited
46 Bannings Way
Mclucky Holdings Limited
42 Bannings Way
Mclucky Manufacturing Limited
42 Bannings Way
Fly Tour International Travel Service Limited
44c Bannings Way
Rutherford Project Management Limited
40 Bannings Way
Faceup Property Management Limited
9 Constable Lane
Grace Property Guardians Limited
23 Dawnhaven Drive
Gtnz Limited
42 Liquidambar Drive
Mclt Realty Limited
12 Tornado Place
Weka Property Limited
5 Duncan Rise
Yiwen & Ying Limited
34 Westpark Drive