Shortcuts

Rja Properties Limited

Type: NZ Limited Company (Ltd)
9429034244760
NZBN
1786056
Company Number
Registered
Company Status
Current address
Unit 13, 1 Stark Drive
Wigram
Christchurch 8042
New Zealand
Registered & physical & service address used since 04 Jan 2017

Rja Properties Limited, a registered company, was registered on 17 Mar 2006. 9429034244760 is the number it was issued. The company has been supervised by 2 directors: Judith Christine Anthony - an active director whose contract began on 17 Mar 2006,
Ross Nicholas Anthony - an active director whose contract began on 17 Mar 2006.
Last updated on 17 May 2024, our data contains detailed information about 1 address: Unit 13, 1 Stark Drive, Wigram, Christchurch, 8042 (category: registered, physical).
Rja Properties Limited had been using 52 Cashel Street, Christchurch Central, Christchurch as their registered address until 04 Jan 2017.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 1 share (1%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 99 shares (99%).

Addresses

Previous addresses

Address: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 02 May 2013 to 04 Jan 2017

Address: Sauer & Stanley Ltd, 79 Kilmore Street, Christchurch New Zealand

Registered & physical address used from 24 Aug 2007 to 02 May 2013

Address: 55 Rempstone Drive, Halswell, Christchurch 8003

Physical & registered address used from 17 Mar 2006 to 24 Aug 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Anthony, Judith Christine Halswell
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Anthony, Ross Nicholas Strowan
Christchurch
8052
New Zealand
Directors

Judith Christine Anthony - Director

Appointment date: 17 Mar 2006

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 18 Jun 2018

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Jun 2012


Ross Nicholas Anthony - Director

Appointment date: 17 Mar 2006

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 18 Jun 2018

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Jun 2012

Nearby companies

Medstone Dairy (2013) Limited
Unit 13, 1 Stark Drive

Providore Gifts Limited
5 Stark Drive

Paintrod Quality Painters Limited
Unit 13, 1 Stark Drive

Wyndon Farming Limited
Unit 13, 1 Stark Drive

Gluten Free Specialists Limited
Unit 12, 1 Stark Drive

K F Consilium Limited
Unit 13, 1 Stark Drive