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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Anthony, Judith Christine |
Halswell Christchurch 8025 New Zealand |
17 Mar 2006 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Anthony, Ross Nicholas |
Strowan Christchurch 8052 New Zealand |
17 Mar 2006 - |
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
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