New Zealand Rigging Limited was launched on 01 Oct 2002 and issued a number of 9429036303878. The registered LTD company has been run by 4 directors: Richard Paul Bearda - an active director whose contract began on 01 Oct 2002,
Kim Lisa Thompson - an active director whose contract began on 03 Sep 2010,
Cris Brodie - an inactive director whose contract began on 01 Nov 2009 and was terminated on 31 Mar 2011,
Kim Bearda - an inactive director whose contract began on 01 Apr 2006 and was terminated on 28 May 2010.
As stated in BizDb's database (last updated on 07 Mar 2024), this company uses 4 addresses: Po Box 35, Greenhithe, Auckland, 0756 (postal address),
45 Dysart Lane, Rd 1, Kumeu, 0891 (office address),
45 Dysart Lane, Rd 1, Kumeu, 0891 (delivery address),
10 Pounamu Avenue, Greenhithe, Auckland, 0632 (registered address) among others.
Up until 15 May 2015, New Zealand Rigging Limited had been using 10 Pounamu Ave, Greenhithe, Auckland as their physical address.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Bearda, Richard Paul (an individual) located at Greenhithe, Auckland postcode 0632.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Thompson, Kim Lisa - located at Greenhithe, Auckland.
The third share allotment (98 shares, 98%) belongs to 1 entity, namely:
Sonarda Holdings Limited, located at Greenhithe, Auckland (an entity).
Other active addresses
Address #4: 45 Dysart Lane, Rd 1, Kumeu, 0891 New Zealand
Office & delivery address used from 16 May 2019
Principal place of activity
45 Dysart Lane, Rd 1, Kumeu, 0891 New Zealand
Previous addresses
Address #1: 10 Pounamu Ave, Greenhithe, Auckland New Zealand
Physical address used from 07 Jul 2008 to 15 May 2015
Address #2: 31 Woodside Ave, Northcote, Auckland New Zealand
Registered address used from 01 Jul 2004 to 15 May 2015
Address #3: 27 Sea Vista Ave, Birkdale
Physical address used from 01 Oct 2002 to 07 Jul 2008
Address #4: 27 Sea Vista Ave, Birkdale
Registered address used from 01 Oct 2002 to 01 Jul 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Bearda, Richard Paul |
Greenhithe Auckland 0632 New Zealand |
01 Oct 2002 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Thompson, Kim Lisa |
Greenhithe Auckland 0632 New Zealand |
01 Oct 2002 - |
Shares Allocation #3 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Sonarda Holdings Limited Shareholder NZBN: 9429035624929 |
Greenhithe Auckland |
08 Feb 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brodie, Cris |
Auckland New Zealand |
08 Feb 2010 - 28 Apr 2011 |
Richard Paul Bearda - Director
Appointment date: 01 Oct 2002
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 30 Jun 2008
Kim Lisa Thompson - Director
Appointment date: 03 Sep 2010
Address: Greenhithe, North Shore City, 0632 New Zealand
Address used since 03 Sep 2010
Cris Brodie - Director (Inactive)
Appointment date: 01 Nov 2009
Termination date: 31 Mar 2011
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 28 May 2010
Kim Bearda - Director (Inactive)
Appointment date: 01 Apr 2006
Termination date: 28 May 2010
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 30 Jun 2008
Sonarda Holdings Limited
10 Pounamu Avenue
Ijl Consulting Limited
14a Pounamu Avenue
Garden Fix Limited
13 Pounamu Avenue
Tonkin Electrical Limited
4 Pounamu Avenue
J Plus L Investment Limited
17 Pounamu Avenue
Dps 2015 Limited
66 Tauhinu Road