General information

Rapaki Rock Trustees Limited

Type: NZ Limited Company (Ltd)
9429030785892
New Zealand Business Number
3729407
Company Number
Registered
Company Status

Rapaki Rock Trustees Limited (issued a business number of 9429030785892) was incorporated on 09 Mar 2012. 2 addresses are in use by the company: Level 2, 299 Durham Street North, Christchurch, 8013 (type: registered, physical). Level 1, 100 Moorhouse Avenue, Christchurch had been their registered address, up until 22 Apr 2021. Rapaki Rock Trustees Limited used more aliases, namely: Pikitanga Trustees Limited from 26 Mar 2021 to 27 Apr 2021, Pkf Goldsmith Fox Trustees 3 Limited (17 Feb 2012 to 26 Mar 2021). 120 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 60 shares (50% of shares), namely:
Dunn, Joanne Keely (a director) located at Rolleston, Rolleston postcode 7614. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 60 shares); it includes
Le Compte, Timothy Perrin (a director) - located at Rd 1, West Melton. Businesscheck's information was updated on 18 Apr 2024.

Current address Type Used since
Level 2, 299 Durham Street North, Christchurch, 8013 Registered & physical & service 22 Apr 2021
Directors
Name and Address Role Period
Timothy Perrin Le Compte
Huntsbury, Christchurch, 8022
Address used since 04 Jul 2013
Rd 1, West Melton, 7671
Address used since 03 Nov 2017
Director 04 Jul 2013 - current
Joanne Keely Dunn
Rolleston, Rolleston, 7614
Address used since 18 Jan 2019
Director 18 Jan 2019 - current
Dorian Miles Crighton
Parklands, Christchurch, 8083
Address used since 06 Jul 2012
Mairehau, Christchurch, 8013
Address used since 06 Jul 2012
Director 09 Mar 2012 - 24 Mar 2021
Trevor Ian Bayliss
Harewood, Christchurch, 8051
Address used since 09 Mar 2012
Director 09 Mar 2012 - 31 Jul 2017
Roger Alan Keys
Saint Albans, Christchurch, 8052
Address used since 09 Mar 2012
Director 09 Mar 2012 - 27 Jan 2016
Dennis Michael Lay
Avonhead, Christchurch, 8042
Address used since 09 Mar 2012
Director 09 Mar 2012 - 04 Jul 2013
Addresses
Previous address Type Period
Level 1, 100 Moorhouse Avenue, Christchurch, 8011 Registered & physical 27 Feb 2014 - 22 Apr 2021
P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 Registered & physical 09 Mar 2012 - 27 Feb 2014
Financial Data
Financial info
120
Total number of Shares
March
Annual return filing month
05 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 60
Shareholder Name Address Period
Dunn, Joanne Keely
Director
Rolleston
Rolleston
7614
04 Mar 2022 - current
Shares Allocation #2 Number of Shares: 60
Shareholder Name Address Period
Le Compte, Timothy Perrin
Director
Rd 1
West Melton
7671
10 Feb 2016 - current

Historic shareholders

Shareholder Name Address Period
Keys, Roger Alan
Individual
Saint Albans
Christchurch
8052
09 Mar 2012 - 10 Feb 2016
Bayliss, Trevor Ian
Individual
Harewood
Christchurch
8051
09 Mar 2012 - 31 Jul 2017
Crighton, Dorian Miles
Individual
Mairehau
Christchurch
8013
09 Mar 2012 - 30 Mar 2021
Trevor Ian Bayliss
Director
Harewood
Christchurch
8051
09 Mar 2012 - 31 Jul 2017
Roger Alan Keys
Director
Saint Albans
Christchurch
8052
09 Mar 2012 - 10 Feb 2016
Location