General information

Rig Limited

Type: NZ Limited Company (Ltd)
9429041024003
New Zealand Business Number
4834819
Company Number
Registered
Company Status
L671230 - Investment - Commercial Property
Industry classification codes with description

Rig Limited (issued an NZ business identifier of 9429041024003) was incorporated on 13 Dec 2013. 2 addresses are in use by the company: 11 Picton Avenue, Addington, Christchurch, 8011 (type: registered, physical). 11 Picton Avenue, Addington, Christchurch had been their registered address, up to 13 Apr 2021. 600 shares are issued to 9 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 200 shares (33.33% of shares), namely:
Twiss, Deborah Claire (an individual) located at Papanui, Christchurch postcode 8053,
Twiss, James William (a director) located at Papanui, Christchurch postcode 8053,
Allen, Jane Elizabeth (an individual) located at Riccarton, Christchurch postcode 8011. As far as the second group is concerned, a total of 3 shareholders hold 33.33% of all shares (exactly 200 shares); it includes
Canterbury Trustees (2002) Limited (an entity) - located at Central City, Christchurch,
Keir, Nigel Charles (a director) - located at Saint Albans, Christchurch,
Keir, Jennifer Marie (an individual) - located at Saint Albans, Christchurch. The third group of shareholders, share allocation (200 shares, 33.33%) belongs to 3 entities, namely:
Roberts, Gregory Charles, located at Rd 2, Kaiapoi (a director),
Roberts, Suzanne Marie, located at Rd 2, Kaiapoi (an individual),
Roberts, Leesa Lyn, located at Ellerslie, Auckland (an individual). "Investment - commercial property" (business classification L671230) is the classification the Australian Bureau of Statistics issued to Rig Limited. The Businesscheck data was updated on 23 Mar 2024.

Current address Type Used since
11 Picton Avenue, Addington, Christchurch, 8011 Registered & physical & service 13 Apr 2021
Directors
Name and Address Role Period
Nigel Charles Keir
Saint Albans, Christchurch, 8052
Address used since 13 Dec 2013
Director 13 Dec 2013 - current
Gregory Charles Roberts
Rd 2, Kaiapoi, 7692
Address used since 13 Dec 2013
Director 13 Dec 2013 - current
James William Twiss
Papanui, Christchurch, 8053
Address used since 13 May 2014
Director 13 Dec 2013 - current
Addresses
Previous address Type Period
11 Picton Avenue, Addington, Christchurch, 8011 Registered & physical 18 Aug 2016 - 13 Apr 2021
Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 Physical & registered 05 Feb 2014 - 18 Aug 2016
28b Moorhouse Avenue, Addington, Christchurch, 8011 Physical & registered 13 Dec 2013 - 05 Feb 2014
Financial Data
Financial info
600
Total number of Shares
March
Annual return filing month
21 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 200
Shareholder Name Address Period
Twiss, Deborah Claire
Individual
Papanui
Christchurch
8053
28 Aug 2014 - current
Twiss, James William
Director
Papanui
Christchurch
8053
13 Dec 2013 - current
Allen, Jane Elizabeth
Individual
Riccarton
Christchurch
8011
13 Dec 2013 - current
Shares Allocation #2 Number of Shares: 200
Shareholder Name Address Period
Canterbury Trustees (2002) Limited
Shareholder NZBN: 9429036628926
Entity (NZ Limited Company)
Central City
Christchurch
8011
13 Dec 2013 - current
Keir, Nigel Charles
Director
Saint Albans
Christchurch
8052
13 Dec 2013 - current
Keir, Jennifer Marie
Individual
Saint Albans
Christchurch
8052
13 Dec 2013 - current
Shares Allocation #3 Number of Shares: 200
Shareholder Name Address Period
Roberts, Gregory Charles
Director
Rd 2
Kaiapoi
7692
13 Dec 2013 - current
Roberts, Suzanne Marie
Individual
Rd 2
Kaiapoi
7692
13 Dec 2013 - current
Roberts, Leesa Lyn
Individual
Ellerslie
Auckland
1051
13 Dec 2013 - current

Historic shareholders

Shareholder Name Address Period
Twiss, Cathryn Sally
Individual
Papanui
Christchurch
8053
13 Dec 2013 - 28 Aug 2014
Location
Companies nearby
Similar companies
Matenga West Limited
Unit 3, 25 Mandeville Street
Streamlands Export NZ Limited
109 Blenheim Road
Twigs Holdings Limited
109 Blenheim Road
Torquay Terrace Investments Limited
109 Blenheim Road
Chantilly Property Limited
109 Blenheim Road
185 Thomson Limited
109 Blenheim Road