General information

Rdp Manufacturing (nz) Limited

Type: NZ Limited Company (Ltd)
9429038599835
New Zealand Business Number
650145
Company Number
Registered
Company Status
C259907 - Manufacturing Nec
Industry classification codes with description

Rdp Manufacturing (Nz) Limited (NZBN 9429038599835) was incorporated on 22 Sep 1994. 5 addresess are in use by the company: Floor 14 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 (type: postal, physical). Level 29, 188 Quay Street, Auckland Central, Auckland had been their registered address, up to 15 May 2019. Rdp Manufacturing (Nz) Limited used more aliases, namely: Rdp (Nz) Limited from 25 Aug 2015 to 27 Sep 2021, Utility Systems Limited (22 Sep 1994 to 25 Aug 2015). 10000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 10000 shares (100% of shares), namely:
Rdp Group Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Manufacturing nec" (ANZSIC C259907) is the classification the ABS issued to Rdp Manufacturing (Nz) Limited. Businesscheck's information was last updated on 06 Apr 2024.

Current address Type Used since
Floor 14 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 Office & delivery 07 May 2019
Floor 14 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 Physical & registered & service 15 May 2019
Floor 14 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 Postal 02 May 2023
Contact info
64 21 786806
Phone (Phone)
mark@markbellas.com
Email (Director)
accounts@thecompositepallet.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
www.palletearth.com
Website
Directors
Name and Address Role Period
Mark Lawrence Ching
Parnell, Auckland, 1052
Address used since 11 Oct 1994
Director 11 Oct 1994 - current
David Matchett Alfred Cashmore
Rd 5, Big Omaha, 0985
Address used since 23 Jul 2019
Director 23 Jul 2019 - current
Mark Theodore Bellas
Castor Bay, Auckland, 0620
Address used since 24 May 2019
Director 24 May 2019 - 31 Mar 2024
Graeme Henry Wong
Karori, Wellington, 6012
Address used since 01 Apr 2019
Director 01 Apr 2019 - 02 Jul 2019
Sue Brice
Avondale, Auckland,
Address used since 22 Sep 1994
Director 22 Sep 1994 - 11 Oct 1994
Addresses
Principal place of activity
Floor 14 Harbourview Building, 152 Quay Street , Auckland Central , Auckland , 1010
Previous address Type Period
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 Registered & physical 16 Jul 2014 - 15 May 2019
Level 6, 51 Shortland Street, Auckland, 1010 Registered & physical 03 Jun 2014 - 16 Jul 2014
Level 6, 51-53 Shortland Street, Auckland, 1010 Registered & physical 31 May 2011 - 03 Jun 2014
Whk, Level 6, 51-53 Shortland Street, Auckland 1010 Registered & physical 02 Jun 2010 - 31 May 2011
Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland Physical & registered 27 May 2008 - 02 Jun 2010
Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6 Whk Gosling Chapman, Tower, 51-53 Shortland Str, Auckland 101 Registered & physical 28 May 2007 - 27 May 2008
C/-gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Gosling Chapman, Tower, 51-53 Shortland Str, Auckland Registered & physical 15 May 2006 - 28 May 2007
C/- Burns Mccurrach, Level 5, 132 Quay Street, Auckland 1 Physical 01 Oct 2000 - 01 Oct 2000
Same As Registered Office Address Physical 01 Oct 2000 - 15 May 2006
C/- Burns Mccurrach, 5th Floor : Union House, 132 Quay Street, Auckland 1 Registered 01 Oct 2000 - 15 May 2006
Appleby & Burns, 5th Floor : Union House, 32 Quay Street, Auckland 1 Registered 21 May 1998 - 01 Oct 2000
1st Floor, 76 Anzac Avenue, Auckland City Registered 24 Oct 1994 - 21 May 1998
Appleby & Burns, 5th Floor : Union House, 32 Quay Street, Auckland 1 Physical 24 Oct 1994 - 24 Oct 1994
1st Floor, 76 Anzac Avenue, Auckland City Physical 24 Oct 1994 - 24 Oct 1994
C/- Burns Mccurrach, 5th Floor : Union House, A32 Quay Street, Auckland 1 Physical 24 Oct 1994 - 24 Oct 1994
Financial Data
Financial info
10000
Total number of Shares
May
Annual return filing month
01 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10000
Shareholder Name Address Period
Rdp Group Limited
Shareholder NZBN: 9429047433953
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
25 Jul 2019 - current

Historic shareholders

Shareholder Name Address Period
Jaguar Nominees Limited
Shareholder NZBN: 9429033822495
Company Number: 1874047
Entity
07 May 2019 - 25 Jul 2019
Ching, Mark Lawrence
Individual
Parnell
Auckland
1052
22 Sep 1994 - 25 Jul 2019
Jaguar Nominees Limited
Shareholder NZBN: 9429033822495
Company Number: 1874047
Entity
Karori
Wellington
6012
07 May 2019 - 25 Jul 2019
Ching, Mark Lawrence
Individual
Parnell
Auckland
1052
22 Sep 1994 - 25 Jul 2019

Ultimate Holding Company
Effective Date 07 May 2019
Name Rdp Group Limited
Type Ltd
Ultimate Holding Company Number 7443716
Country of origin NZ
Address Floor 14 Harbourview Building, 152 Quay Street
Auckland Central
Auckland 1010
Location
Companies nearby
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Similar companies
Epicurean Dairy Australia Limited
Level 4, 4 Graham Street
Champion Flour Milling Limited
Level 6, Tower 1
Blacksand Manufacturing Limited
Ellis Law
Kohler New Zealand Limited
Level 6, Chorus House, 66 Wyndham Street
B&r Enclosures Limited
Level 4
Ground Transportation Systems New Zealand Limited
Level 3, Amp Centre