Right Hand Man Limited (issued a business number of 9429039027146) was registered on 22 Jan 1992. 2 addresses are in use by the company: Unit 7, 71 Jellicoe Road, Panmure, Auckland, 1072 (type: registered, physical). 2 Manukau Road, Epsom, Auckland had been their physical address, up to 15 Dec 2021. Right Hand Man Limited used more aliases, namely: Revolution Advertising Limited from 13 Oct 1997 to 17 Jul 2015, Oracle Advertising Limited (10 Sep 1997 to 13 Oct 1997) and Boshier Grondin & James Advertising Limited (28 Nov 1994 - 10 Sep 1997). 20000 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 5000 shares (25 per cent of shares), namely:
Ganias, Hegel Sotto (an individual) located at Flat Bush, Auckland postcode 2019. When considering the second group, a total of 2 shareholders hold 75 per cent of all shares (exactly 15000 shares); it includes
Neunzerling, Linda (an individual) - located at Wai O Taiki Bay, Auckland,
Neunzerling, Richard (a director) - located at Wai O Taiki Bay, Auckland. Our data was updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
Unit 7, 71 Jellicoe Road, Panmure, Auckland, 1072 | Registered & physical & service | 15 Dec 2021 |
Name and Address | Role | Period |
---|---|---|
Richard Neunzerling
Wai O Taiki Bay, Auckland, 1072
Address used since 09 Jun 2022
Glendowie, Auckland, 1071
Address used since 28 Aug 2013 |
Director | 28 Aug 2013 - current |
Hegel Sotto Ganias
Flat Bush, Auckland, 2019
Address used since 08 Oct 2018 |
Director | 08 Oct 2018 - current |
Christopher Patrick Joseph Moore
St Heliers, Auckland, 1071
Address used since 13 Dec 2017 |
Director | 13 Dec 2017 - 08 Oct 2018 |
Matt Taylor
Waterview, Auckland, 1026
Address used since 25 Aug 2015 |
Director | 25 Aug 2015 - 13 Dec 2017 |
Daniel Piper
Rd 4, Albany, 0794
Address used since 29 May 2014 |
Director | 01 May 2006 - 25 Aug 2015 |
Matthew Francis Taylor
Waterview, Auckland, 1026
Address used since 23 May 2011 |
Director | 31 Mar 2010 - 27 Aug 2013 |
Andrew James Boshier
Newmarket, Auckland, 1023
Address used since 03 Jun 2009 |
Director | 22 Jan 1992 - 31 Mar 2010 |
Gianni Russo
Devonport, Auckland,
Address used since 01 Apr 2006 |
Director | 01 Apr 2006 - 10 Dec 2007 |
Andrew James
Albany,
Address used since 24 Jun 1996 |
Director | 24 Jun 1996 - 31 Oct 2004 |
Paul Leonard Grondin
Point Chevalier, Auckland,
Address used since 22 Jan 1992 |
Director | 22 Jan 1992 - 10 Jul 1997 |
Previous address | Type | Period |
---|---|---|
2 Manukau Road, Epsom, Auckland, 1023 | Physical & registered | 10 Jun 2019 - 15 Dec 2021 |
15 Williamson Avenue, Grey Lynn, Auckland, 1021 | Registered & physical | 20 Aug 2015 - 10 Jun 2019 |
Wbb Chartered Accoutants Ltd, Level 1, 111 Hurstmere Road, Takapuna 0622 | Registered | 10 Jun 2009 - 10 Jun 2009 |
Wbb Chartered Accountants, Level 1, 111 Hurstmere Road, Takapuna 0622 | Registered & physical | 10 Jun 2009 - 10 Jun 2009 |
Hudson Kasper, Level 2 Merial Building, Putney Way, Manukau | Registered & physical | 02 Jul 2008 - 10 Jun 2009 |
4 Clayton Street, Newmarket, Auckland | Registered | 10 Feb 2005 - 02 Jul 2008 |
37a Empire Road, Epsom, Auckland | Registered | 05 Jun 2003 - 10 Feb 2005 |
4 Clayton St, Newmarket | Physical | 21 Jul 2002 - 02 Jul 2008 |
4 Clayton St, Newmarket | Registered | 21 Jul 2002 - 05 Jun 2003 |
37a Empire Road, Epsom | Physical | 23 Jun 1997 - 21 Jul 2002 |
Shareholder Name | Address | Period |
---|---|---|
Ganias, Hegel Sotto Individual |
Flat Bush Auckland 2019 |
18 Sep 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Neunzerling, Linda Individual |
Wai O Taiki Bay Auckland 1072 |
02 Jul 2018 - current |
Neunzerling, Richard Director |
Wai O Taiki Bay Auckland 1072 |
02 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Neunzerling, Richard Individual |
Glendowie Auckland 1071 |
27 Aug 2013 - 02 Jul 2018 |
Neunzerling, Linda Individual |
Glendowie Auckland 1071 |
27 Aug 2013 - 02 Jul 2018 |
Taylor, Matthew Francis Individual |
Waterview Auckland 1026 |
20 Dec 2007 - 20 Apr 2018 |
Piper, Daniel Individual |
Rd 4 Albany 0794 |
20 Dec 2007 - 18 Sep 2015 |
Richard, James Andrew Individual |
Albany |
22 Jan 1992 - 31 May 2005 |
Mills, Sandra Lynne Individual |
Remuera Auckland |
22 Jan 1992 - 23 Jun 2006 |
Boshier, Andrew James Individual |
Newmarket Auckland 1023 |
31 May 2005 - 03 Jun 2009 |
Nicol, Angela Individual |
Glen Eden Auckland 0602 |
18 Sep 2015 - 11 Aug 2020 |
Nicol, Angela Individual |
Glen Eden Auckland 0602 |
18 Sep 2015 - 11 Aug 2020 |
Dickinson, Linda Individual |
Hauraki Auckland 0622 |
23 Jun 2006 - 18 Sep 2015 |
Hankins, Chris Individual |
Milford North Shore City 0620 |
31 May 2005 - 03 Jun 2009 |
Taylor, Matthew Francis Individual |
Waterview Auckland 1026 |
20 Dec 2007 - 20 Apr 2018 |
Moore, Christopher Patrick Joseph Individual |
Beach Haven Auckland 0626 |
18 Sep 2015 - 11 Oct 2018 |
Gow, John Leslie Individual |
Herne Bay Auckland 1011 |
20 Dec 2007 - 20 Apr 2018 |
Boshier, Andrew James Individual |
Newmarket Auckland 1023 |
22 Jan 1992 - 03 Jun 2009 |
Ramage, Philippa Individual |
Devonport North Shore City |
31 May 2005 - 03 Jun 2009 |
Piper, Daniel Individual |
Rd 4 Albany 0794 |
23 Jun 2006 - 18 Sep 2015 |
Russo, Gianni Individual |
Devonport North Shore City |
31 May 2004 - 03 Jun 2009 |
Boshier, Megan Individual |
Epsom Auckland 1024 |
31 May 2005 - 03 Jun 2009 |
Powierza Holdings Limited 19 Williamson Avenue |
|
Treats & Morsels Limited 2/19 Williamson Avenue |
|
Food In Print Limited 19 Williamson Avenue |
|
Van Rooyen Orthopaedics Limited 8 Murdoch Road |
|
Commercial Precision Limited 8 Murdoch Road |
|
The Parnell Limited 8 Murdoch Road |