General information

Rangitikei Machinery & Diesel (2012) Limited

Type: NZ Limited Company (Ltd)
9429030714410
New Zealand Business Number
3773036
Company Number
Registered
Company Status

Rangitikei Machinery & Diesel (2012) Limited (issued a business number of 9429030714410) was registered on 05 Apr 2012. 2 addresses are currently in use by the company: 240 Ruahine Street, Roslyn, Palmerston North, 4414 (type: registered, physical). 53-55 Manchester Street, Feilding had been their physical address, until 08 Feb 2018. 1000 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group is composed of 2 entities and holds 495 shares (49.5% of shares), namely:
Duffy, Robyn Amy (an individual) located at Marton postcode 4788,
Duffy, Allister Mark (an individual) located at Marton postcode 4788. When considering the second group, a total of 2 shareholders hold 49.5% of all shares (495 shares); it includes
Duffy, Kelly Ann (an individual) - located at Marton,
Duffy, Jared Paul (an individual) - located at Marton. Next there is the next group of shareholders, share allotment (5 shares, 0.5%) belongs to 1 entity, namely:
Duffy, Allister Mark, located at Marton (an individual). Our data was last updated on 26 Mar 2024.

Current address Type Used since
240 Ruahine Street, Roslyn, Palmerston North, 4414 Registered & physical & service 08 Feb 2018
Directors
Name and Address Role Period
Jared Paul Duffy
Marton, 4787
Address used since 25 Jun 2021
Rd 5, Kairanga, 4475
Address used since 18 Dec 2017
Director 18 Dec 2017 - current
Allister Mark Duffy
West End, Palmerston North, 4414
Address used since 18 Dec 2017
Marton, 4788
Address used since 28 Jun 2019
Director 18 Dec 2017 - current
Raelene Kaye Skou
R.d.2, Marton, 4788
Address used since 16 Apr 2012
Director 16 Apr 2012 - 18 Dec 2017
Graeme Kristensen Skou
Rd2, Marton, 4788
Address used since 16 Apr 2012
Director 16 Apr 2012 - 18 Dec 2017
John Francis Clifford Henderson
Kimbolton, 4774
Address used since 05 Apr 2012
Director 05 Apr 2012 - 15 May 2013
Addresses
Previous address Type Period
53-55 Manchester Street, Feilding, 4702 Physical & registered 14 Aug 2014 - 08 Feb 2018
16 Lower High Street, Marton, Marton, 4710 Physical & registered 05 Apr 2012 - 14 Aug 2014
Financial Data
Financial info
1000
Total number of Shares
June
Annual return filing month
27 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 495
Shareholder Name Address Period
Duffy, Robyn Amy
Individual
Marton
4788
15 Jun 2021 - current
Duffy, Allister Mark
Individual
Marton
4788
31 Jul 2012 - current
Shares Allocation #2 Number of Shares: 495
Shareholder Name Address Period
Duffy, Kelly Ann
Individual
Marton
4787
12 Apr 2021 - current
Duffy, Jared Paul
Individual
Marton
4787
31 Jul 2012 - current
Shares Allocation #3 Number of Shares: 5
Shareholder Name Address Period
Duffy, Allister Mark
Individual
Marton
4788
31 Jul 2012 - current
Shares Allocation #4 Number of Shares: 5
Shareholder Name Address Period
Duffy, Jared Paul
Individual
Marton
4787
31 Jul 2012 - current

Historic shareholders

Shareholder Name Address Period
Skou, Graeme Kristenen
Individual
R D 2
Marton
4788
31 Jul 2012 - 20 Dec 2017
Skou, Raelene Kaye
Individual
R D 2
Marton
4788
31 Jul 2012 - 20 Dec 2017
John Francis Clifford Henderson
Director
Kimbolton
4774
05 Apr 2012 - 31 Jul 2012
Skou, Graeme Kristenen
Individual
R D 2
Marton
4788
31 Jul 2012 - 20 Dec 2017
Henderson, John Francis Clifford
Individual
Kimbolton
4774
05 Apr 2012 - 31 Jul 2012
Skou, Raelene Kaye
Individual
R D 2
Marton
4788
31 Jul 2012 - 20 Dec 2017
Location
Companies nearby
Window Cleaning Plus Limited
240 Ruahine Street
Valkyrie Games Limited
240 Ruahine Street
3d Constructions Services Limited
240 Ruahine Street
Nzr Limited
240 Ruahine Street
John Turkington Machinery Limited
240 Ruahine Street
Kay Consulting Limited
240 Ruahine Street