Rtd Group Limited (NZBN 9429033297934) was incorporated on 28 Jun 2007. 8 addresess are in use by the company: 73 Mckinley Road, Rd 9, Whangarei, 0179 (type: postal, office). 400 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 100 shares (25% of shares), namely:
Hoyle, Susan Alice (an individual) located at Whangarei. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (exactly 100 shares); it includes
Dear, Jason Harley (an individual) - located at Howick,, Auckland 2014. Next there is the third group of shareholders, share allotment (100 shares, 25%) belongs to 1 entity, namely:
Martin, Neal Anthony, located at Whangarei (an individual). "Financial asset investing" (ANZSIC K624010) is the classification the Australian Bureau of Statistics issued to Rtd Group Limited. The Businesscheck information was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
73 Mckinley Road, Rd 9, Whangarei, 0179 | Physical & registered & service | 28 Jun 2007 |
73 Mckinley Rd, Rd9, Whangarei | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 28 Jun 2007 |
73 Mckinley Road, Rd 9, Whangarei, 0179 | Postal & office & delivery | 04 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Susan Alice Hoyle
Rd9, Whangarei, 0179
Address used since 19 May 2015 |
Director | 28 Jun 2007 - current |
Jason Harley Dear
Howick, Auckland, 2014
Address used since 19 May 2015 |
Director | 28 Jun 2007 - current |
Neal Anthony Martin
Whangarei, 0110
Address used since 19 May 2015 |
Director | 28 Jun 2007 - current |
Ivan Kendall Mcintosh
Cambridge, 3434
Address used since 07 Apr 2021
Grafton, Auckland, 1010
Address used since 15 May 2014
Cambridge, 3450
Address used since 01 Dec 2018 |
Director | 15 May 2014 - current |
Dave Andrew Seymour
Parahaki, Whangarei, 0112
Address used since 01 Apr 2015 |
Director | 01 Apr 2015 - 08 Aug 2017 |
David Andrew Seymour
Parahaki, Whangarei, 0112
Address used since 24 May 2015 |
Director | 24 May 2015 - 24 May 2015 |
Dave Andrew Seymour
Whangarei,
Address used since 28 Jun 2007 |
Director | 28 Jun 2007 - 13 Sep 2010 |
73 Mckinley Road , Rd 9 , Whangarei , 0179 |
Shareholder Name | Address | Period |
---|---|---|
Hoyle, Susan Alice Individual |
Whangarei |
28 Jun 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Dear, Jason Harley Individual |
Howick, Auckland 2014 |
28 Jun 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Martin, Neal Anthony Individual |
Whangarei |
28 Jun 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Hicks, Joanna Gay Individual |
Remuera Auckland 1050 |
08 Dec 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Seymour, David Andrew Individual |
Parahaki Whangarei 0112 |
19 May 2015 - 08 Aug 2017 |
Seymour, Dave Andrew Individual |
Whangarei |
28 Jun 2007 - 24 Sep 2010 |
Mcintosh, Ivan Kendal Individual |
Remuera Auckland 1050 |
25 Mar 2014 - 08 Dec 2015 |
Accounta Limited 52 Mckinley Road |
|
Bc Builders Limited Kara Road |
|
2 Prices Limited 366 Kara Road |
|
Kara Drainage Limited 362 Kara Road |
|
Peter Ferguson Project Management Limited 296 Kara Road |
|
C J & R J Boom Enterprises Limited 549 Kara Road |
Pride Of The North Limited 274 Gumtown Road |
Bloom Field Investments Limited 97 Jounneaux Road |
Mcdonnells Trustees Limited Level 4, 35 Robert Street |
Green Ridge Investments Limited 623 Ngunguru Road |
Ngapuhi Asset Holding Company Limited 19 Broadway |
On Edge Holdings Limited 11 Te Kahu Street |