3 R Group Limited (issued an NZ business number of 9429036106431) was registered on 23 Apr 2003. 5 addresess are in use by the company: 207 Karamu Road North, Hastings, Hastings, 4122 (type: registered, physical). 409 Queen Street West, Hastings, Hastings had been their registered address, up until 21 Apr 2021. 3 R Group Limited used other names, namely: Responsible Resource Recovery Limited from 14 Sep 2004 to 12 Dec 2006, Nz Triple R Limited (10 Sep 2004 to 14 Sep 2004) and Responsible Recovery Limited (23 Apr 2003 - 10 Sep 2004). 500000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 289200 shares (57.84 per cent of shares), namely:
Fivens Limited (an entity) located at Hastings postcode 4122. As far as the second group is concerned, a total of 1 shareholder holds 21.08 per cent of all shares (105400 shares); it includes
K One W One (No 2) Limited (an entity) - located at Auckland Central, Auckland. Moving on to the third group of shareholders, share allotment (105400 shares, 21.08%) belongs to 1 entity, namely:
Green Park Investments Limited, located at Ponsonby, Auckland (an entity). "Waste disposal service" (business classification D292140) is the category the ABS issued 3 R Group Limited. The Businesscheck database was last updated on 25 Feb 2024.
Current address | Type | Used since |
---|---|---|
P O Box 1216, Hastings, 4156 | Postal | 12 Apr 2021 |
207 Karamu Road North, Hasting, 4122 | Office & delivery | 12 Apr 2021 |
207 Karamu Road North, Hastings, Hastings, 4122 | Registered & physical & service | 21 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
Graeme Douglas Norton
Hastings, 4122
Address used since 18 Mar 2016 |
Director | 13 Apr 2004 - current |
Thomas Michael Horder
Ponsonby, Auckland, 1011
Address used since 01 Jun 2023 |
Director | 01 Jun 2023 - current |
Meren Isabel Norton
Hastings, Hastings, 4122
Address used since 24 Oct 2023 |
Director | 24 Oct 2023 - current |
Henry John Spencer Norton
Hastings, Hastings, 4122
Address used since 06 Feb 2024 |
Director | 06 Feb 2024 - current |
Catherine June Louise Norton
Kelburn, Wellington, 6012
Address used since 06 Feb 2024 |
Director | 06 Feb 2024 - current |
James Allan Scotland
Havelock North, Havelock North, 4130
Address used since 23 Apr 2020 |
Director | 23 Apr 2020 - 27 Nov 2023 |
Peter Wall Martin
Heretaunga, Upper Hutt, 5018
Address used since 23 Sep 2019 |
Director | 23 Sep 2019 - 31 May 2023 |
Darren Scott Patterson
St Albans, Christchurch, 8014
Address used since 01 Apr 2020 |
Director | 01 Apr 2020 - 28 Feb 2023 |
Elizabeth Katherine Read
Rd 2, Napier, 4182
Address used since 01 Apr 2014 |
Director | 01 Apr 2014 - 31 Mar 2020 |
James Allan Scotland
Havelock North, Havelock North, 4130
Address used since 23 Jul 2010 |
Director | 23 Jul 2010 - 16 Mar 2020 |
John Lawrence Stace
Havelock North, Havelock North, 4130
Address used since 23 Mar 2017 |
Director | 02 Aug 2010 - 23 Sep 2019 |
Peter Wall Martin
Heretaunga, Upper Hutt, 5018
Address used since 03 Aug 2010 |
Director | 03 Aug 2010 - 23 Feb 2017 |
James Bruce Emerson
Hastings, 4120
Address used since 20 Sep 2008 |
Director | 13 Sep 2004 - 23 Jul 2010 |
Patricia Marieanne Gledhill
Napier,
Address used since 23 Apr 2003 |
Director | 23 Apr 2003 - 10 Sep 2004 |
Bruce Evan Gledhill
Napier,
Address used since 23 Apr 2003 |
Director | 23 Apr 2003 - 10 Sep 2004 |
207 Karamu Road North , Hasting , 4122 |
Previous address | Type | Period |
---|---|---|
409 Queen Street West, Hastings, Hastings, 4122 | Registered | 01 Apr 2015 - 21 Apr 2021 |
36 Monroe Street, Napier, 4140 | Registered | 20 Mar 2013 - 01 Apr 2015 |
409 Queen Street West, Hastings, 4122 | Physical | 20 Mar 2013 - 21 Apr 2021 |
Cnr Eastbourne & Market Streets, Hastings | Physical & registered | 15 Jun 2004 - 20 Mar 2013 |
C/o Oldershaw & Co., Marewa House, Marewa, Napier | Registered & physical | 23 Apr 2003 - 15 Jun 2004 |
Shareholder Name | Address | Period |
---|---|---|
Fivens Limited Shareholder NZBN: 9429033058597 Entity (NZ Limited Company) |
Hastings 4122 |
23 Jul 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
K One W One (no 2) Limited Shareholder NZBN: 9429033749082 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
23 Jul 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Green Park Investments Limited Shareholder NZBN: 9429031452779 Entity (NZ Limited Company) |
Ponsonby Auckland 1011 |
23 Jul 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Scotland, Jennifer Ann Individual |
Havelock North Hawke's Bay 4130 |
04 Dec 2020 - 27 Nov 2023 |
Scotland, Jennifer Ann Individual |
Havelock North Hawke's Bay 4130 |
04 Dec 2020 - 27 Nov 2023 |
Scotland, Jennifer Ann Individual |
Havelock North 4130 |
04 Dec 2020 - 27 Nov 2023 |
Scotland, James Allan Individual |
Havelock North Hawke's Bay 4130 |
04 Dec 2020 - 27 Nov 2023 |
Scotland, James Allan Individual |
Havelock North Hawke's Bay 4130 |
04 Dec 2020 - 27 Nov 2023 |
Scotland, James Allan Individual |
Havelock North Hawke's Bay 4130 |
04 Dec 2020 - 27 Nov 2023 |
Gilray Ridge Limited Shareholder NZBN: 9429040221977 Company Number: 163114 Entity |
211 Market Street South Hastings 4122 |
27 Apr 2023 - 27 Nov 2023 |
Sainsbury Reid Trustee Company Limited Shareholder NZBN: 9429030466418 Company Number: 4072118 Entity |
Napier South Napier 4110 |
20 Apr 2015 - 27 Apr 2023 |
Sainsbury Reid Trustee Company Limited Shareholder NZBN: 9429030466418 Company Number: 4072118 Entity |
Napier South Napier 4110 |
20 Apr 2015 - 27 Apr 2023 |
Norton, Graeme Douglas Individual |
Hastings |
18 Sep 2004 - 23 Jul 2010 |
3 R Group Limited Shareholder NZBN: 9429036106431 Company Number: 1279633 Entity |
23 Jul 2010 - 23 Jul 2010 | |
Scotland, Jennifer Ann Individual |
Havelock North Havelock North 4130 |
23 Jul 2010 - 04 Dec 2020 |
Scotland, Jennifer Ann Individual |
Havelock North Havelock North 4130 |
23 Jul 2010 - 04 Dec 2020 |
Norton, Meren Isabel Individual |
Hastings |
06 Feb 2005 - 23 Jul 2010 |
Bvond Trust Limited Shareholder NZBN: 9429037146115 Company Number: 1067644 Entity |
06 Feb 2005 - 23 Jul 2010 | |
Johnston, Torquil Anthony Quentin Featherston Individual |
Havelock North |
06 Feb 2005 - 23 Jul 2010 |
Bvond Trust Limited Shareholder NZBN: 9429037146115 Company Number: 1067644 Entity |
06 Feb 2005 - 23 Jul 2010 | |
Scotland, Nicola Ann Individual |
Havelock North Havelock North 4130 |
23 Jul 2010 - 20 Apr 2015 |
Scotland, James Allan Individual |
Havelock North Havelock North 4130 |
23 Jul 2010 - 04 Dec 2020 |
3 R Group Limited Shareholder NZBN: 9429036106431 Company Number: 1279633 Entity |
23 Jul 2010 - 23 Jul 2010 | |
Emerson, James Bruce Individual |
Hastings 4120 |
23 Dec 2004 - 23 Jul 2010 |
Gledhill, Patricia Marieanne Individual |
Napier |
23 Apr 2003 - 18 Sep 2004 |
Gledhill, Bruce Evan Individual |
Napier |
23 Apr 2003 - 18 Sep 2004 |
Emerson, James Bruce Individual |
Hastings 4120 |
06 Feb 2005 - 23 Jul 2010 |
Lodge Auto Centre Limited 505 Queen Street West |
|
Big Noise Group Limited 501 Heretaunga Street West |
|
Paipa Investments Limited 501 Heretaunga Street West |
|
Fern Ridge Produce Limited 308 Queen Street |
|
The Clifton Reserve Society Incorporated 308e Queen Street |
|
Hawkes Bay Wine Investments Limited 308 Queen Street |
Allens United Hawkes Bay Limited 111 Avenue Road |
Waste Not Limited Suite 1, 202 Eastbourne Street |
The Retired Tyre Company Limited 94 Rangitane Road |
L & K Wainhouse Limited 184 Glasgow Street |
Faraway Downs Developments Limited 5 Richardson Street |
Judgeford Heights Limited 346 Hebden Crescent |