General information

Rhe Infrastructure Services Limited

Type: NZ Limited Company (Ltd)
9429038301032
New Zealand Business Number
812983
Company Number
Registered
Company Status
66724069
GST Number

Rhe Infrastructure Services Limited (New Zealand Business Number 9429038301032) was started on 03 Jul 1996. 3 addresses are in use by the company: Po Box 67067, Mount Eden, Auckland, 1349 (type: postal, physical). Level 5, Iconz House, 60 Airedale Street, Auckland had been their registered address, up until 30 Oct 2013. Rhe Infrastructure Services Limited used more names, namely: Organisation X Limited from 03 Jul 1996 to 17 Jun 2004. 3321 shares are allotted to 6 shareholders who belong to 6 shareholder groups. The first group contains 1 entity and holds 221 shares (6.65% of shares), namely:
Moore, Shirley Ann (an individual) located at Rd 2, Ohoka postcode 7692. In the second group, a total of 1 shareholder holds 8.64% of all shares (exactly 287 shares); it includes
Cooper, Amy Kerehi (an individual) - located at Karaka, Papakura. Moving on to the next group of shareholders, share allotment (448 shares, 13.49%) belongs to 1 entity, namely:
Scott, Michael Richard, located at Titirangi, Waitakere (a director). Businesscheck's data was updated on 20 Mar 2024.

Current address Type Used since
13 Jenelin Road, Glendene, Auckland, 0602 Registered & physical & service 30 Oct 2013
Po Box 67067, Mount Eden, Auckland, 1349 Postal 07 Apr 2021
Contact info
64 09 3778341
Phone (Phone)
info@rheis.co.nz
Email
accounts@rheis.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
Directors
Name and Address Role Period
Alan Lance Moore
Silverstream, Upper Hutt, 5019
Address used since 22 Feb 2011
Korokoro, Lower Hutt, 5012
Address used since 03 Dec 2018
Director 22 Feb 2011 - current
Michael Richard Scott
Titirangi, Waitakere, 0604
Address used since 31 May 2012
Director 22 Feb 2011 - current
Amy Kerehi Cooper
Karaka, Auckland, 2113
Address used since 05 Apr 2023
Papatoetoe, Auckland, 2025
Address used since 19 Dec 2012
Director 19 Dec 2012 - current
Damian Gerard Archbold
Saint Marys Bay, Auckland, 1011
Address used since 23 Feb 2011
Director 25 Mar 2010 - 10 Apr 2013
Franklin Berg
Fishers, Indian, 46037
Address used since 30 Jun 2011
Director 30 Jun 2011 - 30 Nov 2012
Christopher Sean Wilson
Kelburn, Wellington, 6012
Address used since 30 Jun 2011
Director 30 Jun 2011 - 01 Oct 2012
Johnathan Ralph Green
Farm Cove, Manukau, 2012
Address used since 22 Feb 2011
Director 22 Feb 2011 - 30 Jun 2011
Mark James Hamilton
Mount Eden, Auckland 1024,
Address used since 30 Jun 2009
Director 03 Jul 1996 - 25 Mar 2010
Michael John Ellyett
Epsom, Auckland,
Address used since 31 Mar 2003
Director 03 Jul 1996 - 04 Aug 2008
Garry Johnston
Rd2, Papakura,
Address used since 20 Jan 2000
Director 20 Jan 2000 - 03 Dec 2003
Peter Hein Garrick
Grey Lynn, Auckland,
Address used since 20 Jan 2000
Director 20 Jan 2000 - 03 Dec 2003
Mark Lawrence Richter
Upper Hutt, Wellington,
Address used since 03 Jul 1996
Director 03 Jul 1996 - 30 Jan 1998
Addresses
Principal place of activity
13 Jenelin Road , Glendene , Auckland , 0602
Previous address Type Period
Level 5, Iconz House, 60 Airedale Street, Auckland, 1010 Registered & physical 05 Jan 2011 - 30 Oct 2013
Suite 1, 22 Dundonald Street, Eden Terrace, Auckland, 1021 Registered & physical 15 Jul 2010 - 05 Jan 2011
22 Dondonald Street, Auckland Physical & registered 13 May 2010 - 15 Jul 2010
Ground Floor, 57 Symonds Street, Auckland Physical 07 May 2009 - 13 May 2010
Level 1, 22 Dundonald St, Newton, Auckland Physical 05 Apr 2002 - 07 May 2009
Unit 3d 2 Queen Street, Auckland Registered 11 Apr 2000 - 13 May 2010
Unit 3d 2 Queen Street, Auckland Physical 15 Jun 1998 - 05 Apr 2002
Level 4, 73 Symonds Street, Auckland Registered 15 Jun 1998 - 11 Apr 2000
Ground Floor, 57 Symonds Street, Auckland Physical 15 Jun 1998 - 15 Jun 1998
Unit 3d 2 Queen Street, Auckland Registered 30 Apr 1997 - 15 Jun 1998
Financial Data
Financial info
3321
Total number of Shares
April
Annual return filing month
March
Financial report filing month
04 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 221
Shareholder Name Address Period
Moore, Shirley Ann
Individual
Rd 2
Ohoka
7692
22 Sep 2023 - current
Shares Allocation #2 Number of Shares: 287
Shareholder Name Address Period
Cooper, Amy Kerehi
Individual
Karaka
Papakura
2113
22 Jan 2013 - current
Shares Allocation #3 Number of Shares: 448
Shareholder Name Address Period
Scott, Michael Richard
Director
Titirangi
Waitakere
0604
22 Jan 2013 - current
Shares Allocation #4 Number of Shares: 1749
Shareholder Name Address Period
Pajama Management Holdings Limited
Shareholder NZBN: 9429031252782
Entity (NZ Limited Company)
Mount Cook
Wellington
6011
23 Feb 2011 - current
Shares Allocation #5 Number of Shares: 455
Shareholder Name Address Period
Moore, Alan Lance
Director
Korokoro
Lower Hutt
5012
22 Jan 2013 - current
Shares Allocation #6 Number of Shares: 161
Shareholder Name Address Period
Green, Johnathan Ralph
Individual
Farm Cove
Manukau
2012
22 Jan 2013 - current

Historic shareholders

Shareholder Name Address Period
Moore, Peter Graeme And Shirley Anne
Individual
Rd 2
Ohoka
7692
12 Jun 2023 - 22 Sep 2023
Global Investors Limited
Shareholder NZBN: 9429036786701
Company Number: 1159308
Entity
Saint Marys Bay
Auckland
1011
23 Feb 2011 - 05 Jul 2023
Moore, Peter Graeme
Individual
Rd 2
Kaiapoi
7692
22 Jan 2013 - 12 Jun 2023
Peter And Clementine Gardner Family Trust
Other
22 Apr 2004 - 06 Sep 2006
Johnston, Garry
Individual
Rd2
Papkura
22 Apr 2004 - 22 Apr 2004
Garrick, Peter Hein
Individual
Grey Lynn
Auckland
22 Apr 2004 - 22 Apr 2004
Elyett, Michael John
Individual
Epsom
Auckland
03 Jul 1996 - 30 Jan 2008
Andover Capital Spc Ltd
Other
06 Sep 2006 - 26 Jun 2008
Bankers Life And Casualty Company
Other
01 Jul 2011 - 22 Jan 2013
Rhe Holdings Limited
Shareholder NZBN: 9429036756483
Company Number: 1164770
Entity
26 Jun 2008 - 01 Jul 2011
Rhe Holdings Limited
Shareholder NZBN: 9429036756483
Company Number: 1164770
Entity
22 Apr 2004 - 22 Apr 2004
Colonial Penn Life Insurance Company
Other
01 Jul 2011 - 22 Jan 2013
Washington National Insurance Company
Other
01 Jul 2011 - 22 Jan 2013
Jefferson National Life Insurance
Other
01 Jul 2011 - 22 Jan 2013
Consceco Life Insurance Company
Other
01 Jul 2011 - 22 Jan 2013
Investors Guaranty NZ Limited
Shareholder NZBN: 9429035918554
Company Number: 1335879
Entity
23 Feb 2011 - 23 Feb 2011
Null - Peter And Clementine Gardner Family Trust
Other
22 Apr 2004 - 06 Sep 2006
Null - Andover Capital Spc Ltd
Other
06 Sep 2006 - 26 Jun 2008
Rhe Holdings Limited
Shareholder NZBN: 9429036756483
Company Number: 1164770
Entity
26 Jun 2008 - 01 Jul 2011
Null - Bankers Life And Casualty Company
Other
01 Jul 2011 - 22 Jan 2013
Null - Colonial Penn Life Insurance Company
Other
01 Jul 2011 - 22 Jan 2013
Null - Consceco Life Insurance Company
Other
01 Jul 2011 - 22 Jan 2013
Null - Jefferson National Life Insurance
Other
01 Jul 2011 - 22 Jan 2013
Null - Washington National Insurance Company
Other
01 Jul 2011 - 22 Jan 2013
Investors Guaranty NZ Limited
Shareholder NZBN: 9429035918554
Company Number: 1335879
Entity
23 Feb 2011 - 23 Feb 2011
Rhe Holdings Limited
Shareholder NZBN: 9429036756483
Company Number: 1164770
Entity
22 Apr 2004 - 22 Apr 2004
Hamilton, Mark James
Individual
Remuera
Auckland
03 Jul 1996 - 30 Jan 2008
Location
Companies nearby
Inb Properties Limited
15 Jenelin Road
Turbo Traders Limited
20 Jenelin Road
Sbs 011 Limited
30 Temuri Place
Lavery Trust Company Limited
31 Manhattan Heights
Cbt Promotions Limited
31 Manhattan Heights
Western Contractors Limited
12 Temuri Place