Rahu Resources Pty Ltd (issued an NZ business number of 9429041951989) was registered on 01 Sep 2015. 2 addresses are in use by the company: 2B Gibraltar Crescent, Parnell, Auckland, 1052 (type: registered, registered). 541 Parnell Road, Parnell, Auckland had been their registered address, up until 17 Nov 2020. Rahu Resources Pty Ltd used more aliases, namely: Newcrest New Zealand Exploration Pty Ltd from 28 Aug 2015 to 31 Oct 2017. The Businesscheck data was last updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
8 Haszard Street, Waihi, Waihi, 3610 | Service | 01 Sep 2015 |
547 Parnell Road, Parnell, Auckland, 1052 | Registered | 17 Nov 2020 |
2b Gibraltar Crescent, Parnell, Auckland, 1052 | Registered | 24 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Francesca Yoke Moon Lee
Glen Iris Vic 3146,
Address used since 01 Sep 2015 |
Director | 01 Sep 2015 - current |
John Upperton
Parnell, Auckland, 1052
Address used since 01 Sep 2015
Parnell, Auckland, 1052
Address used since 01 Sep 2015 |
Person Authorised for Service | 01 Sep 2015 - current |
John Upperton
Parnell, Auckland, 1052
Address used since 01 Sep 2015 |
Person Authorised For Service | 01 Sep 2015 - unknown |
Greg Bishop
2-10 Customhouse Quay, Wellington, 6011
Address used since 01 Sep 2015 |
Person Authorised For Service | 01 Sep 2015 - unknown |
Matt Hill
Parnell, Auckland, 1052
Address used since 01 Sep 2015
Parnell, Auckland, 1052
Address used since 01 Sep 2015 |
Person Authorised For Service | 01 Sep 2015 - unknown |
John Kildare Upperton
Rawene, Kaikohe, 0473
Address used since 22 Oct 2021 |
Director | 22 Oct 2021 - current |
Matthew Geoffrey Hill
Remuera, Auckland 1051,
Address used since 19 Oct 2017 |
Director | 21 Sep 2017 - 22 Oct 2021 |
Charbel Nader
Hawthorn, Vic, 3122
Address used since 19 Oct 2017 |
Director | 21 Sep 2017 - 08 Oct 2021 |
Anthony Verne Haworth
Orakei, Auckland, 1071
Address used since 19 Oct 2017 |
Director | 21 Sep 2017 - 15 Mar 2021 |
Daniel John O'connell
Malvern East, Vic, 3145
Address used since 28 Feb 2017 |
Director | 13 Feb 2017 - 22 Sep 2017 |
Francesca Yoke Moon Lee
Glen Iris Vic 3146,
Address used since 01 Sep 2015 |
Director | 01 Sep 2015 - 21 Sep 2017 |
Mark John Dwyer
Elsternwick, Vic, 3185
Address used since 28 Feb 2017 |
Director | 13 Feb 2017 - 21 Sep 2017 |
Mark John Dwyer
Elsternwick, Vic, 3185
Address used since 17 Sep 2015 |
Director | 19 Aug 2015 - 13 Feb 2017 |
Gerard Michael Bond
Brighton Vic 3186,
Address used since 01 Sep 2015 |
Director | 01 Sep 2015 - 13 Feb 2017 |
Previous address | Type | Period |
---|---|---|
541 Parnell Road, Parnell, Auckland, 1052 | Registered | 26 Oct 2017 - 17 Nov 2020 |
10 Customhouse Quay, Wellington Central, Wellington, 6011 | Registered | 10 Mar 2017 - 26 Oct 2017 |
22 Victoria Street, Waihi, 3614 | Registered | 08 Sep 2016 - 10 Mar 2017 |
24 Victoria Street, Waihi, Waihi, 3614 | Registered | 03 Aug 2016 - 03 Aug 2016 |
8 Haszard Street, Waihi, Waihi, 3610 | Registered | 01 Sep 2015 - 03 Aug 2016 |
The Bledisloe Estate Trust 541 Parnell Road |
|
Auckland Jewish Youth Centre Trust Board 530 Parnell Road |
|
The Vision Education Agency Charitable Trust C/o Royal N Z Foundation Of The Blind |
|
The Braille Authority Of New Zealand Aotearoa Trust 4 Maunsell Road |
|
Auckland Osteopaths Limited 532 Parnell Road |
|
Faq Limited 532 Parnell Rd |