General information

Rahu Resources Pty Ltd

Type: Overseas Asic Company (Asic)
9429041951989
New Zealand Business Number
5789962
Company Number
Registered
Company Status
079193632
Australian Company Number

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
Directors
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
Addresses
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
Financial Data
Financial info
March
Annual return filing month
June
Financial report filing month
10 Mar 2024
Annual return last filed
AU
Country of origin
Location
Companies nearby