Rider Levett Bucknall Otago Limited, a registered company, was started on 07 Aug 2008. 9429032645569 is the number it was issued. "Quantity surveying service" (ANZSIC M692370) is how the company is categorised. The company has been supervised by 11 directors: Christopher Andrew Fisher Haines - an active director whose contract began on 01 Apr 2013,
Neil Jonathan Paul O'donnell - an active director whose contract began on 01 Apr 2022,
Richard James Anderson - an inactive director whose contract began on 07 Aug 2008 and was terminated on 01 Apr 2022,
Stephen James Gracey - an inactive director whose contract began on 11 Dec 2012 and was terminated on 01 Apr 2022,
Geoffrey Kevin Speck - an inactive director whose contract began on 11 Dec 2012 and was terminated on 01 Apr 2022.
Updated on 19 Apr 2024, our database contains detailed information about 3 addresses this company registered, namely: 36 Shotover Street, Queenstown, 9300 (registered address),
36 Shotover Street, Queenstown, 9300 (physical address),
36 Shotover Street, Queenstown, 9300 (service address),
Po Box 691, Queenstown, 9300 (postal address) among others.
Rider Levett Bucknall Otago Limited had been using 32 Rees Street, Queenstown, Queenstown as their registered address up to 14 Oct 2022.
A total of 30000 shares are issued to 3 shareholders (3 groups). The first group includes 12750 shares (42.5%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 12750 shares (42.5%). Finally there is the third share allocation (4500 shares 15%) made up of 1 entity.
Principal place of activity
32 Rees Street, Queenstown, Queenstown, 9300 New Zealand
Previous addresses
Address #1: 32 Rees Street, Queenstown, Queenstown, 9300 New Zealand
Registered address used from 14 Sep 2015 to 14 Oct 2022
Address #2: 32 Rees Street, Queenstown, Queenstown, 9300 New Zealand
Physical address used from 11 Sep 2015 to 14 Oct 2022
Address #3: Level 2, 36 Shotover Street, Queenstown, 9348 New Zealand
Physical address used from 22 Jul 2013 to 11 Sep 2015
Address #4: Level 2, 36 Shotover Street, Queenstown, 9348 New Zealand
Registered address used from 22 Jul 2013 to 14 Sep 2015
Address #5: Level 2, Remarkables Park, Queenstown 9348 New Zealand
Registered address used from 10 Jul 2009 to 22 Jul 2013
Address #6: Level 2, 12 Remarkables Park, Queenstown 9348 New Zealand
Physical address used from 10 Jul 2009 to 22 Jul 2013
Address #7: Level 15 -vero Centre, 49 Fort Street, Auckland
Registered & physical address used from 07 Aug 2008 to 10 Jul 2009
Basic Financial info
Total number of Shares: 30000
Annual return filing month: July
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12750 | |||
Entity (NZ Limited Company) | Rider Levett Bucknall Christchurch Limited Shareholder NZBN: 9429038985133 |
254 Montreal Street Christchurch 8013 New Zealand |
24 Mar 2022 - |
Shares Allocation #2 Number of Shares: 12750 | |||
Entity (NZ Limited Company) | Rider Levett Bucknall Auckland Limited Shareholder NZBN: 9429038972171 |
Vero Centre 48 Shortland St, Auckland 1010 New Zealand |
24 Mar 2022 - |
Shares Allocation #3 Number of Shares: 4500 | |||
Other (Other) | Rider Levett Bucknall Ccs Pty Ltd |
North Sydney Nsw 2060 Australia |
07 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Rob Wills Trustee Services Limited Shareholder NZBN: 9429036726547 Company Number: 1170382 |
34 Shortland Street Auckland 1140 New Zealand |
29 Jan 2009 - 24 Mar 2022 |
Individual | Gracey, Stephen James |
Orakei Auckland 1071 New Zealand |
07 Aug 2008 - 24 Mar 2022 |
Individual | Speck, Justine Ann |
Greenhithe Auckland 0632 New Zealand |
22 Nov 2012 - 24 Mar 2022 |
Individual | Anderson, Claire |
Herne Bay Auckland New Zealand |
29 Jan 2009 - 24 Mar 2022 |
Individual | Browne, Christopher Patrick |
Herne Bay Auckland New Zealand |
29 Jan 2009 - 24 Mar 2022 |
Individual | Coutts, Michael Bruce |
West Harbour Auckland 0618 New Zealand |
22 Nov 2012 - 24 Mar 2022 |
Individual | Haines, Christopher Andrew Fisher |
Titirangi Auckland 0604 New Zealand |
24 Nov 2014 - 24 Mar 2022 |
Individual | Buskin, Sylvia Elizabeth |
St Marys Bay Auckland New Zealand |
29 Jan 2009 - 18 Jul 2018 |
Individual | Anderson, Claire |
Herne Bay Auckland New Zealand |
29 Jan 2009 - 24 Mar 2022 |
Individual | Dackers, Christine Margaret |
Campbells Bay Auckland New Zealand |
29 Jan 2009 - 18 Jul 2018 |
Individual | Browne, Christopher Patrick |
Herne Bay Auckland New Zealand |
29 Jan 2009 - 24 Mar 2022 |
Individual | Dackers, Hamish Craig |
Greenhithe Auckland 0632 New Zealand |
18 Jul 2018 - 24 Mar 2022 |
Individual | Dackers, Brian James |
Campbells Bay Auckland New Zealand |
07 Aug 2008 - 24 Mar 2022 |
Entity | Rob Wills Trustee Services Limited Shareholder NZBN: 9429036726547 Company Number: 1170382 |
34 Shortland Street Auckland 1140 New Zealand |
29 Jan 2009 - 24 Mar 2022 |
Individual | Anderson, Richard James |
Herne Bay Auckland New Zealand |
07 Aug 2008 - 24 Mar 2022 |
Individual | Coutts, Michael Bruce |
West Harbour Auckland 0618 New Zealand |
22 Nov 2012 - 24 Mar 2022 |
Individual | Moreton, Raymond Claude |
Murrays Bay Auckland New Zealand |
29 Jan 2009 - 18 Jul 2018 |
Individual | Gracey, Stephen James |
Orakei Auckland 1071 New Zealand |
07 Aug 2008 - 24 Mar 2022 |
Individual | Waddingham, Mary Emily |
Titirangi Auckland 0604 New Zealand |
24 Nov 2014 - 24 Mar 2022 |
Individual | Speck, Kevin Geoffrey |
Greenhithe Auckland 0632 New Zealand |
22 Nov 2012 - 24 Mar 2022 |
Individual | Anderson, Richard James |
Herne Bay Auckland New Zealand |
07 Aug 2008 - 24 Mar 2022 |
Director | Hamish Craig Dackers |
Greenhithe Auckland 0632 New Zealand |
18 Jul 2018 - 24 Mar 2022 |
Entity | Rob Wills Trustee Services Limited Shareholder NZBN: 9429036726547 Company Number: 1170382 |
34 Shortland Street Auckland 1140 New Zealand |
29 Jan 2009 - 24 Mar 2022 |
Individual | Anderson, Richard James |
Herne Bay Auckland New Zealand |
07 Aug 2008 - 24 Mar 2022 |
Individual | Waddingham, Mary Emily |
Titirangi Auckland 0604 New Zealand |
24 Nov 2014 - 24 Mar 2022 |
Individual | Speck, Kevin Geoffrey |
Greenhithe Auckland 0632 New Zealand |
22 Nov 2012 - 24 Mar 2022 |
Individual | Speck, Justine Ann |
Greenhithe Auckland 0632 New Zealand |
22 Nov 2012 - 24 Mar 2022 |
Director | Hamish Craig Dackers |
Greenhithe Auckland 0632 New Zealand |
18 Jul 2018 - 24 Mar 2022 |
Individual | Anderson, Claire |
Herne Bay Auckland New Zealand |
29 Jan 2009 - 24 Mar 2022 |
Individual | Haines, Christopher Andrew Fisher |
Titirangi Auckland 0604 New Zealand |
24 Nov 2014 - 24 Mar 2022 |
Individual | Dackers, Brian James |
Campbells Bay Auckland New Zealand |
07 Aug 2008 - 24 Mar 2022 |
Individual | Dackers, Brian James |
Campbells Bay Auckland New Zealand |
07 Aug 2008 - 24 Mar 2022 |
Individual | Ferguson, Alison Elizabeth |
Orakei Auckland 1071 New Zealand |
29 Jan 2009 - 24 Mar 2022 |
Individual | Ferguson, Alison Elizabeth |
Orakei Auckland 1071 New Zealand |
29 Jan 2009 - 24 Mar 2022 |
Individual | Bull, Rochelle Jane |
Rd 1 Queenstown 9371 New Zealand |
18 Jul 2018 - 03 May 2019 |
Individual | O'donnell, Neil Jonathan Paul |
Rd5 West Melton Christchurch New Zealand |
07 Aug 2008 - 22 Nov 2012 |
Individual | Buskin, Robert |
St Marys Bay Auckland New Zealand |
07 Aug 2008 - 18 Jul 2018 |
Individual | Timms, Malcolm John |
Northwood Christchurch New Zealand |
07 Aug 2008 - 22 Nov 2012 |
Individual | Tudor, Anthony Emery |
Rd 1 Queenstown 9371 New Zealand |
18 Jul 2018 - 03 May 2019 |
Individual | Sibbald, Jacqueline |
Auckland Central Auckland 1010 New Zealand |
29 Jan 2009 - 18 Jul 2018 |
Individual | Robb, Neville Roulston |
Christchurch New Zealand |
07 Aug 2008 - 22 Nov 2012 |
Christopher Andrew Fisher Haines - Director
Appointment date: 01 Apr 2013
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Apr 2013
Neil Jonathan Paul O'donnell - Director
Appointment date: 01 Apr 2022
Address: West Melton, 7675 New Zealand
Address used since 01 Apr 2022
Richard James Anderson - Director (Inactive)
Appointment date: 07 Aug 2008
Termination date: 01 Apr 2022
Address: Herne Bay, Auckland, 1022 New Zealand
Address used since 02 Jul 2009
Stephen James Gracey - Director (Inactive)
Appointment date: 11 Dec 2012
Termination date: 01 Apr 2022
Address: Orakei, Auckland, 1071 New Zealand
Address used since 11 Dec 2012
Geoffrey Kevin Speck - Director (Inactive)
Appointment date: 11 Dec 2012
Termination date: 01 Apr 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 12 Jul 2013
Hamish Craig Dackers - Director (Inactive)
Appointment date: 23 Jan 2018
Termination date: 01 Apr 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 15 Jul 2020
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 23 Jan 2018
Address: Howick, Auckland, 2014 New Zealand
Address used since 23 Jan 2018
Anthony Emery Tudor - Director (Inactive)
Appointment date: 23 Jan 2018
Termination date: 01 Apr 2019
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 23 Jan 2018
Brian James Dackers - Director (Inactive)
Appointment date: 07 Aug 2008
Termination date: 01 Apr 2017
Address: Campbells Bay, Auckland, 0620 New Zealand
Address used since 07 Aug 2008
Robert Buskin - Director (Inactive)
Appointment date: 11 Dec 2012
Termination date: 01 Apr 2017
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 11 Dec 2012
Neil Jonathan Paul O'donnell - Director (Inactive)
Appointment date: 07 Aug 2008
Termination date: 08 Apr 2011
Address: Rd5 West Melton, Christchurch, New Zealand
Address used since 07 Aug 2008
Malcolm John Timms - Director (Inactive)
Appointment date: 07 Aug 2008
Termination date: 08 Apr 2011
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 07 Aug 2008
Warner Nz Investments Lp
Cavell Leitch
Good Group Limited
Level 3 Mountaineer Building
Resort Property Trust Limited
32 Rees St
Blackstar Properties Limited
32 Rees Street
Sfc Properties Limited
Level 3 Mountaineer Building
Goodbars.co.nz Limited
Level 3 Mountaineer Building
Cunningham Quantity Surveying Limited
77 Fowler Road
Delis Quantity Surveying Limited
65 Infinity Drive
Don Cocks Limited
35 Wicklow Street
Perigon Limited
19 Preston Drive
Quadrus Cost Engineers Limited
43 Inniscort Street
Southern Projects Limited
52 Myles Way