Shortcuts

3 R Group Limited

Type: NZ Limited Company (Ltd)
9429036106431
NZBN
1279633
Company Number
Registered
Company Status
87413659
GST Number
D292140
Industry classification code
Waste Disposal Service
Industry classification description
Current address
P O Box 1216
Hastings 4156
New Zealand
Postal address used since 12 Apr 2021
207 Karamu Road North
Hasting 4122
New Zealand
Office & delivery address used since 12 Apr 2021
207 Karamu Road North
Hastings
Hastings 4122
New Zealand
Registered & physical & service address used since 21 Apr 2021

3 R Group Limited, a registered company, was launched on 23 Apr 2003. 9429036106431 is the business number it was issued. "Waste disposal service" (business classification D292140) is how the company is classified. The company has been supervised by 15 directors: Graeme Douglas Norton - an active director whose contract started on 13 Apr 2004,
Thomas Michael Horder - an active director whose contract started on 01 Jun 2023,
Meren Isabel Norton - an active director whose contract started on 24 Oct 2023,
Catherine June Louise Norton - an active director whose contract started on 06 Feb 2024,
Henry John Spencer Norton - an active director whose contract started on 06 Feb 2024.
Last updated on 05 Apr 2024, our data contains detailed information about 3 addresses this company registered, specifically: 207 Karamu Road North, Hastings, Hastings, 4122 (registered address),
207 Karamu Road North, Hastings, Hastings, 4122 (physical address),
207 Karamu Road North, Hastings, Hastings, 4122 (service address),
P O Box 1216, Hastings, 4156 (postal address) among others.
3 R Group Limited had been using 409 Queen Street West, Hastings, Hastings as their registered address up to 21 Apr 2021.
Old names for this company, as we found at BizDb, included: from 14 Sep 2004 to 12 Dec 2006 they were called Responsible Resource Recovery Limited, from 10 Sep 2004 to 14 Sep 2004 they were called Nz Triple R Limited and from 23 Apr 2003 to 10 Sep 2004 they were called Responsible Recovery Limited.
A total of 500000 shares are issued to 3 shareholders (3 groups). The first group consists of 289200 shares (57.84%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 105400 shares (21.08%). Lastly there is the third share allocation (105400 shares 21.08%) made up of 1 entity.

Addresses

Principal place of activity

207 Karamu Road North, Hasting, 4122 New Zealand


Previous addresses

Address #1: 409 Queen Street West, Hastings, Hastings, 4122 New Zealand

Registered address used from 01 Apr 2015 to 21 Apr 2021

Address #2: 36 Monroe Street, Napier, 4140 New Zealand

Registered address used from 20 Mar 2013 to 01 Apr 2015

Address #3: 409 Queen Street West, Hastings, 4122 New Zealand

Physical address used from 20 Mar 2013 to 21 Apr 2021

Address #4: Cnr Eastbourne & Market Streets, Hastings New Zealand

Physical & registered address used from 15 Jun 2004 to 20 Mar 2013

Address #5: C/o Oldershaw & Co., Marewa House, Marewa, Napier

Registered & physical address used from 23 Apr 2003 to 15 Jun 2004

Contact info
64 6 8727314
05 Mar 2019 Phone
graeme.norton@outlook.co.nz
12 Apr 2021 nzbn-reserved-invoice-email-address-purpose
www.3r.co.nz
05 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: March

Annual return last filed: 26 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 289200
Entity (NZ Limited Company) Fivens Limited
Shareholder NZBN: 9429033058597
Hastings
4122
New Zealand
Shares Allocation #2 Number of Shares: 105400
Entity (NZ Limited Company) K One W One (no 2) Limited
Shareholder NZBN: 9429033749082
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 105400
Entity (NZ Limited Company) Green Park Investments Limited
Shareholder NZBN: 9429031452779
Ponsonby
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scotland, Jennifer Ann Havelock North
Hawke's Bay 4130
New Zealand
Entity 3 R Group Limited
Shareholder NZBN: 9429036106431
Company Number: 1279633
Individual Scotland, Jennifer Ann Havelock North
Hawke's Bay 4130
New Zealand
Individual Scotland, Jennifer Ann Havelock North
4130
New Zealand
Individual Scotland, James Allan Havelock North
Hawke's Bay 4130
New Zealand
Individual Scotland, James Allan Havelock North
Hawke's Bay 4130
New Zealand
Individual Scotland, James Allan Havelock North
Hawke's Bay 4130
New Zealand
Entity Gilray Ridge Limited
Shareholder NZBN: 9429040221977
Company Number: 163114
211 Market Street South
Hastings
4122
New Zealand
Entity Sainsbury Reid Trustee Company Limited
Shareholder NZBN: 9429030466418
Company Number: 4072118
Napier South
Napier
4110
New Zealand
Entity Sainsbury Reid Trustee Company Limited
Shareholder NZBN: 9429030466418
Company Number: 4072118
Napier South
Napier
4110
New Zealand
Individual Norton, Graeme Douglas Hastings
Individual Scotland, Jennifer Ann Havelock North
Havelock North
4130
New Zealand
Individual Scotland, Jennifer Ann Havelock North
Havelock North
4130
New Zealand
Individual Norton, Meren Isabel Hastings

New Zealand
Entity Bvond Trust Limited
Shareholder NZBN: 9429037146115
Company Number: 1067644
Individual Johnston, Torquil Anthony Quentin Featherston Havelock North

New Zealand
Entity Bvond Trust Limited
Shareholder NZBN: 9429037146115
Company Number: 1067644
Individual Scotland, Nicola Ann Havelock North
Havelock North
4130
New Zealand
Individual Scotland, James Allan Havelock North
Havelock North
4130
New Zealand
Entity 3 R Group Limited
Shareholder NZBN: 9429036106431
Company Number: 1279633
Individual Emerson, James Bruce Hastings 4120

New Zealand
Individual Gledhill, Patricia Marieanne Napier
Individual Gledhill, Bruce Evan Napier
Individual Emerson, James Bruce Hastings 4120

New Zealand
Directors

Graeme Douglas Norton - Director

Appointment date: 13 Apr 2004

Address: Hastings, 4122 New Zealand

Address used since 18 Mar 2016


Thomas Michael Horder - Director

Appointment date: 01 Jun 2023

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 Jun 2023


Meren Isabel Norton - Director

Appointment date: 24 Oct 2023

Address: Hastings, Hastings, 4122 New Zealand

Address used since 24 Oct 2023


Catherine June Louise Norton - Director

Appointment date: 06 Feb 2024

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 06 Feb 2024


Henry John Spencer Norton - Director

Appointment date: 06 Feb 2024

Address: Hastings, Hastings, 4122 New Zealand

Address used since 06 Feb 2024


James Allan Scotland - Director (Inactive)

Appointment date: 23 Apr 2020

Termination date: 27 Nov 2023

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 23 Apr 2020


Peter Wall Martin - Director (Inactive)

Appointment date: 23 Sep 2019

Termination date: 31 May 2023

Address: Heretaunga, Upper Hutt, 5018 New Zealand

Address used since 23 Sep 2019


Darren Scott Patterson - Director (Inactive)

Appointment date: 01 Apr 2020

Termination date: 28 Feb 2023

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 01 Apr 2020


Elizabeth Katherine Read - Director (Inactive)

Appointment date: 01 Apr 2014

Termination date: 31 Mar 2020

Address: Rd 2, Napier, 4182 New Zealand

Address used since 01 Apr 2014


James Allan Scotland - Director (Inactive)

Appointment date: 23 Jul 2010

Termination date: 16 Mar 2020

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 23 Jul 2010


John Lawrence Stace - Director (Inactive)

Appointment date: 02 Aug 2010

Termination date: 23 Sep 2019

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 23 Mar 2017


Peter Wall Martin - Director (Inactive)

Appointment date: 03 Aug 2010

Termination date: 23 Feb 2017

Address: Heretaunga, Upper Hutt, 5018 New Zealand

Address used since 03 Aug 2010


James Bruce Emerson - Director (Inactive)

Appointment date: 13 Sep 2004

Termination date: 23 Jul 2010

Address: Hastings, 4120 New Zealand

Address used since 20 Sep 2008


Bruce Evan Gledhill - Director (Inactive)

Appointment date: 23 Apr 2003

Termination date: 10 Sep 2004

Address: Napier,

Address used since 23 Apr 2003


Patricia Marieanne Gledhill - Director (Inactive)

Appointment date: 23 Apr 2003

Termination date: 10 Sep 2004

Address: Napier,

Address used since 23 Apr 2003

Nearby companies

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

Similar companies

Allens United Hawkes Bay Limited
111 Avenue Road

Faraway Downs Developments Limited
5 Richardson Street

Kiwi Waste Disposal Limited
12 Jellicoe Court

L & K Wainhouse Limited
184 Glasgow Street

The Retired Tyre Company Limited
94 Rangitane Road

Waste Not Limited
206 Lyndon Road