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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 289200 | |||
Entity (NZ Limited Company) | Fivens Limited Shareholder NZBN: 9429033058597 |
Hastings 4122 New Zealand |
23 Jul 2010 - |
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 |
23 Jul 2010 - |
Shares Allocation #3 Number of Shares: 105400 | |||
Entity (NZ Limited Company) | Green Park Investments Limited Shareholder NZBN: 9429031452779 |
Ponsonby Auckland 1011 New Zealand |
23 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scotland, Jennifer Ann |
Havelock North Hawke's Bay 4130 New Zealand |
04 Dec 2020 - 27 Nov 2023 |
Entity | 3 R Group Limited Shareholder NZBN: 9429036106431 Company Number: 1279633 |
23 Jul 2010 - 23 Jul 2010 | |
Individual | Scotland, Jennifer Ann |
Havelock North Hawke's Bay 4130 New Zealand |
04 Dec 2020 - 27 Nov 2023 |
Individual | Scotland, Jennifer Ann |
Havelock North 4130 New Zealand |
04 Dec 2020 - 27 Nov 2023 |
Individual | Scotland, James Allan |
Havelock North Hawke's Bay 4130 New Zealand |
04 Dec 2020 - 27 Nov 2023 |
Individual | Scotland, James Allan |
Havelock North Hawke's Bay 4130 New Zealand |
04 Dec 2020 - 27 Nov 2023 |
Individual | Scotland, James Allan |
Havelock North Hawke's Bay 4130 New Zealand |
04 Dec 2020 - 27 Nov 2023 |
Entity | Gilray Ridge Limited Shareholder NZBN: 9429040221977 Company Number: 163114 |
211 Market Street South Hastings 4122 New Zealand |
27 Apr 2023 - 27 Nov 2023 |
Entity | Sainsbury Reid Trustee Company Limited Shareholder NZBN: 9429030466418 Company Number: 4072118 |
Napier South Napier 4110 New Zealand |
20 Apr 2015 - 27 Apr 2023 |
Entity | Sainsbury Reid Trustee Company Limited Shareholder NZBN: 9429030466418 Company Number: 4072118 |
Napier South Napier 4110 New Zealand |
20 Apr 2015 - 27 Apr 2023 |
Individual | Norton, Graeme Douglas |
Hastings |
18 Sep 2004 - 23 Jul 2010 |
Individual | Scotland, Jennifer Ann |
Havelock North Havelock North 4130 New Zealand |
23 Jul 2010 - 04 Dec 2020 |
Individual | Scotland, Jennifer Ann |
Havelock North Havelock North 4130 New Zealand |
23 Jul 2010 - 04 Dec 2020 |
Individual | Norton, Meren Isabel |
Hastings New Zealand |
06 Feb 2005 - 23 Jul 2010 |
Entity | Bvond Trust Limited Shareholder NZBN: 9429037146115 Company Number: 1067644 |
06 Feb 2005 - 23 Jul 2010 | |
Individual | Johnston, Torquil Anthony Quentin Featherston |
Havelock North New Zealand |
06 Feb 2005 - 23 Jul 2010 |
Entity | Bvond Trust Limited Shareholder NZBN: 9429037146115 Company Number: 1067644 |
06 Feb 2005 - 23 Jul 2010 | |
Individual | Scotland, Nicola Ann |
Havelock North Havelock North 4130 New Zealand |
23 Jul 2010 - 20 Apr 2015 |
Individual | Scotland, James Allan |
Havelock North Havelock North 4130 New Zealand |
23 Jul 2010 - 04 Dec 2020 |
Entity | 3 R Group Limited Shareholder NZBN: 9429036106431 Company Number: 1279633 |
23 Jul 2010 - 23 Jul 2010 | |
Individual | Emerson, James Bruce |
Hastings 4120 New Zealand |
23 Dec 2004 - 23 Jul 2010 |
Individual | Gledhill, Patricia Marieanne |
Napier |
23 Apr 2003 - 18 Sep 2004 |
Individual | Gledhill, Bruce Evan |
Napier |
23 Apr 2003 - 18 Sep 2004 |
Individual | Emerson, James Bruce |
Hastings 4120 New Zealand |
06 Feb 2005 - 23 Jul 2010 |
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
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
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