Shortcuts

Rdt Pacific Limited

Type: NZ Limited Company (Ltd)
9429036469376
NZBN
1215336
Company Number
Registered
Company Status
Current address
33 Bath Street
Level 2, Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 20 Jun 2022

Rdt Pacific Limited, a registered company, was launched on 31 May 2002. 9429036469376 is the NZ business number it was issued. This company has been supervised by 14 directors: David Andrew Prentice - an active director whose contract started on 29 Feb 2004,
Simon Henry Wilson - an active director whose contract started on 11 Apr 2012,
Michael Fred Hutchings - an active director whose contract started on 21 Apr 2016,
Jeremy John Brown - an active director whose contract started on 31 May 2018,
Graeme David Ward - an active director whose contract started on 01 Mar 2022.
Last updated on 07 Apr 2024, the BizDb data contains detailed information about 1 address: 33 Bath Street, Level 2, Parnell, Auckland, 1052 (types include: registered, physical).
Rdt Pacific Limited had been using 33 Bath Street, Level 2, Parnell, Auckland as their registered address until 20 Jun 2022.
More names used by the company, as we established at BizDb, included: from 06 Mar 2003 to 27 Feb 2007 they were called Rdt Project Services Limited, from 31 May 2002 to 06 Mar 2003 they were called Rdt Promanco Limited.
A total of 160000 shares are issued to 24 shareholders (10 groups). The first group is comprised of 1600 shares (1 per cent) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 7200 shares (4.5 per cent). Lastly we have the third share allocation (4000 shares 2.5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 33 Bath Street, Level 2, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 19 Mar 2021 to 20 Jun 2022

Address: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 27 May 2015 to 19 Mar 2021

Address: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 02 May 2013 to 27 May 2015

Address: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 27 Apr 2012 to 02 May 2013

Address: C/-kdb Chartered Accountants Ltd, Level, 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland New Zealand

Physical & registered address used from 10 May 2007 to 27 Apr 2012

Address: Kingstone Duff Partners Limited, 16 Morgan Street, Newmarket, Auckland

Physical & registered address used from 31 May 2002 to 10 May 2007

Financial Data

Basic Financial info

Total number of Shares: 160000

Annual return filing month: June

Annual return last filed: 14 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1600
Individual Cutler, Alexandra Jane Glen Eden
Auckland
0602
New Zealand
Shares Allocation #2 Number of Shares: 7200
Individual Hayes, John Sidney Howick
Auckland
2014
New Zealand
Individual Hayes, Renee Howick
Auckland
2014
New Zealand
Individual Hayes, David John Howick
Auckland
2014
New Zealand
Shares Allocation #3 Number of Shares: 4000
Individual Johns, Laura Claire Red Beach
Red Beach
0932
New Zealand
Shares Allocation #4 Number of Shares: 11200
Individual Bush, Matthew Gavin Onehunga
Auckland
1061
New Zealand
Individual Bush, Gavin Alexander Onehunga
Auckland
1061
New Zealand
Shares Allocation #5 Number of Shares: 16000
Entity (NZ Limited Company) Gramms Trustee Limited
Shareholder NZBN: 9429048824163
Hamilton Central
Hamilton
3204
New Zealand
Individual Ward, Renee Lee Rd 3
Hamilton
3283
New Zealand
Individual Ward, Graeme David Rd 3
Hamilton
3283
New Zealand
Shares Allocation #6 Number of Shares: 16000
Individual Hunt, Robert John Grafton
Auckland
1010
New Zealand
Individual Fox, Kalli Anna Grafton
Auckland
1010
New Zealand
Individual Rendell, Michael Peter Grafton
Auckland
1010
New Zealand
Shares Allocation #7 Number of Shares: 16000
Individual Brown, Jeremy John Orewa
Orewa
0931
New Zealand
Entity (NZ Limited Company) Leafcove Trustee Limited
Shareholder NZBN: 9429046131751
Auckland Central
Auckland
1010
New Zealand
Individual Brown, Annu Leena Orewa
Orewa
0931
New Zealand
Shares Allocation #8 Number of Shares: 32000
Entity (NZ Limited Company) Shortland Trustees (giant) Limited
Shareholder NZBN: 9429046405579
Auckland Central
Auckland
1010
New Zealand
Individual Hutchings, Michael Fred Miller Street
Point Chevalier
1022
New Zealand
Shares Allocation #9 Number of Shares: 32000
Entity (NZ Limited Company) Sainsbury Greer Trustee Company Limited
Shareholder NZBN: 9429033277158
Napier

New Zealand
Individual Wilson, Simon Henry Point Chevalier
Auckland
1022
New Zealand
Individual Wilson, Sarah Joy Point Chevalier
Auckland
1022
New Zealand
Shares Allocation #10 Number of Shares: 24000
Individual Prentice, Phillippa Ann Greenhithe
Auckland
0632
New Zealand
Individual Prentice, Michael John Greenhithe
Auckland
0632
New Zealand
Individual Prentice, David Andrew Greenhithe
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stitt, Yvonne Parnell
Auckland
1052
New Zealand
Individual Prasad, Rajneel Mayur Chatswood
Auckland
0626
New Zealand
Entity Rainmaker Trustee Limited
Shareholder NZBN: 9429031088596
Company Number: 3393472
43 High Street
Auckland
1010
New Zealand
Individual Bush, Mathew Gavin Onehunga
Auckland
1061
New Zealand
Individual Stitt, Susan Elizabeth Parnell
Auckland
1052
New Zealand
Individual Kingstone, Rowan Stanley Parnell
Auckland
1052
New Zealand
Individual Kingstone, Rowan Stanley Parnell
Auckland
1052
New Zealand
Individual Headifen, Ray Victor Epsom
Auckland

New Zealand
Individual Kingstone, Rowan Stanley Parnell
Auckland
1052
New Zealand
Entity Kanimbla Management Limited
Shareholder NZBN: 9429038291104
Company Number: 815247
Individual Prentice, Philipa Ann Greenhithe
Auckland
0632
New Zealand
Individual Prentice, Philipa Ann Greenhithe
Auckland
0632
New Zealand
Individual Prentice, Philipa Ann Greenhithe
Auckland
0632
New Zealand
Individual Ellis, Christopher Greenhithe
Auckland
0632
New Zealand
Individual Deruiter-ellis, Anya Catharina Greenhithe
Auckland
0632
New Zealand
Individual Deruiter-ellis, Anya Catharina Merivale
Christchurch
8014
New Zealand
Individual Deruiter-ellis, Anya Catharina Greenhithe
Auckland
0632
New Zealand
Individual Stitt, Susan Elizabeth Parnell
Auckland
1052
New Zealand
Individual Stitt, Stuart Colin Parnell
Auckland
1052
New Zealand
Individual Stitt, Stuart Colin Mt Eden
Auckland
1023
New Zealand
Entity Kanimbla Management Limited
Shareholder NZBN: 9429038291104
Company Number: 815247
Entity Infinity Solutions Limited
Shareholder NZBN: 9429037151089
Company Number: 1063525
Entity P A L Project Management Limited
Shareholder NZBN: 9429039751409
Company Number: 300489
Entity P A L Project Management Limited
Shareholder NZBN: 9429039751409
Company Number: 300489
Entity Infinity Solutions Limited
Shareholder NZBN: 9429037151089
Company Number: 1063525
Individual Vause, Peter Francis Wellington
Directors

David Andrew Prentice - Director

Appointment date: 29 Feb 2004

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 07 Jun 2013


Simon Henry Wilson - Director

Appointment date: 11 Apr 2012

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 11 Apr 2012


Michael Fred Hutchings - Director

Appointment date: 21 Apr 2016

Address: Miller Street, Point Chevalier, 1022 New Zealand

Address used since 25 Jun 2019

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 21 Apr 2016


Jeremy John Brown - Director

Appointment date: 31 May 2018

Address: Orewa, Orewa, 0931 New Zealand

Address used since 31 May 2018


Graeme David Ward - Director

Appointment date: 01 Mar 2022

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 01 Mar 2022


David John Bridgman - Director (Inactive)

Appointment date: 01 Jul 2021

Termination date: 30 Sep 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Jul 2021


Christopher Ellis - Director (Inactive)

Appointment date: 31 May 2002

Termination date: 01 Mar 2022

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 17 Jun 2020

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 14 Jul 2015


Michael Rendall - Director (Inactive)

Appointment date: 27 Sep 2019

Termination date: 01 Jul 2021

Address: Grafton, Auckland, 1010 New Zealand

Address used since 27 Sep 2019


Gordon Hassett - Director (Inactive)

Appointment date: 01 Oct 2019

Termination date: 01 Jul 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Oct 2019


Stuart Colin Stitt - Director (Inactive)

Appointment date: 31 May 2002

Termination date: 27 Sep 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 09 Aug 2017

Address: Auckland, 1023 New Zealand

Address used since 18 Apr 2012


Peter Francis Vause - Director (Inactive)

Appointment date: 09 Aug 2005

Termination date: 04 Jun 2013

Address: Wellington, 6035 New Zealand

Address used since 09 Aug 2005


Herbert Henry Farrant - Director (Inactive)

Appointment date: 31 May 2002

Termination date: 15 Feb 2005

Address: Kohimarama, Auckland,

Address used since 20 May 2004


Gregory Ian Lowe - Director (Inactive)

Appointment date: 04 Jun 2003

Termination date: 29 Feb 2004

Address: Paremata, Wellington,

Address used since 04 Jun 2003


Gordon Stanley Hassett - Director (Inactive)

Appointment date: 31 May 2002

Termination date: 30 May 2003

Address: St Heliers, Auckland,

Address used since 31 May 2002

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace