Rdp Trustees Limited, a registered company, was started on 08 May 2000. 9429037264680 is the NZ business number it was issued. This company has been managed by 7 directors: Andrew James Stewart - an active director whose contract started on 22 Sep 2016,
Richard Dale Peterson - an inactive director whose contract started on 08 May 2000 and was terminated on 26 Sep 2016,
Andrew James Stewart - an inactive director whose contract started on 10 Sep 2015 and was terminated on 12 Oct 2015,
John Farr Hoggard - an inactive director whose contract started on 19 Dec 2012 and was terminated on 10 Feb 2015,
John Farr Hoggard - an inactive director whose contract started on 29 Jun 2010 and was terminated on 29 Nov 2012.
Updated on 19 Mar 2024, our data contains detailed information about 1 address: Level 19, 105 The Terrace, Wellington, 6011 (category: registered, physical).
Rdp Trustees Limited had been using C/-Peterson Law Ltd, Solicitors, Level 5, 38 Waring Taylor Street, Wellington as their registered address up until 29 Jul 2014.
Previous aliases used by the company, as we identified at BizDb, included: from 08 May 2000 to 22 May 2000 they were called Mhp Trustees Limited.
A single entity owns all company shares (exactly 100 shares) - Morrison Kent Limited - located at 6011, Wellington Central, Wellington.
Previous addresses
Address: C/-peterson Law Ltd, Solicitors, Level 5, 38 Waring Taylor Street, Wellington, 6011 New Zealand
Registered & physical address used from 10 Mar 2011 to 29 Jul 2014
Address: C/-peterson Law Ltd, Level 10, Bayleys, Bldg, Cnr. Lambton Quay & Brandon St, Wellington New Zealand
Physical & registered address used from 16 Oct 2008 to 10 Mar 2011
Address: C/-harkness & Peterson, Level 10, Bayleys Building, Cnr Brandon St & Lambton Qy, Wellington
Registered address used from 31 Jan 2005 to 31 Jan 2005
Address: C/-harkness & Peterson, Level 10 Bayleys Bldg, Cnr Lambton Qy & Brandon St, Wellington
Physical address used from 31 Jan 2005 to 31 Jan 2005
Address: Level 9, 48 Mulgrave Street, Thorndon, Wellington
Registered & physical address used from 08 May 2000 to 31 Jan 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 01 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Morrison Kent Limited Shareholder NZBN: 9429035413851 |
Wellington Central Wellington 6011 New Zealand |
30 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Stewart, Andrew James |
Karori Wellington 6012 New Zealand |
25 Nov 2016 - 30 Jul 2019 |
Individual | Peterson, Richard Dale |
Khandallah Wellington 6035 New Zealand |
08 May 2000 - 25 Nov 2016 |
Individual | Whimp, Matthew Peter |
Te Aro Wellington 6011 New Zealand |
25 Nov 2016 - 30 Jul 2019 |
Ultimate Holding Company
Andrew James Stewart - Director
Appointment date: 22 Sep 2016
Address: Karori, Wellington, 6012 New Zealand
Address used since 22 Sep 2016
Richard Dale Peterson - Director (Inactive)
Appointment date: 08 May 2000
Termination date: 26 Sep 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 08 May 2000
Andrew James Stewart - Director (Inactive)
Appointment date: 10 Sep 2015
Termination date: 12 Oct 2015
Address: Karori, Wellington, 6012 New Zealand
Address used since 10 Sep 2015
John Farr Hoggard - Director (Inactive)
Appointment date: 19 Dec 2012
Termination date: 10 Feb 2015
Address: Newtown, Wellington, 6021 New Zealand
Address used since 19 Dec 2012
John Farr Hoggard - Director (Inactive)
Appointment date: 29 Jun 2010
Termination date: 29 Nov 2012
Address: Newtown, Wellington (alternate Director ), 6021 New Zealand
Address used since 29 Jun 2010
John Farr Hoggard - Director (Inactive)
Appointment date: 12 Oct 2004
Termination date: 27 Nov 2009
Address: Newtown, Wellington, 6021 New Zealand
Address used since 01 Jun 2006
John Farr Hoggard - Director (Inactive)
Appointment date: 26 Jun 2003
Termination date: 16 Sep 2004
Address: Wellington,
Address used since 26 Jun 2003
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace