Shortcuts

Rdp Trustees Limited

Type: NZ Limited Company (Ltd)
9429037264680
NZBN
1034510
Company Number
Registered
Company Status
Current address
Level 19, 105 The Terrace
Wellington 6011
New Zealand
Registered & physical & service address used since 29 Jul 2014

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Morrison Kent Limited
Shareholder NZBN: 9429035413851
Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Stewart, Andrew James Karori
Wellington
6012
New Zealand
Individual Peterson, Richard Dale Khandallah
Wellington
6035
New Zealand
Individual Whimp, Matthew Peter Te Aro
Wellington
6011
New Zealand

Ultimate Holding Company

29 Jul 2019
Effective Date
Morrison Kent Limited
Name
Ltd
Type
1510047
Ultimate Holding Company Number
NZ
Country of origin
Floor 19, 105 The Terrace
Wellington Central
Wellington 6011
New Zealand
Address
Directors

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

Nearby companies

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