R P Investment Holdings Limited was registered on 02 Dec 1998 and issued a business number of 9429037704087. This registered LTD company has been run by 3 directors: Andrew Richard Gerald Cumming - an active director whose contract began on 02 Dec 1998,
Richard Andrew Cumming - an active director whose contract began on 02 Dec 1998,
Paul Winifred Humphreys - an inactive director whose contract began on 02 Dec 1998 and was terminated on 01 Dec 2001.
According to BizDb's information (updated on 25 Feb 2024), the company uses 1 address: 22 Chesterfield Place, Rangiora, Rangiora, 7400 (type: physical, registered).
Up until 23 Mar 2016, R P Investment Holdings Limited had been using 263 O'roarkes Road, Fernside, Rd1 Rangiora as their registered address.
A total of 600 shares are allotted to 3 groups (5 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Cumming, Andrew Richard Gerald (a director) located at Rangiora, Rangiora postcode 7400.
Another group consists of 3 shareholders, holds 99.67% shares (exactly 598 shares) and includes
Cumming, Andrew Richard Gerald - located at Rangiora, Rangiora,
Dwyer, Gerald Peter - located at West Eyreton,
Cumming, Ann Majorie - located at Rangiora, Rangiora.
The third share allocation (1 share, 0.17%) belongs to 1 entity, namely:
Cumming, Ann Majorie, located at Rangiora, Rangiora (an individual).
Previous addresses
Address: 263 O'roarkes Road, Fernside, Rd1 Rangiora, 7471 New Zealand
Registered & physical address used from 16 Mar 2015 to 23 Mar 2016
Address: 260 O'roarkes Rd, Fernside, Rd Rangiora, 7471 New Zealand
Physical & registered address used from 09 Mar 2015 to 16 Mar 2015
Address: 30 Paget Drive, Woodend New Zealand
Physical address used from 23 Mar 2005 to 09 Mar 2015
Address: 30 Paget Drive, Woodend New Zealand
Registered address used from 12 Aug 2004 to 09 Mar 2015
Address: 132 Rangiora-woodend Road, North Canterbury
Physical address used from 24 Jun 2002 to 23 Mar 2005
Address: 132 Rangiora-woodend Road, North Canterbury
Registered address used from 24 Jun 2002 to 12 Aug 2004
Address: 207 Main South Road, Christchurch
Registered address used from 12 Apr 2000 to 24 Jun 2002
Address: 207 Main South Road, Christchurch
Physical address used from 03 Dec 1998 to 24 Jun 2002
Basic Financial info
Total number of Shares: 600
Annual return filing month: March
Annual return last filed: 27 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Cumming, Andrew Richard Gerald |
Rangiora Rangiora 7400 New Zealand |
03 Oct 2023 - |
Shares Allocation #2 Number of Shares: 598 | |||
Director | Cumming, Andrew Richard Gerald |
Rangiora Rangiora 7400 New Zealand |
03 Oct 2023 - |
Individual | Dwyer, Gerald Peter |
West Eyreton |
02 Dec 1998 - |
Individual | Cumming, Ann Majorie |
Rangiora Rangiora 7400 New Zealand |
02 Dec 1998 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Cumming, Ann Majorie |
Rangiora Rangiora 7400 New Zealand |
02 Dec 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cumming, Richard Andrew |
Rangiora Rangiora 7400 New Zealand |
02 Dec 1998 - 03 Oct 2023 |
Individual | Cumming, Richard Andrew |
Rangiora Rangiora 7400 New Zealand |
02 Dec 1998 - 03 Oct 2023 |
Andrew Richard Gerald Cumming - Director
Appointment date: 02 Dec 1998
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 15 Mar 2016
Richard Andrew Cumming - Director
Appointment date: 02 Dec 1998
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 15 Mar 2016
Paul Winifred Humphreys - Director (Inactive)
Appointment date: 02 Dec 1998
Termination date: 01 Dec 2001
Address: Christchurch,
Address used since 02 Dec 1998
F L Matheson Limited
38 Belgrave Drive
D & E Properties Limited
48 Enverton Drive
Acv Health Products Limited
48 Enverton Drive
High Peak Health Limited
12 Riverview Road
Breitmeyer Investments Limited
21 Awa Place
T D & C Cooper Limited
12 Belgrave Drive