Shortcuts

Rhe Infrastructure Services Limited

Type: NZ Limited Company (Ltd)
9429038301032
NZBN
812983
Company Number
Registered
Company Status
66724069
GST Number
Current address
13 Jenelin Road
Glendene
Auckland 0602
New Zealand
Registered & physical & service address used since 30 Oct 2013
Po Box 67067
Mount Eden
Auckland 1349
New Zealand
Postal address used since 07 Apr 2021

Rhe Infrastructure Services Limited, a registered company, was incorporated on 03 Jul 1996. 9429038301032 is the NZBN it was issued. This company has been managed by 12 directors: Alan Lance Moore - an active director whose contract began on 22 Feb 2011,
Michael Richard Scott - an active director whose contract began on 22 Feb 2011,
Amy Kerehi Cooper - an active director whose contract began on 19 Dec 2012,
Damian Gerard Archbold - an inactive director whose contract began on 25 Mar 2010 and was terminated on 10 Apr 2013,
Franklin B. - an inactive director whose contract began on 30 Jun 2011 and was terminated on 30 Nov 2012.
Last updated on 20 Mar 2024, our data contains detailed information about 1 address: Po Box 67067, Mount Eden, Auckland, 1349 (types include: postal, physical).
Rhe Infrastructure Services Limited had been using Level 5, Iconz House, 60 Airedale Street, Auckland as their registered address up until 30 Oct 2013.
Other names for the company, as we managed to find at BizDb, included: from 03 Jul 1996 to 17 Jun 2004 they were called Organisation X Limited.
A total of 3321 shares are allocated to 6 shareholders (6 groups). The first group is comprised of 221 shares (6.65 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 287 shares (8.64 per cent). Finally there is the next share allotment (448 shares 13.49 per cent) made up of 1 entity.

Addresses

Principal place of activity

13 Jenelin Road, Glendene, Auckland, 0602 New Zealand


Previous addresses

Address #1: Level 5, Iconz House, 60 Airedale Street, Auckland, 1010 New Zealand

Registered & physical address used from 05 Jan 2011 to 30 Oct 2013

Address #2: Suite 1, 22 Dundonald Street, Eden Terrace, Auckland, 1021 New Zealand

Registered & physical address used from 15 Jul 2010 to 05 Jan 2011

Address #3: 22 Dondonald Street, Auckland New Zealand

Physical & registered address used from 13 May 2010 to 15 Jul 2010

Address #4: Ground Floor, 57 Symonds Street, Auckland

Physical address used from 07 May 2009 to 13 May 2010

Address #5: Level 1, 22 Dundonald St, Newton, Auckland

Physical address used from 05 Apr 2002 to 07 May 2009

Address #6: Unit 3d 2 Queen Street, Auckland

Registered address used from 11 Apr 2000 to 13 May 2010

Address #7: Unit 3d 2 Queen Street, Auckland

Physical address used from 15 Jun 1998 to 05 Apr 2002

Address #8: Level 4, 73 Symonds Street, Auckland

Registered address used from 15 Jun 1998 to 11 Apr 2000

Address #9: Ground Floor, 57 Symonds Street, Auckland

Physical address used from 15 Jun 1998 to 15 Jun 1998

Address #10: Unit 3d 2 Queen Street, Auckland

Registered address used from 30 Apr 1997 to 15 Jun 1998

Contact info
64 09 3778341
07 Apr 2021 Phone
info@rheis.co.nz
07 Apr 2021 Email
accounts@rheis.co.nz
07 Apr 2021 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 3321

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 221
Individual Moore, Shirley Ann Rd 2
Ohoka
7692
New Zealand
Shares Allocation #2 Number of Shares: 287
Individual Cooper, Amy Kerehi Karaka
Papakura
2113
New Zealand
Shares Allocation #3 Number of Shares: 448
Director Scott, Michael Richard Titirangi
Waitakere
0604
New Zealand
Shares Allocation #4 Number of Shares: 1749
Entity (NZ Limited Company) Pajama Management Holdings Limited
Shareholder NZBN: 9429031252782
Mount Cook
Wellington
6011
New Zealand
Shares Allocation #5 Number of Shares: 455
Director Moore, Alan Lance Korokoro
Lower Hutt
5012
New Zealand
Shares Allocation #6 Number of Shares: 161
Individual Green, Johnathan Ralph Farm Cove
Manukau
2012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moore, Peter Graeme And Shirley Anne Rd 2
Ohoka
7692
New Zealand
Entity Global Investors Limited
Shareholder NZBN: 9429036786701
Company Number: 1159308
Saint Marys Bay
Auckland
1011
New Zealand
Individual Moore, Peter Graeme Rd 2
Kaiapoi
7692
New Zealand
Other Peter And Clementine Gardner Family Trust
Individual Johnston, Garry Rd2
Papkura
Individual Garrick, Peter Hein Grey Lynn
Auckland
Individual Elyett, Michael John Epsom
Auckland
Other Andover Capital Spc Ltd
Other Bankers Life And Casualty Company
Entity Rhe Holdings Limited
Shareholder NZBN: 9429036756483
Company Number: 1164770
Entity Rhe Holdings Limited
Shareholder NZBN: 9429036756483
Company Number: 1164770
Other Colonial Penn Life Insurance Company
Other Washington National Insurance Company
Other Jefferson National Life Insurance
Other Consceco Life Insurance Company
Entity Investors Guaranty Nz Limited
Shareholder NZBN: 9429035918554
Company Number: 1335879
Other Null - Peter And Clementine Gardner Family Trust
Other Null - Andover Capital Spc Ltd
Entity Rhe Holdings Limited
Shareholder NZBN: 9429036756483
Company Number: 1164770
Other Null - Bankers Life And Casualty Company
Other Null - Colonial Penn Life Insurance Company
Other Null - Consceco Life Insurance Company
Other Null - Jefferson National Life Insurance
Other Null - Washington National Insurance Company
Entity Investors Guaranty Nz Limited
Shareholder NZBN: 9429035918554
Company Number: 1335879
Entity Rhe Holdings Limited
Shareholder NZBN: 9429036756483
Company Number: 1164770
Individual Hamilton, Mark James Remuera
Auckland
Directors

Alan Lance Moore - Director

Appointment date: 22 Feb 2011

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 22 Feb 2011

Address: Korokoro, Lower Hutt, 5012 New Zealand

Address used since 03 Dec 2018


Michael Richard Scott - Director

Appointment date: 22 Feb 2011

Address: Titirangi, Waitakere, 0604 New Zealand

Address used since 31 May 2012


Amy Kerehi Cooper - Director

Appointment date: 19 Dec 2012

Address: Karaka, Auckland, 2113 New Zealand

Address used since 05 Apr 2023

Address: Papatoetoe, Auckland, 2025 New Zealand

Address used since 19 Dec 2012


Damian Gerard Archbold - Director (Inactive)

Appointment date: 25 Mar 2010

Termination date: 10 Apr 2013

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 23 Feb 2011


Franklin B. - Director (Inactive)

Appointment date: 30 Jun 2011

Termination date: 30 Nov 2012

Address: Fishers, Indian, 46037 United States

Address used since 30 Jun 2011


Christopher Sean Wilson - Director (Inactive)

Appointment date: 30 Jun 2011

Termination date: 01 Oct 2012

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 30 Jun 2011


Johnathan Ralph Green - Director (Inactive)

Appointment date: 22 Feb 2011

Termination date: 30 Jun 2011

Address: Farm Cove, Manukau, 2012 New Zealand

Address used since 22 Feb 2011


Mark James Hamilton - Director (Inactive)

Appointment date: 03 Jul 1996

Termination date: 25 Mar 2010

Address: Mount Eden, Auckland 1024,

Address used since 30 Jun 2009


Michael John Ellyett - Director (Inactive)

Appointment date: 03 Jul 1996

Termination date: 04 Aug 2008

Address: Epsom, Auckland,

Address used since 31 Mar 2003


Garry Johnston - Director (Inactive)

Appointment date: 20 Jan 2000

Termination date: 03 Dec 2003

Address: Rd2, Papakura,

Address used since 20 Jan 2000


Peter Hein Garrick - Director (Inactive)

Appointment date: 20 Jan 2000

Termination date: 03 Dec 2003

Address: Grey Lynn, Auckland,

Address used since 20 Jan 2000


Mark Lawrence Richter - Director (Inactive)

Appointment date: 03 Jul 1996

Termination date: 30 Jan 1998

Address: Upper Hutt, Wellington,

Address used since 03 Jul 1996

Nearby companies

Inb Properties Limited
15 Jenelin Road

Turbo Traders Limited
20 Jenelin Road

Sbs 011 Limited
30 Temuri Place

Lavery Trust Company Limited
31 Manhattan Heights

Cbt Promotions Limited
31 Manhattan Heights

Western Contractors Limited
12 Temuri Place