Rider Levett Bucknall Palmerston North Limited, a registered company, was started on 11 May 1992. 9429038990939 is the NZ business identifier it was issued. "Quantity surveying service" (business classification M692370) is how the company is classified. The company has been managed by 7 directors: Grant Donald Watkins - an active director whose contract started on 29 Nov 2012,
Tony Lee Sutherland - an active director whose contract started on 29 Nov 2012,
Michael Lee Craine - an active director whose contract started on 08 Jul 2022,
Lawrence Michael Holyoake - an inactive director whose contract started on 29 Nov 2012 and was terminated on 30 Mar 2018,
Wayne K Kitching - an inactive director whose contract started on 11 May 1992 and was terminated on 01 Apr 2013.
Last updated on 04 Apr 2024, our data contains detailed information about 1 address: Level 12, 20 Customhouse Quay, Wellington, 6011 (category: registered, physical).
Rider Levett Bucknall Palmerston North Limited had been using Level 16, 10 Brandon Street, Wellington as their registered address up until 27 Mar 2019.
Former names for this company, as we identified at BizDb, included: from 18 Mar 2002 to 13 Jun 2007 they were named Rider Hunt Palmerston North Limited, from 15 Jun 1992 to 18 Mar 2002 they were named Rider Hunt Kitching Limited and from 11 May 1992 to 15 Jun 1992 they were named Kitching & Associates Limited.
A total of 70000 shares are allotted to 11 shareholders (5 groups). The first group includes 5000 shares (7.14%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 10500 shares (15%). Finally the 3rd share allotment (38500 shares 55%) made up of 2 entities.
Previous addresses
Address: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand
Registered & physical address used from 04 Mar 2015 to 27 Mar 2019
Address: Level 7, 234 Wakefield Street, Wellington, 6011 New Zealand
Registered & physical address used from 29 Oct 2012 to 04 Mar 2015
Address: 100 Tory Street Level One, Wellington New Zealand
Registered & physical address used from 08 Dec 2008 to 29 Oct 2012
Address: 3rd Floor, 64 Dixon Street, Wellington
Registered address used from 01 Jul 1997 to 08 Dec 2008
Address: 3rd Floor, 64 Dixon Street, Wellington
Physical address used from 01 Jul 1997 to 08 Dec 2008
Address: 5th Floor, Waterside House, 220 Willis Street, Wellington
Registered address used from 16 Dec 1993 to 01 Jul 1997
Basic Financial info
Total number of Shares: 70000
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Johnston Lawrence Trustee Services Limited Shareholder NZBN: 9429032417289 |
Wellington Central Wellington 6011 New Zealand |
10 Dec 2012 - |
Individual | Sutherland, Louica Jane |
Petone Lower Hutt 5012 New Zealand |
10 Dec 2012 - |
Individual | Sutherland, Tony Lee |
Petone Lower Hutt 5012 New Zealand |
10 Dec 2012 - |
Shares Allocation #2 Number of Shares: 10500 | |||
Other (Other) | 004 979 944 - Rider Levett Bucknall Ccs Pty Ltd |
Melbourne Victoria 3004 Australia |
11 May 1992 - |
Shares Allocation #3 Number of Shares: 38500 | |||
Individual | Craine, Karin |
Rd 2 Palmerston North 4472 New Zealand |
25 Feb 2016 - |
Individual | Craine, Michael |
Rd 2 Palmerston North 4472 New Zealand |
25 Feb 2016 - |
Shares Allocation #4 Number of Shares: 3500 | |||
Individual | Hartley, Anne-marie |
Tawa Wellington 5028 New Zealand |
10 Dec 2012 - |
Individual | Hartley, Bevan Lee |
Tawa Wellington 5028 New Zealand |
10 Dec 2012 - |
Entity (NZ Limited Company) | Cms Trustees (2009) Limited Shareholder NZBN: 9429032516456 |
52 Queens Drive Lower Hutt 5040 New Zealand |
10 Dec 2012 - |
Shares Allocation #5 Number of Shares: 12500 | |||
Individual | Watkins, Grant |
Karori Wellington 6012 New Zealand |
10 Dec 2012 - |
Individual | Watkins, Shelley |
Karori Wellington 6012 New Zealand |
10 Dec 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Plant, Rebeccah Louise |
Northland Wellington 6012 New Zealand |
10 Dec 2012 - 04 Nov 2022 |
Individual | Fenwick, Allan |
One Tory Street Wellington New Zealand |
11 May 1992 - 10 Dec 2012 |
Individual | Plant, Vaughan Geoffrey |
Northland Wellington 6012 New Zealand |
10 Dec 2012 - 04 Nov 2022 |
Entity | Rowse Law Trustees Limited Shareholder NZBN: 9429035802211 Company Number: 1383103 |
45 Knights Road Lower Hutt 5010 New Zealand |
10 Dec 2012 - 04 Nov 2022 |
Individual | Plant, Vaughan Geoffrey |
Northland Wellington 6012 New Zealand |
10 Dec 2012 - 04 Nov 2022 |
Entity | Rowse Law Trustees Limited Shareholder NZBN: 9429035802211 Company Number: 1383103 |
45 Knights Road Lower Hutt 5010 New Zealand |
10 Dec 2012 - 04 Nov 2022 |
Individual | Plant, Rebeccah Louise |
Northland Wellington 6012 New Zealand |
10 Dec 2012 - 04 Nov 2022 |
Individual | Holyoake, Laurence Michael |
Churton Park Wellington 6037 New Zealand |
10 Dec 2012 - 12 Nov 2020 |
Individual | Kendall, Richard John |
64 Dixon Street Wellington |
11 May 1992 - 13 Jun 2007 |
Individual | Kitching, Wayne Keith |
Palmerston North New Zealand |
11 May 1992 - 10 Dec 2012 |
Individual | Holyoake, Shirlene Anne |
Churton Park Wellington 6037 New Zealand |
10 Dec 2012 - 12 Nov 2020 |
Grant Donald Watkins - Director
Appointment date: 29 Nov 2012
Address: Karori, Wellington, 6012 New Zealand
Address used since 29 Nov 2012
Tony Lee Sutherland - Director
Appointment date: 29 Nov 2012
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 27 Mar 2017
Michael Lee Craine - Director
Appointment date: 08 Jul 2022
Address: Rd 2, Palmerston North, 4472 New Zealand
Address used since 08 Jul 2022
Lawrence Michael Holyoake - Director (Inactive)
Appointment date: 29 Nov 2012
Termination date: 30 Mar 2018
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 29 Nov 2012
Wayne K Kitching - Director (Inactive)
Appointment date: 11 May 1992
Termination date: 01 Apr 2013
Address: Palmerston North, 4412 New Zealand
Address used since 11 May 1992
Richard John Kendall - Director (Inactive)
Appointment date: 15 Mar 1999
Termination date: 31 Mar 2007
Address: Palmerston North,
Address used since 15 Mar 1999
Susan Clair Kitching - Director (Inactive)
Appointment date: 11 May 1992
Termination date: 12 Mar 1999
Address: Palmerston North,
Address used since 11 May 1992
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
Hmac Consulting Limited
Level 1 Crowe Horwath House
Knapman Clark & Co Limited
7th Floor
Red Shack Limited
58 Dress Circle
Rider Levett Bucknall Wellington Limited
279 Willis Street,
Timon (2014) Limited
11 Randwick Road
Workshop Quantity Surveyors Limited
Apartment 1, Level 14