R,R and D Limited, a registered company, was registered on 21 Nov 1991. 9429039064714 is the NZ business identifier it was issued. This company has been supervised by 11 directors: Robert John Fowler - an active director whose contract started on 30 Jun 1993,
Robert Michael Murphy - an active director whose contract started on 24 Jul 1994,
Daniel Francis Flynn - an active director whose contract started on 02 Jun 1995,
Dennis Barry Farrow - an inactive director whose contract started on 28 Feb 1992 and was terminated on 01 Nov 1999,
John Crossley - an inactive director whose contract started on 30 Sep 1993 and was terminated on 03 Dec 1994.
Last updated on 06 Apr 2024, our database contains detailed information about 1 address: 16 Brilliant Street, St Heliers, Auckland, 1071 (types include: registered, physical).
R,R and D Limited had been using Level 2, Parkview Tower, 28 Davies Avenue, Manukau City as their physical address until 07 Aug 1998.
Previous names for this company, as we found at BizDb, included: from 30 May 1994 to 12 Feb 2015 they were named Bedpost (New Zealand) Limited, from 21 Nov 1991 to 30 May 1994 they were named Manatex Limited.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group is comprised of 11 shares (11%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 89 shares (89%).
Previous addresses
Address: Level 2, Parkview Tower, 28 Davies Avenue, Manukau City
Physical address used from 07 Aug 1998 to 07 Aug 1998
Address: Unit D 39-41 East Tamaki Road, Hunters Corner, Papatoetoe, Auckland New Zealand
Physical address used from 07 Aug 1998 to 22 Jun 2016
Address: Level 1 Bedpost House, 39-41 East Tamaki Road, Hunter's Corner, Papatoetoe, Auckland New Zealand
Registered address used from 17 Jun 1996 to 22 Jun 2016
Address: Level 2, Parkview Tower, 28 Davies Avenue, Manukau City
Registered address used from 17 Jun 1996 to 17 Jun 1996
Address: Kpmg Peat Marwick, Kpmg Centre 11th Floor, 9 Princes Street, Auckland
Registered address used from 24 May 1993 to 17 Jun 1996
Address: Kmpg Peat Marwick, Kpmg Centre Level 7, Princess Street, Auckland
Registered address used from 24 Jun 1992 to 24 May 1993
Address: Messrs Peat Marwick, 41 Shortland Street, Auckland
Registered address used from 19 May 1992 to 24 Jun 1992
Address: -
Physical address used from 21 Feb 1992 to 07 Aug 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 11 | |||
Other (Other) | Brian Flynn No. 1 Pty Limited |
Shailer Park Brisbane, Australia |
21 Nov 1991 - |
Individual | Murphy, Robert Michael |
Arundel Hills Queensland |
21 Nov 1991 - |
Shares Allocation #2 Number of Shares: 89 | |||
Individual | Fowler, Robert John |
St Heliers Auckland 1071 New Zealand |
21 Nov 1991 - |
Robert John Fowler - Director
Appointment date: 30 Jun 1993
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 03 Jun 2010
Robert Michael Murphy - Director
Appointment date: 24 Jul 1994
ASIC Name: Ladyshire Pty. Ltd.
Address: Arundel, Gold Coast, Australia
Address used since 24 Jul 1994
Address: Queensland, 4500 Australia
Daniel Francis Flynn - Director
Appointment date: 02 Jun 1995
ASIC Name: Ladyshire Pty. Ltd.
Address: Kelvin Grove, Queensland 4059, Australia
Address used since 17 Jun 2008
Address: Queensland, 4500 Australia
Dennis Barry Farrow - Director (Inactive)
Appointment date: 28 Feb 1992
Termination date: 01 Nov 1999
Address: Belli Via Eumundi, Queensland, Australia,
Address used since 28 Feb 1992
John Crossley - Director (Inactive)
Appointment date: 30 Sep 1993
Termination date: 03 Dec 1994
Address: Via Eumundi, Queensland, Australia,
Address used since 30 Sep 1993
Frank Alfred Fuller - Director (Inactive)
Appointment date: 30 Jun 1993
Termination date: 23 Aug 1994
Address: Box 42 Queensland, Australia,
Address used since 30 Jun 1993
Errol Jeffery Mccall - Director (Inactive)
Appointment date: 30 Jun 1993
Termination date: 24 Jul 1994
Address: Henderson, Auckland,
Address used since 30 Jun 1993
Nicholas Eric Tsalikis - Director (Inactive)
Appointment date: 28 Feb 1992
Termination date: 30 Jun 1993
Address: Aspley Brisbane, Queensland, Australia,
Address used since 28 Feb 1992
Curt Marshall Schatz - Director (Inactive)
Appointment date: 28 Feb 1992
Termination date: 30 Jun 1993
Address: Holland Park Brisbane, Queensland, Australia,
Address used since 28 Feb 1992
Malcolm James Long - Director (Inactive)
Appointment date: 28 Feb 1992
Termination date: 30 Jun 1993
Address: Mooloolaba, Queensland, Australia,
Address used since 28 Feb 1992
Raymund Arthur Shah - Director (Inactive)
Appointment date: 28 Feb 1992
Termination date: 01 Jan 1993
Address: Mount Roskill, Auckland, New Zealand,
Address used since 28 Feb 1992
Parkside Investments Limited
18 Brilliant Street
D'arty Developments Limited
12 Brilliant Street
Tnns Live Limited
12 Brilliant Street
Property Cover Limited
20 Brilliant St
Argus Premium Finance Limited
20 Brilliant Street
Manukau Road Trustee Limited
20 Brilliant Street