Rh Accounting Services Limited was started on 16 Nov 1983 and issued a business number of 9429039987587. The registered LTD company has been supervised by 7 directors: Reginald George Hintz - an active director whose contract started on 12 Feb 2020,
Ruth Elizabeth Hintz - an inactive director whose contract started on 21 Mar 2018 and was terminated on 12 Feb 2020,
Reginald George Hintz - an inactive director whose contract started on 12 May 2009 and was terminated on 19 Mar 2018,
Andrea Eva Webb - an inactive director whose contract started on 24 Dec 2002 and was terminated on 13 May 2009,
Noel Arthur Lyall - an inactive director whose contract started on 30 Nov 1989 and was terminated on 24 Dec 2002.
As stated in our information (last updated on 22 Apr 2024), this company uses 1 address: 137 Heaton Street, Strowan, Christchurch, 8052 (type: physical, service).
Up until 15 Oct 2010, Rh Accounting Services Limited had been using 253 Hereford Street, Christchurch as their physical address.
BizDb found old names used by this company: from 16 Nov 1983 to 07 Oct 2010 they were named Emay Holdings Limited.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
Ruth Elizabeth, Hintz (an individual) located at Merivale, Christchurrch.
Previous addresses
Address: 253 Hereford Street, Christchurch New Zealand
Physical & registered address used from 20 May 2009 to 15 Oct 2010
Address: 4 Riccarton Road, Christchurch
Registered & physical address used from 29 Jan 2003 to 20 May 2009
Address: 2nd Floor, 137 Victoria Street, Christchurch
Physical address used from 05 Apr 2001 to 29 Jan 2003
Address: Marriotts, 130 Riccarton Road, Christchurch
Registered address used from 05 Apr 2001 to 29 Jan 2003
Address: Marriotts, 1st Floor, 130 Riccarton Road, Christchurch
Physical address used from 05 Apr 2001 to 05 Apr 2001
Address: C/o Mr M Winder, 130 Riccarton Road, Christchurch
Registered address used from 03 Nov 2000 to 05 Apr 2001
Address: Murray Winder, 1st Floor, 130 Riccarton Road, Christchurch
Physical address used from 18 Feb 1992 to 05 Apr 2001
Address: -
Physical address used from 18 Feb 1992 to 18 Feb 1992
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 10 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Ruth Elizabeth, Hintz |
Merivale Christchurrch New Zealand |
14 May 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lyall, Lillian Margaret |
Christchurch |
16 Nov 1983 - 03 Nov 2004 |
Individual | Webb, Andrea |
Kaiapoi |
03 Nov 2004 - 27 Jun 2010 |
Individual | Lyall, Noel Arthur |
Christchurch |
16 Nov 1983 - 03 Nov 2004 |
Individual | Reed, Janice Marlene |
Christchurch |
16 Nov 1983 - 03 Nov 2004 |
Reginald George Hintz - Director
Appointment date: 12 Feb 2020
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 12 Feb 2020
Ruth Elizabeth Hintz - Director (Inactive)
Appointment date: 21 Mar 2018
Termination date: 12 Feb 2020
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 21 Mar 2018
Reginald George Hintz - Director (Inactive)
Appointment date: 12 May 2009
Termination date: 19 Mar 2018
Address: Christchurch, 8052 New Zealand
Address used since 30 Oct 2015
Andrea Eva Webb - Director (Inactive)
Appointment date: 24 Dec 2002
Termination date: 13 May 2009
Address: Kaiapoi,
Address used since 03 Nov 2004
Noel Arthur Lyall - Director (Inactive)
Appointment date: 30 Nov 1989
Termination date: 24 Dec 2002
Address: Christchurch,
Address used since 30 Nov 1989
Lillian Margaret Lyall - Director (Inactive)
Appointment date: 30 Nov 1989
Termination date: 24 Dec 2002
Address: Christchurch,
Address used since 30 Nov 1989
Janice Marlene Reed - Director (Inactive)
Appointment date: 30 Nov 1989
Termination date: 24 Dec 2002
Address: Christchurch,
Address used since 30 Nov 1989
R P Hintz Roofing Limited
137 Heaton Street
Carlton Financial Services Limited
137 Heaton Street
Quota Trustees Limited
137 Heaton Street
Semb Limited
137 Heaton Street
Dallington Holdings Limited
137 Heaton Street
R H Financial Services Limited
137 Heaton Street