Rq & Rx Trustees Limited, a registered company, was incorporated on 10 Dec 2014. 9429041531402 is the NZ business number it was issued. The company has been run by 9 directors: Nigel Alexander Harrison - an active director whose contract began on 24 Apr 2019,
Manyi Zhong - an active director whose contract began on 04 Apr 2021,
Yue Hang Lau - an inactive director whose contract began on 31 Oct 2018 and was terminated on 29 Apr 2019,
Christopher Charles Granville Bradley - an inactive director whose contract began on 14 Dec 2017 and was terminated on 03 Oct 2018,
Matthew Langley Carson - an inactive director whose contract began on 14 Dec 2017 and was terminated on 03 Oct 2018.
Updated on 20 Apr 2024, our database contains detailed information about 2 addresses this company uses, namely: 1D Rangitira Avenue, Takapuna, Auckland, 0622 (registered address),
1D Rangitira Avenue, Takapuna, Auckland, 0622 (service address),
Level 9, 2 Kitchener Street, Auckland Central, Auckland, 1010 (physical address).
Rq & Rx Trustees Limited had been using Level 9, 2 Kitchener Street, Auckland Central, Auckland as their registered address up to 07 Jun 2023.
One entity owns all company shares (exactly 100 shares) - Harrison, Nigel Alexander - located at 0622, 2 Kitchener Street, Auckland.
Previous addresses
Address #1: Level 9, 2 Kitchener Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 10 May 2019 to 07 Jun 2023
Address #2: 41 Dockside Lane, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 05 Mar 2018 to 10 May 2019
Address #3: 41 Dockside Lane, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 09 Jan 2018 to 05 Mar 2018
Address #4: Level 9, 2 Kitchener Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 10 Dec 2014 to 09 Jan 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 28 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Harrison, Nigel Alexander |
2 Kitchener Street Auckland 1010 New Zealand |
24 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carson, Matthew Langley |
Remuera Auckland 1050 New Zealand |
21 Dec 2017 - 31 Oct 2018 |
Individual | Bradley, Christopher Charles Granville |
Stonefields Auckland 1072 New Zealand |
21 Dec 2017 - 31 Oct 2018 |
Individual | Lau, Yue Hang |
Flat Bush Auckland 2019 New Zealand |
31 Oct 2018 - 24 Apr 2019 |
Director | Brian Robert Everett |
Whenuapai Auckland 0618 New Zealand |
10 Dec 2014 - 21 Dec 2017 |
Director | Nigel Alexander Harrison |
Remuera Auckland 1050 New Zealand |
10 Dec 2014 - 21 Dec 2017 |
Individual | Harrison, Nigel Alexander |
Remuera Auckland 1050 New Zealand |
10 Dec 2014 - 21 Dec 2017 |
Individual | Everett, Brian Robert |
Whenuapai Auckland 0618 New Zealand |
10 Dec 2014 - 21 Dec 2017 |
Individual | Fox, Linda Irene |
Belmont Auckland 0622 New Zealand |
21 Dec 2017 - 31 Oct 2018 |
Nigel Alexander Harrison - Director
Appointment date: 24 Apr 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 31 Mar 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Apr 2019
Manyi Zhong - Director
Appointment date: 04 Apr 2021
Address: Birkenhead, Auckland, 0627 New Zealand
Address used since 04 Apr 2021
Yue Hang Lau - Director (Inactive)
Appointment date: 31 Oct 2018
Termination date: 29 Apr 2019
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 31 Oct 2018
Christopher Charles Granville Bradley - Director (Inactive)
Appointment date: 14 Dec 2017
Termination date: 03 Oct 2018
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 14 Dec 2017
Matthew Langley Carson - Director (Inactive)
Appointment date: 14 Dec 2017
Termination date: 03 Oct 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Dec 2017
Jillian Margaret Parker - Director (Inactive)
Appointment date: 14 Dec 2017
Termination date: 03 Oct 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 14 Dec 2017
Linda Irene Fox - Director (Inactive)
Appointment date: 14 Dec 2017
Termination date: 03 Oct 2018
Address: Belmont, Auckland, 0622 New Zealand
Address used since 14 Dec 2017
Nigel Alexander Harrison - Director (Inactive)
Appointment date: 10 Dec 2014
Termination date: 14 Dec 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Dec 2014
Brian Robert Everett - Director (Inactive)
Appointment date: 10 Dec 2014
Termination date: 14 Dec 2017
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 10 Dec 2014
Landscape Harvest Limited
41 Dockside Lane
Sanvi Properties Limited
41 Dockside Lane
Hauraki Trustee Services (2017) Limited
41 Dockside Lane
Hauraki Cr Trustee Limited
41 Dockside Lane
St Olaf Trustee Limited
41 Dockside Lane
The Australian Stock Horse Society - New Zealand Branch Incorporated
C/o Carson Fox Bradley Limited