Rmd Transport Limited, a registered company, was launched on 24 Apr 2008. 9429032800128 is the New Zealand Business Number it was issued. This company has been run by 3 directors: Scott Sherson - an active director whose contract started on 29 Jul 2008,
Jocelyn Fay Sherson - an inactive director whose contract started on 24 Apr 2008 and was terminated on 01 Jun 2022,
Mark Reginald Sherson - an inactive director whose contract started on 24 Apr 2008 and was terminated on 29 Jul 2008.
Updated on 02 Apr 2024, the BizDb data contains detailed information about 3 addresses the company registered, specifically: 9 Concord Avenue, Mount Maunganui, Mount Maunganui, 3116 (service address),
101 Aerodrome Road, Not A Postal Address, Mount Maunganui, 3116 (physical address),
101 Aerodrome Road, Mount Maunganui, 3116 (registered address).
Rmd Transport Limited had been using 101 Aerodrome Road, Not A Postal Address, Mount Maunganui as their service address until 11 Apr 2023.
A single entity controls all company shares (exactly 10000 shares) - Shercon Group Holdings Limited - located at 3116, Mount Maunganui, Tauranga.
Previous addresses
Address #1: 101 Aerodrome Road, Not A Postal Address, Mount Maunganui, 3116 New Zealand
Service address used from 13 Sep 2021 to 11 Apr 2023
Address #2: 101 Aerodrome Road, Mount Maunganui, 3116 New Zealand
Physical address used from 29 Oct 2012 to 13 Sep 2021
Address #3: 101 Aerodrome Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered address used from 29 Oct 2012 to 07 Nov 2012
Address #4: 101 Aerodrome Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 06 Sep 2012 to 29 Oct 2012
Address #5: Level 4, B N Z Building, 354 Victoria Street, Hamilton, 3204 New Zealand
Physical & registered address used from 20 Dec 2011 to 06 Sep 2012
Address #6: 5th Floor, N W M House, Cnr Victoria & London Streets, Hamilton, 3204 New Zealand
Physical & registered address used from 28 Sep 2011 to 20 Dec 2011
Address #7: C/-staples Rodway Waikato L.p, W E L, House, 5th Floor, Corner Victoria &, London Streets, Hamilton New Zealand
Registered address used from 02 Sep 2009 to 28 Sep 2011
Address #8: C/-staples Rodway Waikato L.p, Wel, House, 5th Floor, Corner Victoria And, London Streets, Hamilton New Zealand
Physical address used from 02 Sep 2009 to 28 Sep 2011
Address #9: C/-staples Rodway Waikato Ltd & Co, Wel, House, 5th Floor, Corner Victoria And, London Streets, Hamilton
Physical & registered address used from 24 Apr 2008 to 02 Sep 2009
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Shercon Group Holdings Limited Shareholder NZBN: 9429030246997 |
Mount Maunganui Tauranga 3116 New Zealand |
02 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sr Hamilton Corporate Trustee Limited Shareholder NZBN: 9429036522026 Company Number: 1206193 |
24 Apr 2008 - 11 Jul 2013 | |
Individual | Sherson, Jocelyn Fay |
R D 3 Hamilton 3283 New Zealand |
24 Apr 2008 - 02 Sep 2013 |
Entity | Sr Hamilton Corporate Trustee Limited Shareholder NZBN: 9429036522026 Company Number: 1206193 |
24 Apr 2008 - 11 Jul 2013 | |
Entity | Clm Trustees Limited Shareholder NZBN: 9429036208098 Company Number: 1262310 |
11 Jul 2013 - 02 Sep 2013 | |
Individual | Sherson, Mark Reginald |
R D 3 Hamilton 3283 New Zealand |
24 Apr 2008 - 02 Sep 2013 |
Entity | Clm Trustees Limited Shareholder NZBN: 9429036208098 Company Number: 1262310 |
11 Jul 2013 - 02 Sep 2013 |
Ultimate Holding Company
Scott Sherson - Director
Appointment date: 29 Jul 2008
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Aug 2014
Jocelyn Fay Sherson - Director (Inactive)
Appointment date: 24 Apr 2008
Termination date: 01 Jun 2022
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 26 Aug 2009
Mark Reginald Sherson - Director (Inactive)
Appointment date: 24 Apr 2008
Termination date: 29 Jul 2008
Address: R D 3, Hamilton 3283, New Zealand
Address used since 24 Apr 2008
Shercon Group Holdings Limited
101 Aerodrome Road
Sj & Lm Associates Limited
101 Aerodrome Road
Rmd Mechanical Limited
101 Aerodrome Road
Truck Holdings Limited
101 Aerodrome Road
Central Logistics Limited
101 Aerodrome Road
Rmd Bulk Storage Limited
101 Aerodrome Road