Rd Petroleum Limited, a registered company, was incorporated on 28 Apr 2005. 9429034796054 is the business number it was issued. The company has been run by 16 directors: Donald Gordon Harvey - an active director whose contract began on 17 May 2005,
Leslie Hugh Wilson - an active director whose contract began on 26 Jun 2006,
Ian Ferguson Farrant - an active director whose contract began on 01 Jan 2014,
Haley Ada Mahoney - an active director whose contract began on 05 Jul 2017,
Deborah Carolyn Boffa - an active director whose contract began on 05 Jul 2017.
Updated on 02 Jun 2020, our database contains detailed information about 2 addresses this company registered, namely: 399 Moray Place, Dunedin, 9016 (registered address),
399 Moray Place, Dunedin, 9016 (physical address),
399 Moray Place, Dunedin 9016 (other address).
Rd Petroleum Limited had been using C/-Deloitte, 8Th Floor, Otago House, 481 Moray Place, Dunedin as their registered address until 17 Jun 2009.
More names used by this company, as we identified at BizDb, included: from 28 Apr 2005 to 09 May 2005 they were called Bray Holdings Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 51 shares (51%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 49 shares (49%).
Previous addresses
Address #1: C/-deloitte, 8th Floor, Otago House, 481 Moray Place, Dunedin
Registered & physical address used from 05 Jun 2008 to 17 Jun 2009
Address #2: T D Scott & Co Limited, 481 Moray Place, Otago House, Level 6, Dunedin
Physical & registered address used from 01 Mar 2007 to 05 Jun 2008
Address #3: 67 Princes Street, Dunedin
Physical address used from 28 Apr 2005 to 01 Mar 2007
Address #4: Albert Alloo & Sons, 67 Princes Street, Dunedin
Registered address used from 28 Apr 2005 to 01 Mar 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 16 Apr 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Entity (NZ Limited Company) | Wilson Holdings Limited Shareholder NZBN: 9429040318097 |
Dunedin 9016 |
12 Mar 2007 - |
Shares Allocation #2 Number of Shares: 49 | |||
Entity (NZ Limited Company) | Bp Oil New Zealand Limited Shareholder NZBN: 9429040962658 |
Remuera Auckland 1050 New Zealand |
12 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Albert Peter Alloo |
Dunedin |
28 Apr 2005 - 27 Jun 2010 |
Donald Gordon Harvey - Director
Appointment date: 17 May 2005
Address: Mosgiel, Dunedin, 9024 New Zealand
Address used since 12 Apr 2016
Leslie Hugh Wilson - Director
Appointment date: 26 Jun 2006
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 21 Apr 2015
Ian Ferguson Farrant - Director
Appointment date: 01 Jan 2014
Address: Rapid 372, Wanaka, 9381 New Zealand
Address used since 01 Jan 2014
Haley Ada Mahoney - Director
Appointment date: 05 Jul 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Jul 2017
Deborah Carolyn Boffa - Director
Appointment date: 05 Jul 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 05 Jul 2017
Matthew Howard Elliott - Director (Inactive)
Appointment date: 01 May 2012
Termination date: 05 Jul 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 May 2012
Anna Louise Mckenzie Hawea - Director (Inactive)
Appointment date: 28 Feb 2017
Termination date: 05 Jul 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Feb 2017
Deborah Carolyn Boffa - Director (Inactive)
Appointment date: 03 Sep 2012
Termination date: 28 Feb 2017
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 03 Sep 2012
John Francis Ward - Director (Inactive)
Appointment date: 02 Jul 2009
Termination date: 30 Sep 2012
Address: Rosedale, Invercargill, 9810 New Zealand
Address used since 16 Mar 2010
Nicola Jane Nicol - Director (Inactive)
Appointment date: 08 Apr 2011
Termination date: 03 Sep 2012
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 08 Apr 2011
Michael John Mcguinness - Director (Inactive)
Appointment date: 01 Sep 2009
Termination date: 30 Apr 2012
Address: Masterton,
Address used since 01 Sep 2009
Sally Barbara Ruth Feinson - Director (Inactive)
Appointment date: 23 Jun 2010
Termination date: 08 Apr 2011
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 23 Jun 2010
Blair Albert Johnson - Director (Inactive)
Appointment date: 01 Jul 2006
Termination date: 23 Jun 2010
Address: Haitaitai, Wellington,
Address used since 01 Jul 2006
Peter Ward Griffiths - Director (Inactive)
Appointment date: 01 Jul 2006
Termination date: 31 Aug 2009
Address: Seatoun, Wellington,
Address used since 01 Jul 2006
Lawrence Gordon Alloo - Director (Inactive)
Appointment date: 01 Jul 2006
Termination date: 03 Apr 2008
Address: Dunedin,
Address used since 01 Jul 2006
Albert Peter Alloo - Director (Inactive)
Appointment date: 28 Apr 2005
Termination date: 17 May 2005
Address: Dunedin,
Address used since 28 Apr 2005
Onecall Otago 2011 Limited
399 Moray Place
Peran Anatasi Corporation Limited
399 Moray Place
Wilson Holdings Limited
399 Moray Place
Aspiring Self Storage Limited
399 Moray Place
Mosgiel Borough Commemorative Trust
399 Moray Place
Ranch Royale Estate Limited
399 Moray Place