Shortcuts

Rd Petroleum Limited

Type: NZ Limited Company (Ltd)
9429034796054
NZBN
1628306
Company Number
Registered
Company Status
Current address
399 Moray Place
Dunedin 9016
Other address (Address For Share Register) used since 10 Jun 2009
399 Moray Place
Dunedin 9016
New Zealand
Registered & physical address used since 17 Jun 2009

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 51
Entity (NZ Limited Company) Wilson Holdings Limited
Shareholder NZBN: 9429040318097
Dunedin 9016
Shares Allocation #2 Number of Shares: 49
Entity (NZ Limited Company) Bp Oil New Zealand Limited
Shareholder NZBN: 9429040962658
Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Albert Peter Alloo Dunedin
Directors

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

Nearby companies