Rsb Property Developments Limited, a registered company, was launched on 03 Oct 2003. 9429035758365 is the NZ business identifier it was issued. The company has been run by 3 directors: Steve Handyside - an active director whose contract started on 13 Oct 2009,
Pat Ganley - an inactive director whose contract started on 03 Oct 2003 and was terminated on 12 Apr 2016,
Dave Handyside - an inactive director whose contract started on 03 Oct 2003 and was terminated on 05 May 2009.
Last updated on 17 Apr 2024, our database contains detailed information about 1 address: 144 Wratts Road, Rd 3, Blenheim, 7273 (type: registered, physical).
Rsb Property Developments Limited had been using Flat 2, 16 Montgomery Crescent, Cockle Bay, Auckland as their registered address up to 15 Feb 2021.
A total of 100 shares are allocated to 7 shareholders (3 groups). The first group consists of 33 shares (33 per cent) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 34 shares (34 per cent). Lastly the next share allotment (33 shares 33 per cent) made up of 3 entities.
Previous addresses
Address: Flat 2, 16 Montgomery Crescent, Cockle Bay, Auckland, 2014 New Zealand
Registered & physical address used from 30 Oct 2014 to 15 Feb 2021
Address: Unit 43 Pueblo, 21 Armoy Drive, Botany Downs New Zealand
Registered & physical address used from 03 Oct 2003 to 30 Oct 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Entity (NZ Limited Company) | Wairau Trustee Limited Shareholder NZBN: 9429037703493 |
Albany North Shore City 0632 New Zealand |
06 Apr 2017 - |
Individual | Handyside, Christine |
Rd 3 Blenheim 7273 New Zealand |
06 Apr 2017 - |
Shares Allocation #2 Number of Shares: 34 | |||
Director | Handyside, Steve |
Rd 3 Blenheim 7273 New Zealand |
22 May 2012 - |
Individual | Hoddle, Brett |
Cockle Bay Auckland 2014 New Zealand |
06 Apr 2017 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Brook, Michael |
Hutt Central Lower Hutt 5010 New Zealand |
20 Apr 2017 - |
Individual | Macdonald, William |
Hutt Central Lower Hutt 5010 New Zealand |
20 Apr 2017 - |
Individual | Patel, Anita |
Rd 3 Blenheim 7273 New Zealand |
06 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Brett Hoddle Trustee Limited Shareholder NZBN: 9429036947270 Company Number: 1129313 |
Cockle Bay Auckland 2014 New Zealand |
06 Apr 2017 - 04 Feb 2021 |
Individual | Brook, Michael |
51 Dudley Street Lower Hutt 5010 New Zealand |
22 May 2012 - 06 Apr 2017 |
Individual | Handyside, Dave |
Lower Hutt |
03 Oct 2003 - 15 Oct 2009 |
Entity | Brett Hoddle Trustee Limited Shareholder NZBN: 9429036947270 Company Number: 1129313 |
Cockle Bay Auckland 2014 New Zealand |
06 Apr 2017 - 04 Feb 2021 |
Other | Null - Dj Handyside Family Trust | 15 Oct 2009 - 22 May 2012 | |
Entity | Yhpj Trustees (2014) Limited Shareholder NZBN: 9429041038659 Company Number: 4862199 |
21 Oct 2014 - 23 May 2016 | |
Entity | Pat Ganley Trustee Limited Shareholder NZBN: 9429033733753 Company Number: 1888418 |
14 Mar 2012 - 21 Oct 2014 | |
Entity | Pat Ganley Trustee Limited Shareholder NZBN: 9429033733753 Company Number: 1888418 |
14 Mar 2012 - 21 Oct 2014 | |
Entity | Yhpj Trustees (2014) Limited Shareholder NZBN: 9429041038659 Company Number: 4862199 |
21 Oct 2014 - 23 May 2016 | |
Other | Dj Handyside Family Trust | 15 Oct 2009 - 22 May 2012 | |
Individual | Ganley, Pat |
Greenhiethe |
03 Oct 2003 - 23 May 2016 |
Steve Handyside - Director
Appointment date: 13 Oct 2009
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 12 Feb 2020
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 26 Feb 2017
Pat Ganley - Director (Inactive)
Appointment date: 03 Oct 2003
Termination date: 12 Apr 2016
Address: Greenhiethe, Auckland, 0632 New Zealand
Address used since 28 Feb 2016
Dave Handyside - Director (Inactive)
Appointment date: 03 Oct 2003
Termination date: 05 May 2009
Address: Lower Hutt, 5010 New Zealand
Address used since 03 Oct 2003
Property Funding Securities Limited
Flat 2, 16 Montgomery Crescent
Montgen De Valmont Limited
Flat 2, 16 Montgomery Crescent
Sounds Aero Maintenance Limited
Flat 2, 16 Montgomery Crescent
Brett Hoddle Charters Limited
Flat 2, 16 Montgomery Crescent
Wilderness Blooms Limited
Flat 2, 16 Montgomery Crescent
Sounds Air Travel And Tourism Limited
Flat 2, 16 Montgomery Crescent