R. L. Denton Limited, a registered company, was launched on 22 Aug 1995. 9429038433979 is the business number it was issued. "Freight forwarding service - road" (ANZSIC I529230) is how the company was classified. This company has been run by 3 directors: Robert Lawrence Denton - an active director whose contract began on 01 Jun 2001,
Nobuo Kurita - an inactive director whose contract began on 02 May 1997 and was terminated on 12 Dec 2011,
Takashi Sonezaki - an inactive director whose contract began on 22 Aug 1995 and was terminated on 13 Jan 1998.
Updated on 07 Apr 2024, BizDb's data contains detailed information about 1 address: 14A Rangiwhea Road, Waiuku, Waiuku, 2123 (type: postal, office).
R. L. Denton Limited had been using 89 Whitford Road, Howick, Auckland as their registered address up to 04 Oct 2019.
Previous names for this company, as we established at BizDb, included: from 05 May 1997 to 04 Oct 2012 they were named Elios & Co Nz Limited, from 22 Aug 1995 to 05 May 1997 they were named T.s. Global Trading Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 249 shares (24.9%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 502 shares (50.2%).
Principal place of activity
14a Rangiwhea Road, Waiuku, Waiuku, 2123 New Zealand
Previous addresses
Address #1: 89 Whitford Road, Howick, Auckland, 2014 New Zealand
Registered & physical address used from 13 May 2015 to 04 Oct 2019
Address #2: 89 Whitford Road, Howick, Auckland New Zealand
Registered & physical address used from 04 Oct 2006 to 13 May 2015
Address #3: 13 Butler Avenue, Hunters Corner, Papatoetoe, Auckland
Physical address used from 01 Jun 2001 to 04 Oct 2006
Address #4: 2/28 Carnoustie Drive, Manukau Heights, Auckland
Physical address used from 01 Jun 2001 to 01 Jun 2001
Address #5: 2/28 Carnoustie Drive, Manukau Heights, Auckland
Registered address used from 01 Jun 2001 to 04 Oct 2006
Address #6: 37 Fairfax Avenue, Northcote, Auckland
Registered & physical address used from 21 Jun 1998 to 01 Jun 2001
Address #7: 19b Marshall Laing Avenue, Mt Roskill
Registered address used from 16 May 1997 to 21 Jun 1998
Address #8: 2/24 Commodore Drive, Lynfield, Auckland
Physical address used from 16 May 1997 to 21 Jun 1998
Address #9: 2/24 Commodore Drive, Lynfield, Auckland
Registered address used from 05 Sep 1996 to 16 May 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 249 | |||
Individual | Denton, Robert |
Waiuku Waiuku 2123 New Zealand |
02 Jun 2004 - |
Shares Allocation #2 Number of Shares: 502 | |||
Individual | Denton, Robert |
Waiuku Waiuku 2123 New Zealand |
02 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Denton, Irma |
Botany Downs Auckland 2014 New Zealand |
23 Jan 2018 - 07 Jul 2023 |
Individual | Yang, Edmund |
Waiuku Waiuku 2123 New Zealand |
23 Jan 2018 - 07 Jul 2023 |
Individual | Denton, Robert |
Botany Downs Auckland 2014 New Zealand |
22 Aug 1995 - 23 Jan 2018 |
Individual | Kurita, Nubuo |
Tokyo 132 Japan |
22 Aug 1995 - 24 May 2005 |
Individual | Denton, Robert |
Botany Downs Auckland 2014 New Zealand |
24 May 2005 - 23 Jan 2018 |
Individual | Denton, Robert Lawrence |
Botany Downs Auckland 2014 New Zealand |
22 Aug 1995 - 23 Jan 2018 |
Individual | Denton, Robert Lawrence |
Botany Downs Auckland 2014 New Zealand |
22 Aug 1995 - 23 Jan 2018 |
Robert Lawrence Denton - Director
Appointment date: 01 Jun 2001
Address: Botany Downs, Manukau, 2014 New Zealand
Address used since 11 May 2010
Address: Waiuku, Waiuku, 2123 New Zealand
Address used since 26 Sep 2019
Nobuo Kurita - Director (Inactive)
Appointment date: 02 May 1997
Termination date: 12 Dec 2011
Address: Edogawa--ku, Tokyo 132, Japan,
Address used since 02 May 1997
Takashi Sonezaki - Director (Inactive)
Appointment date: 22 Aug 1995
Termination date: 13 Jan 1998
Address: Mt Roskill, Auckland,
Address used since 22 Aug 1995
Monarch-view Investments Limited
97 Whitford Road
Jyco Limited
80 Whitford Road
Mmt Meadowland Limited
90a Whitford Road
C&s Construction Limited
Flat 6, 7 Gillett Place
Sunrise Property Management And Services Limited
90e Whitford Road
Sunrise Realty Limited
90e Whitford Road
Act Transport Limited
70 Cheriton Road
Effective Logistics Limited
7 Clemow Drive
Jupjeet Traders Limited
Unit 28, 2 Bishop Dunn Place
Kabir Ayesha Transport Services Limited
117 Mount Wellington Highway
Kamush Freight Limited
Apartment 4, 1 Gracechurch Drive
Super Kangaroo Transport Limited
12 Heron Place