Shortcuts

Rh Accounting Services Limited

Type: NZ Limited Company (Ltd)
9429039987587
NZBN
209380
Company Number
Registered
Company Status
Current address
137 Heaton Street
Strowan
Christchurch 8052
New Zealand
Physical & service & registered address used since 15 Oct 2010

Rh Accounting Services Limited was started on 16 Nov 1983 and issued a business number of 9429039987587. The registered LTD company has been supervised by 7 directors: Reginald George Hintz - an active director whose contract started on 12 Feb 2020,
Ruth Elizabeth Hintz - an inactive director whose contract started on 21 Mar 2018 and was terminated on 12 Feb 2020,
Reginald George Hintz - an inactive director whose contract started on 12 May 2009 and was terminated on 19 Mar 2018,
Andrea Eva Webb - an inactive director whose contract started on 24 Dec 2002 and was terminated on 13 May 2009,
Noel Arthur Lyall - an inactive director whose contract started on 30 Nov 1989 and was terminated on 24 Dec 2002.
As stated in our information (last updated on 13 Mar 2024), this company uses 1 address: 137 Heaton Street, Strowan, Christchurch, 8052 (type: physical, service).
Up until 15 Oct 2010, Rh Accounting Services Limited had been using 253 Hereford Street, Christchurch as their physical address.
BizDb found old names used by this company: from 16 Nov 1983 to 07 Oct 2010 they were named Emay Holdings Limited.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
Ruth Elizabeth, Hintz (an individual) located at Merivale, Christchurrch.

Addresses

Previous addresses

Address: 253 Hereford Street, Christchurch New Zealand

Physical & registered address used from 20 May 2009 to 15 Oct 2010

Address: 4 Riccarton Road, Christchurch

Registered & physical address used from 29 Jan 2003 to 20 May 2009

Address: 2nd Floor, 137 Victoria Street, Christchurch

Physical address used from 05 Apr 2001 to 29 Jan 2003

Address: Marriotts, 130 Riccarton Road, Christchurch

Registered address used from 05 Apr 2001 to 29 Jan 2003

Address: Marriotts, 1st Floor, 130 Riccarton Road, Christchurch

Physical address used from 05 Apr 2001 to 05 Apr 2001

Address: C/o Mr M Winder, 130 Riccarton Road, Christchurch

Registered address used from 03 Nov 2000 to 05 Apr 2001

Address: Murray Winder, 1st Floor, 130 Riccarton Road, Christchurch

Physical address used from 18 Feb 1992 to 05 Apr 2001

Address: -

Physical address used from 18 Feb 1992 to 18 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Annual return last filed: 10 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Ruth Elizabeth, Hintz Merivale
Christchurrch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lyall, Lillian Margaret Christchurch
Individual Webb, Andrea Kaiapoi
Individual Lyall, Noel Arthur Christchurch
Individual Reed, Janice Marlene Christchurch
Directors

Reginald George Hintz - Director

Appointment date: 12 Feb 2020

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 12 Feb 2020


Ruth Elizabeth Hintz - Director (Inactive)

Appointment date: 21 Mar 2018

Termination date: 12 Feb 2020

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 21 Mar 2018


Reginald George Hintz - Director (Inactive)

Appointment date: 12 May 2009

Termination date: 19 Mar 2018

Address: Christchurch, 8052 New Zealand

Address used since 30 Oct 2015


Andrea Eva Webb - Director (Inactive)

Appointment date: 24 Dec 2002

Termination date: 13 May 2009

Address: Kaiapoi,

Address used since 03 Nov 2004


Noel Arthur Lyall - Director (Inactive)

Appointment date: 30 Nov 1989

Termination date: 24 Dec 2002

Address: Christchurch,

Address used since 30 Nov 1989


Lillian Margaret Lyall - Director (Inactive)

Appointment date: 30 Nov 1989

Termination date: 24 Dec 2002

Address: Christchurch,

Address used since 30 Nov 1989


Janice Marlene Reed - Director (Inactive)

Appointment date: 30 Nov 1989

Termination date: 24 Dec 2002

Address: Christchurch,

Address used since 30 Nov 1989

Nearby companies

R P Hintz Roofing Limited
137 Heaton Street

Carlton Financial Services Limited
137 Heaton Street

Quota Trustees Limited
137 Heaton Street

Semb Limited
137 Heaton Street

Dallington Holdings Limited
137 Heaton Street

R H Financial Services Limited
137 Heaton Street