Shortcuts

Rsd Holdings Limited

Type: NZ Limited Company (Ltd)
9429041147313
NZBN
5056660
Company Number
Registered
Company Status
C135117
Industry classification code
Clothing Mfg - Waterproof
Industry classification description
Current address
2b/268-270 Manukau Road
Epsom
Auckland 1023
New Zealand
Physical & registered address used since 09 Sep 2019

Rsd Holdings Limited was registered on 20 Mar 2014 and issued a business number of 9429041147313. This registered LTD company has been run by 11 directors: Frantisek Riha-Scott - an active director whose contract began on 20 Mar 2014,
Mark Nairn Davey - an active director whose contract began on 20 Mar 2014,
Frantisek Riha-Scott - an active director whose contract began on 20 Mar 2014,
Denis Grenville Hinton - an active director whose contract began on 09 Feb 2018,
Lisa Frances Voyle - an active director whose contract began on 09 Feb 2018.
As stated in BizDb's information (updated on 15 Mar 2022), this company filed 1 address: 2B/268-270 Manukau Road, Epsom, Auckland, 1023 (type: physical, registered).
Up until 09 Sep 2019, Rsd Holdings Limited had been using 6 Rugby Road, Birkenhead, Auckland as their registered address.
A total of 782264 shares are issued to 8 groups (10 shareholders in total). In the first group, 227512 shares are held by 2 entities, namely:
Barbora Reznickova (an individual) located at Saint Leonards, Hastings postcode 4120,
Frantisek Riha-Scott (a director) located at Epsom, Auckland postcode 1023.
Then there is a group that consists of 1 shareholder, holds 0.16 per cent shares (exactly 1278 shares) and includes
Mother Duck (Lawnton) Pty Ltd - located at Brookfield, Queensland.
The 3rd share allotment (1277 shares, 0.16%) belongs to 1 entity, namely:
Mother Duck (Carindale) Pty Ltd, located at Brookfield, Queensland (an other). Rsd Holdings Limited has been classified as "Clothing mfg - waterproof" (ANZSIC C135117).

Addresses

Principal place of activity

2b/268-270 Manukau Road, Epsom, Auckland, 1023 New Zealand


Previous addresses

Address: 6 Rugby Road, Birkenhead, Auckland, 0626 New Zealand

Registered & physical address used from 16 May 2017 to 09 Sep 2019

Address: 94 Hinemoa Street, Birkenhead, Auckland, 0626 New Zealand

Registered & physical address used from 21 Feb 2017 to 16 May 2017

Address: 9/266 Onewa Road, Birkenhead, Auckland, 0626 New Zealand

Registered & physical address used from 11 Sep 2014 to 21 Feb 2017

Address: Flat 11b, 23 Emily Place, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 20 Mar 2014 to 11 Sep 2014

Contact info
64 09 2824163
Phone
frantisek.riha-scott@confitexunderwear.com
Email
frantisek@confitex.com
Email
www.confitex.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 782264

Annual return filing month: October

Annual return last filed: 25 Oct 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 227512
Individual Barbora Reznickova Saint Leonards
Hastings
4120
New Zealand
Director Frantisek Riha-scott Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 1278
Other Mother Duck (lawnton) Pty Ltd Brookfield
Queensland
4069
Australia
Shares Allocation #3 Number of Shares: 1277
Other Mother Duck (carindale) Pty Ltd Brookfield
Queensland

Australia
Shares Allocation #4 Number of Shares: 163473
Entity (NZ Limited Company) Kauri Pt Limited
Shareholder NZBN: 9429046579676
Mount Roskill
Auckland
1041
New Zealand
Shares Allocation #5 Number of Shares: 266310
Other Hinton Family Holdings Pty Limited Brookfield
Queensland
4069
Australia
Shares Allocation #6 Number of Shares: 117363
Entity (NZ Limited Company) Snowball Marketing Limited
Shareholder NZBN: 9429030950368
Mission Bay
Auckland
1071
New Zealand
Shares Allocation #7 Number of Shares: 3773
Individual Greg Moyle Herne Bay
Auckland
1011
New Zealand
Individual Grant Hally Remuera
Auckland
1050
New Zealand
Shares Allocation #8 Number of Shares: 1278
Other Mother Duck (manly) Pty Ltd Brookfield
Queensland
4069
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Salli Elizabeth Collins Hong Kong

Hong Kong SAR China
Individual Howard Baxter Davey Rd 3
Hamilton
3283
New Zealand
Individual Robert Edward Riha-scott Beach Haven
Auckland
0626
New Zealand
Individual Denis Hinton Brookfield
Queensland
4069
Australia
Individual Salli Elizabeth Collins Hong Kong

Hong Kong SAR China
Individual Salli Elizabeth Collins Hong Kong

Hong Kong SAR China
Individual Stephen Voyle Oratia
Auckland
0604
New Zealand
Individual Rohini Jacob Vistoria Precinct
Auckland
1010
New Zealand
Individual Mark Nairn Davey Auckland Central
Auckland
1010
New Zealand
Entity Stejac Holdings Limited
Shareholder NZBN: 9429041464885
Company Number: 5488335
Individual Deslie Raynor Lucas Forest Hill
Auckland
0620
New Zealand
Individual Michael Bassett St Mary's Bay
Auckland
1011
New Zealand
Individual Lisa Frances Voyle Oratia
Auckland
0604
New Zealand
Individual Lisa Frances Voyle Oratia
Auckland
0604
New Zealand
Individual Stephen Voyle Oratia
Auckland
0604
New Zealand
Entity Stejac Holdings Limited
Shareholder NZBN: 9429041464885
Company Number: 5488335
Director Mark Nairn Davey Auckland Central
Auckland
1010
New Zealand
Individual Denis Hinton Brookfield
Queensland
4069
Australia
Individual Lisa Frances Voyle Oratia
Auckland
0604
New Zealand
Individual Stephen Voyle Oratia
Auckland
0604
New Zealand
Individual Corey Stevens Victoria Quarter Precinct
Auckland
1010
New Zealand
Individual Geoffrey Stewart Pownall Mount Roskill
Auckland
1041
New Zealand
Directors

Frantisek Riha-scott - Director

Appointment date: 20 Mar 2014

Address: Epsom, Auckland, 1023 New Zealand

Address used since 14 Jan 2020

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 20 Mar 2014


Mark Nairn Davey - Director

Appointment date: 20 Mar 2014

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 20 Mar 2014


Frantisek Riha-scott - Director

Appointment date: 20 Mar 2014

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 20 Mar 2014


Denis Grenville Hinton - Director

Appointment date: 09 Feb 2018

ASIC Name: Mother Duck (manly) Pty. Ltd.

Address: Brookfield, Queensland, 4069 Australia

Address used since 09 Feb 2018

Address: Manly, Queensland, 4179 Australia


Lisa Frances Voyle - Director

Appointment date: 09 Feb 2018

Address: Oratia, Auckland, 0604 New Zealand

Address used since 09 Feb 2018


Christine Joan Arden - Director

Appointment date: 09 Feb 2018

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 09 Feb 2018


Mark Nairn Davey - Director (Inactive)

Appointment date: 20 Mar 2014

Termination date: 09 Feb 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 20 Mar 2014


Lisa Hinton - Director (Inactive)

Appointment date: 10 Jun 2015

Termination date: 13 Dec 2017

Address: Oratia, Auckland, 0604 New Zealand

Address used since 10 Jun 2015


Adrian Jon Dixon - Director (Inactive)

Appointment date: 18 Mar 2017

Termination date: 20 Nov 2017

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 18 Mar 2017


Gregory James Moyle - Director (Inactive)

Appointment date: 16 Dec 2014

Termination date: 12 Aug 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 16 Dec 2014


Mervyn Ian Lewis Stark - Director (Inactive)

Appointment date: 16 Dec 2014

Termination date: 05 Oct 2015

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 16 Dec 2014

Nearby companies
Similar companies

Anon Studios Limited
15 Mariposa Crescent

Dinky Dinky Limited
66a Stanaway Street

Geared Nz Limited
14 Napier Terrace

Kruizey Kidz Limited
19a Aberfoyle Street

Magnum (nz) Limited
11 Coates Avenue

The Rising Stars Limited
3 Inchinnam Road