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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 227512 | |||
Individual | Barbora Reznickova |
Saint Leonards Hastings 4120 New Zealand |
25 Sep 2020 - |
Director | Frantisek Riha-scott |
Epsom Auckland 1023 New Zealand |
20 Mar 2014 - |
Shares Allocation #2 Number of Shares: 1278 | |||
Other | Mother Duck (lawnton) Pty Ltd |
Brookfield Queensland 4069 Australia |
20 Oct 2017 - |
Shares Allocation #3 Number of Shares: 1277 | |||
Other | Mother Duck (carindale) Pty Ltd |
Brookfield Queensland Australia |
20 Oct 2017 - |
Shares Allocation #4 Number of Shares: 163473 | |||
Entity (NZ Limited Company) | Kauri Pt Limited Shareholder NZBN: 9429046579676 |
Mount Roskill Auckland 1041 New Zealand |
13 Nov 2018 - |
Shares Allocation #5 Number of Shares: 266310 | |||
Other | Hinton Family Holdings Pty Limited |
Brookfield Queensland 4069 Australia |
22 Oct 2016 - |
Shares Allocation #6 Number of Shares: 117363 | |||
Entity (NZ Limited Company) | Snowball Marketing Limited Shareholder NZBN: 9429030950368 |
Mission Bay Auckland 1071 New Zealand |
09 Oct 2019 - |
Shares Allocation #7 Number of Shares: 3773 | |||
Individual | Greg Moyle |
Herne Bay Auckland 1011 New Zealand |
11 Jun 2014 - |
Individual | Grant Hally |
Remuera Auckland 1050 New Zealand |
13 Jun 2014 - |
Shares Allocation #8 Number of Shares: 1278 | |||
Other | Mother Duck (manly) Pty Ltd |
Brookfield Queensland 4069 Australia |
20 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Salli Elizabeth Collins |
Hong Kong Hong Kong SAR China |
22 Oct 2018 - 25 Sep 2020 |
Individual | Howard Baxter Davey |
Rd 3 Hamilton 3283 New Zealand |
28 Oct 2014 - 20 Feb 2018 |
Individual | Robert Edward Riha-scott |
Beach Haven Auckland 0626 New Zealand |
22 Oct 2016 - 22 Oct 2018 |
Individual | Denis Hinton |
Brookfield Queensland 4069 Australia |
12 May 2015 - 22 Oct 2018 |
Individual | Salli Elizabeth Collins |
Hong Kong Hong Kong SAR China |
22 Oct 2018 - 25 Sep 2020 |
Individual | Salli Elizabeth Collins |
Hong Kong Hong Kong SAR China |
22 Oct 2018 - 25 Sep 2020 |
Individual | Stephen Voyle |
Oratia Auckland 0604 New Zealand |
12 May 2015 - 13 Nov 2018 |
Individual | Rohini Jacob |
Vistoria Precinct Auckland 1010 New Zealand |
03 Sep 2014 - 16 Feb 2015 |
Individual | Mark Nairn Davey |
Auckland Central Auckland 1010 New Zealand |
20 Mar 2014 - 20 Feb 2018 |
Entity | Stejac Holdings Limited Shareholder NZBN: 9429041464885 Company Number: 5488335 |
16 Feb 2015 - 06 Jul 2017 | |
Individual | Deslie Raynor Lucas |
Forest Hill Auckland 0620 New Zealand |
07 Jun 2014 - 06 Jul 2017 |
Individual | Michael Bassett |
St Mary's Bay Auckland 1011 New Zealand |
03 Sep 2014 - 15 Aug 2017 |
Individual | Lisa Frances Voyle |
Oratia Auckland 0604 New Zealand |
12 May 2015 - 13 Nov 2018 |
Individual | Lisa Frances Voyle |
Oratia Auckland 0604 New Zealand |
12 May 2015 - 13 Nov 2018 |
Individual | Stephen Voyle |
Oratia Auckland 0604 New Zealand |
12 May 2015 - 13 Nov 2018 |
Entity | Stejac Holdings Limited Shareholder NZBN: 9429041464885 Company Number: 5488335 |
16 Feb 2015 - 06 Jul 2017 | |
Director | Mark Nairn Davey |
Auckland Central Auckland 1010 New Zealand |
20 Mar 2014 - 20 Feb 2018 |
Individual | Denis Hinton |
Brookfield Queensland 4069 Australia |
12 May 2015 - 22 Oct 2018 |
Individual | Lisa Frances Voyle |
Oratia Auckland 0604 New Zealand |
12 May 2015 - 13 Nov 2018 |
Individual | Stephen Voyle |
Oratia Auckland 0604 New Zealand |
12 May 2015 - 13 Nov 2018 |
Individual | Corey Stevens |
Victoria Quarter Precinct Auckland 1010 New Zealand |
03 Sep 2014 - 16 Feb 2015 |
Individual | Geoffrey Stewart Pownall |
Mount Roskill Auckland 1041 New Zealand |
22 Oct 2018 - 13 Nov 2018 |
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
Cobalt International Limited
12a Rugby Road
Salter Architecture Limited
3 Rugby Road
Calder Interiors Limited
88 Hinemoa Street
Tr Forest Holdings Limited
88c Hinemoa Street
Treasury Properties Limited
88 Hinemoa Street
Grief Support And Education Charitable Trust
92 Hinemoa Street
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