Rj Distribution Limited (NZBN 9429030726291) was launched on 30 Mar 2012. 2 addresses are in use by the company: 22 Louvain Street, Whakatane, Whakatane, 3120 (type: registered, physical). 106 Commerce Street, Whakatane, Whakatane had been their registered address, up until 22 Aug 2018. 100 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 98 shares (98% of shares), namely:
Mcnulty, Scott Ramon (an individual) located at Shelly Park, Auckland postcode 2014,
Sanford, Janice Anne (a director) located at Rd 3, Te Kaha postcode 3199. As far as the second group is concerned, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Underwood, Richard Charles (a director) - located at Whakatane, Whakatane. The third group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Sanford, Janice Anne, located at Rd 3, Te Kaha (a director). "Yarn wholesaling" (business classification F371150) is the category the ABS issued to Rj Distribution Limited. The Businesscheck database was last updated on 10 Mar 2024.
Current address | Type | Used since |
---|---|---|
22 Louvain Street, Whakatane, Whakatane, 3120 | Registered & physical & service | 22 Aug 2018 |
Name and Address | Role | Period |
---|---|---|
Richard Charles Underwood
Whakatane, 3120
Address used since 20 Feb 2024
Whakatane, Whakatane, 3120
Address used since 30 Mar 2012 |
Director | 30 Mar 2012 - current |
Janice Anne Sanford
Rd 3, Te Kaha, 3199
Address used since 17 Apr 2023
Waihau Bay, 3199
Address used since 05 Jul 2018
Whakatane, Whakatane, 3120
Address used since 30 Mar 2012 |
Director | 30 Mar 2012 - current |
Previous address | Type | Period |
---|---|---|
106 Commerce Street, Whakatane, Whakatane, 3120 | Registered | 13 Jul 2018 - 22 Aug 2018 |
29 Elliott Street, Opotiki, Opotiki, 3122 | Physical | 30 Mar 2012 - 22 Aug 2018 |
29 Elliott Street, Opotiki, Opotiki, 3122 | Registered | 30 Mar 2012 - 13 Jul 2018 |
Shareholder Name | Address | Period |
---|---|---|
Mcnulty, Scott Ramon Individual |
Shelly Park Auckland 2014 |
23 Nov 2021 - current |
Sanford, Janice Anne Director |
Rd 3 Te Kaha 3199 |
30 Mar 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Underwood, Richard Charles Director |
Whakatane Whakatane 3120 |
30 Mar 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Sanford, Janice Anne Director |
Rd 3 Te Kaha 3199 |
30 Mar 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Clayton, Peter John Individual |
Conifer Grove Takanini 2112 |
02 Apr 2012 - 30 Nov 2021 |
Haigh, Kathleen Gladys Individual |
Waipahihi Taupo 3330 |
02 Apr 2012 - 23 Nov 2021 |
J & M Elliott Alliance Limited 22 Louvain Street |
|
Jola Limited 22 Louvain Street |
|
B & A Law Holdings Limited 22 Louvain Street |
|
E C Management Solutions Limited 22 Louvain Street |
|
Coastline Electrical (bop) Limited 22 Louvain Street |
|
East View Holdings Bop Limited 22 Louvain Street |
Wentworth Distributors NZ Limited 15 Church Street |
Countrywide Yarns Limited 631 West Coast Road |
Crucci NZ Limited Level 1, 149 Victoria Street |
Outlaw Yarn Limited 2 Cardiff Avenue |
The Escorial Company Limited Unit 2, 1 Seaview Crescent |
The Electoral Brand Company Limited Leech & Partners |