Rtdd Nominees Limited (issued a New Zealand Business Number of 9429031604581) was incorporated on 24 Mar 2010. 2 addresses are in use by the company: Level 2, 299 Durham Street North, Christchurch, 8013 (type: registered, physical). Level 1, 100 Moorhouse Avenue, Christchurch had been their registered address, up to 22 Apr 2021. 120 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 60 shares (50 per cent of shares), namely:
Dunn, Joanne Keely (a director) located at Rolleston, Rolleston postcode 7614. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 60 shares); it includes
Le Compte, Timothy Perrin (a director) - located at Rd 1, West Melton. The Businesscheck data was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 299 Durham Street North, Christchurch, 8013 | Registered & physical & service | 22 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
Timothy Perrin Le Compte
Huntsbury, Christchurch, 8022
Address used since 07 Oct 2013
Rd 1, West Melton, 7671
Address used since 03 Nov 2017 |
Director | 07 Oct 2013 - current |
Joanne Keely Dunn
Rolleston, Rolleston, 7614
Address used since 24 Mar 2021 |
Director | 24 Mar 2021 - current |
Dorian Miles Crighton
Mairehau, Christchurch, 8013
Address used since 06 Jul 2012
Parklands, Christchurch, 8083
Address used since 06 Jul 2012 |
Director | 24 Mar 2010 - 24 Mar 2021 |
Trevor Ian Bayliss
Harewood, Christchurch 8051,
Address used since 24 Mar 2010 |
Director | 24 Mar 2010 - 31 Jul 2017 |
Roger Alan Keys
Merivale, Christchurch 8052,
Address used since 24 Mar 2010 |
Director | 24 Mar 2010 - 01 Feb 2016 |
Dennis Michael Lay
Avonhead, Christchurch 8042,
Address used since 24 Mar 2010 |
Director | 24 Mar 2010 - 14 Oct 2013 |
Previous address | Type | Period |
---|---|---|
Level 1, 100 Moorhouse Avenue, Christchurch, 8011 | Registered & physical | 25 Mar 2014 - 22 Apr 2021 |
P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 | Registered & physical | 21 Jun 2011 - 25 Mar 2014 |
P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 | Registered & physical | 24 Mar 2010 - 21 Jun 2011 |
Shareholder Name | Address | Period |
---|---|---|
Dunn, Joanne Keely Director |
Rolleston Rolleston 7614 |
14 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Le Compte, Timothy Perrin Director |
Rd 1 West Melton 7671 |
15 Oct 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Crighton, Dorian Miles Individual |
Mairehau Christchurch 8013 |
24 Mar 2010 - 30 Mar 2021 |
Lay, Dennis Michael Individual |
Avonhead Christchurch 8042 |
24 Mar 2010 - 15 Oct 2013 |
Keys, Roger Alan Individual |
Merivale Christchurch 8052 |
24 Mar 2010 - 02 Feb 2016 |
Bayliss, Trevor Ian Individual |
Harewood Christchurch 8051 |
24 Mar 2010 - 25 Aug 2017 |
Romano's Food Group Limited Level 1 |
|
Frobisher Australia Limited Level 1 |
|
Veracity Building Solutions Limited Level 1 |
|
Harewood Investments Limited Level 1 |
|
Blakesfield Limited Level 1 |
|
Gf Leasing Limited Level 1 |