General information

Rtdd Nominees Limited

Type: NZ Limited Company (Ltd)
9429031604581
New Zealand Business Number
2442770
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
120
Total number of Shares
March
Annual return filing month
05 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 60
Shareholder Name Address Period
Dunn, Joanne Keely
Director
Rolleston
Rolleston
7614
14 Sep 2021 - current
Shares Allocation #2 Number of Shares: 60
Shareholder Name Address Period
Le Compte, Timothy Perrin
Director
Rd 1
West Melton
7671
15 Oct 2013 - current

Historic shareholders

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
Location