Rdp Trustees Limited (NZBN 9429037264680) was incorporated on 08 May 2000. 2 addresses are currently in use by the company: Level 19, 105 The Terrace, Wellington, 6011 (type: registered, physical). C/-Peterson Law Ltd, Solicitors, Level 5, 38 Waring Taylor Street, Wellington had been their registered address, up until 29 Jul 2014. Rdp Trustees Limited used more names, namely: Mhp Trustees Limited from 08 May 2000 to 22 May 2000. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Morrison Kent Limited (an entity) located at Wellington Central, Wellington postcode 6011. Our data was updated on 08 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 19, 105 The Terrace, Wellington, 6011 | Registered & physical & service | 29 Jul 2014 |
Name and Address | Role | Period |
---|---|---|
Andrew James Stewart
Karori, Wellington, 6012
Address used since 22 Sep 2016 |
Director | 22 Sep 2016 - current |
Richard Dale Peterson
Khandallah, Wellington, 6035
Address used since 08 May 2000 |
Director | 08 May 2000 - 26 Sep 2016 |
Andrew James Stewart
Karori, Wellington, 6012
Address used since 10 Sep 2015 |
Director | 10 Sep 2015 - 12 Oct 2015 |
John Farr Hoggard
Newtown, Wellington, 6021
Address used since 19 Dec 2012 |
Director | 19 Dec 2012 - 10 Feb 2015 |
John Farr Hoggard
Newtown, Wellington (alternate Director ), 6021
Address used since 29 Jun 2010 |
Director | 29 Jun 2010 - 29 Nov 2012 |
John Farr Hoggard
Newtown, Wellington, 6021
Address used since 01 Jun 2006 |
Director | 12 Oct 2004 - 27 Nov 2009 |
John Farr Hoggard
Wellington,
Address used since 26 Jun 2003 |
Director | 26 Jun 2003 - 16 Sep 2004 |
Previous address | Type | Period |
---|---|---|
C/-peterson Law Ltd, Solicitors, Level 5, 38 Waring Taylor Street, Wellington, 6011 | Registered & physical | 10 Mar 2011 - 29 Jul 2014 |
C/-peterson Law Ltd, Level 10, Bayleys, Bldg, Cnr. Lambton Quay & Brandon St, Wellington | Physical & registered | 16 Oct 2008 - 10 Mar 2011 |
C/-harkness & Peterson, Level 10, Bayleys Building, Cnr Brandon St & Lambton Qy, Wellington | Registered | 31 Jan 2005 - 31 Jan 2005 |
C/-harkness & Peterson, Level 10 Bayleys Bldg, Cnr Lambton Qy & Brandon St, Wellington | Physical | 31 Jan 2005 - 31 Jan 2005 |
Level 9, 48 Mulgrave Street, Thorndon, Wellington | Registered & physical | 08 May 2000 - 31 Jan 2005 |
Shareholder Name | Address | Period |
---|---|---|
Morrison Kent Limited Shareholder NZBN: 9429035413851 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
30 Jul 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Stewart, Andrew James Director |
Karori Wellington 6012 |
25 Nov 2016 - 30 Jul 2019 |
Peterson, Richard Dale Individual |
Khandallah Wellington 6035 |
08 May 2000 - 25 Nov 2016 |
Whimp, Matthew Peter Individual |
Te Aro Wellington 6011 |
25 Nov 2016 - 30 Jul 2019 |
Effective Date | 29 Jul 2019 |
Name | Morrison Kent Limited |
Type | Ltd |
Ultimate Holding Company Number | 1510047 |
Country of origin | NZ |
Address |
Floor 19, 105 The Terrace Wellington Central Wellington 6011 |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
|
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
|
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
|
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
|
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
|
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |