Rubber Developments Limited (issued an NZ business number of 9429039308023) was launched on 26 Jun 1989. 2 addresses are currently in use by the company: Level 1, 149 Victoria Street, Christchurch, 8013 (type: registered, physical). Suite 3, 213 Blenheim Road, Riccarton, Christchurch had been their registered address, until 05 Mar 2021. 25000 shares are allotted to 6 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 11000 shares (44% of shares), namely:
Marston, Joshua Hamilton (an individual) located at St Albans, Christchurch postcode 8052,
Marston, Olivia Sophie (an individual) located at St Albans, Christchurch postcode 8052. In the second group, a total of 1 shareholder holds 22% of all shares (exactly 5500 shares); it includes
Marston, Nicholas Charles (an individual) - located at Rolleston, Rolleston. Next there is the third group of shareholders, share allotment (8500 shares, 34%) belongs to 3 entities, namely:
Taylor, Robin Gordon David, located at Clifton, Christchurch (an individual),
Marston, Susan Pauline, located at Northwood, Christchurch (an individual),
Marston, Leigh Hamilton, located at Northwood, Christchurch (a director). Businesscheck's information was updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 149 Victoria Street, Christchurch, 8013 | Registered & physical & service | 05 Mar 2021 |
Name and Address | Role | Period |
---|---|---|
Leigh Hamilton Marston
Northwood, Christchurch, 8051
Address used since 23 Aug 2011 |
Director | 26 Jun 1989 - current |
Susan Pauline Marston
Westmorland, Christchurch,
Address used since 26 Jun 1989 |
Director | 26 Jun 1989 - 28 Feb 2000 |
Previous address | Type | Period |
---|---|---|
Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 | Registered & physical | 23 Apr 2014 - 05 Mar 2021 |
51 Mansfield Avenue, Saint Albans, Christchurch, 8014 | Registered & physical | 20 Apr 2012 - 23 Apr 2014 |
154 Tuam Street, Christchurch 8011 | Physical & registered | 01 Oct 2009 - 20 Apr 2012 |
C/- R G D Taylor, 154 Tuam Street, Christchurch | Physical | 25 Jun 1997 - 01 Oct 2009 |
18b Birmingham Drive, Christchurch | Registered | 01 May 1996 - 01 Oct 2009 |
Shareholder Name | Address | Period |
---|---|---|
Marston, Joshua Hamilton Individual |
St Albans Christchurch 8052 |
21 Sep 2023 - current |
Marston, Olivia Sophie Individual |
St Albans Christchurch 8052 |
21 Sep 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Marston, Nicholas Charles Individual |
Rolleston Rolleston 7615 |
14 Jul 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Robin Gordon David Individual |
Clifton Christchurch 8081 |
21 Sep 2023 - current |
Marston, Susan Pauline Individual |
Northwood Christchurch 8051 |
21 Sep 2023 - current |
Marston, Leigh Hamilton Director |
Northwood Christchurch 8051 |
21 Sep 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Marston, Leigh Hamilton Individual |
Northwood Christchurch 8051 |
26 Jun 1989 - 23 Jun 2023 |
Marston Property Trust Other |
Northwood Christchurch 8051 |
23 Jun 2023 - 21 Sep 2023 |
J And O Marston Trust Other |
St Albans Christchurch 8052 |
23 Jun 2023 - 21 Sep 2023 |
Marston, Susan Pauline Individual |
Northwood Christchurch 8051 |
26 Jun 1989 - 23 Jun 2023 |
Marston, Susan Pauline Individual |
Northwood Christchurch 8051 |
26 Jun 1989 - 23 Jun 2023 |
Marston, Susan Pauline Individual |
Northwood Christchurch 8051 |
21 Apr 2005 - 23 Jun 2023 |
Taylor, Robin Gordon David Individual |
Clifton Christchurch 8081 |
21 Apr 2005 - 23 Jun 2023 |
Marston, Olivia Sophie Individual |
Casebrook Christchurch 8051 |
14 Jul 2022 - 23 Jun 2023 |
Marston, Leigh Hamilton Individual |
Northwood Christchurch 8051 |
26 Jun 1989 - 23 Jun 2023 |
Marston, Leigh Hamilton Individual |
Northwood Christchurch 8051 |
21 Apr 2005 - 23 Jun 2023 |
Marston, Joshua Hamilton Individual |
Casebrook Christchurch 8051 |
14 Jul 2022 - 23 Jun 2023 |
Frieda Brown Limited Suite 3, 213 Blenheim Road |
|
Dealer Finance Limited Unit 4, 213 Blenheim Road |
|
Specialised Machine Software Limited 4b/213 Blenheim Road |
|
Graffix Sign Systems Limited Suite 3, 213 Blenheim Road |
|
Flooring Concepts (nz) Limited Unit 1, 14 Acheron Drive |
|
Acheron Enterprises Limited Unit 1, 14 Acheron Drive |