Rsd Holdings Limited (issued a business number of 9429041147313) was launched on 20 Mar 2014. 1 address is currently in use by the company: 2B/268-270 Manukau Road, Epsom, Auckland, 1023 (type: physical, registered). 6 Rugby Road, Birkenhead, Auckland had been their registered address, up to 09 Sep 2019. 782264 shares are issued to 10 shareholders who belong to 8 shareholder groups. The first group contains 2 entities and holds 227512 shares (29.08 per cent of shares), namely:
Barbora Reznickova (an individual) located at Saint Leonards, Hastings postcode 4120,
Frantisek Riha-Scott (a director) located at Epsom, Auckland postcode 1023. When considering the second group, a total of 1 shareholder holds 0.16 per cent of all shares (1278 shares); it includes
Mother Duck (Lawnton) Pty Ltd (an other) - located at Brookfield, Queensland. Moving on to the third group of shareholders, share allocation (1277 shares, 0.16%) belongs to 1 entity, namely:
Mother Duck (Carindale) Pty Ltd, located at Brookfield, Queensland (an other). "Clothing mfg - waterproof" (ANZSIC C135117) is the classification the ABS issued Rsd Holdings Limited. Our database was last updated on 15 Mar 2022.
| Current address | Type | Used since |
|---|---|---|
| 2b/268-270 Manukau Road, Epsom, Auckland, 1023 | Physical & registered | 09 Sep 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Frantisek Riha-scott
Epsom, Auckland, 1023
Address used since 14 Jan 2020
Beach Haven, Auckland, 0626
Address used since 20 Mar 2014 |
Director | 20 Mar 2014 - current |
|
Mark Nairn Davey
Auckland Central, Auckland, 1010
Address used since 20 Mar 2014 |
Director | 20 Mar 2014 - current |
|
Frantisek Riha-scott
Beach Haven, Auckland, 0626
Address used since 20 Mar 2014 |
Director | 20 Mar 2014 - current |
|
Denis Grenville Hinton
Brookfield, Queensland, 4069
Address used since 09 Feb 2018
Manly, Queensland, 4179
Address used since 01 Jan 1970 |
Director | 09 Feb 2018 - current |
|
Lisa Frances Voyle
Oratia, Auckland, 0604
Address used since 09 Feb 2018 |
Director | 09 Feb 2018 - current |
|
Christine Joan Arden
Mission Bay, Auckland, 1071
Address used since 09 Feb 2018 |
Director | 09 Feb 2018 - current |
|
Mark Nairn Davey
Auckland Central, Auckland, 1010
Address used since 20 Mar 2014 |
Director | 20 Mar 2014 - 09 Feb 2018 |
|
Lisa Hinton
Oratia, Auckland, 0604
Address used since 10 Jun 2015 |
Director | 10 Jun 2015 - 13 Dec 2017 |
|
Adrian Jon Dixon
Beach Haven, Auckland, 0626
Address used since 18 Mar 2017 |
Director | 18 Mar 2017 - 20 Nov 2017 |
|
Gregory James Moyle
Herne Bay, Auckland, 1011
Address used since 16 Dec 2014 |
Director | 16 Dec 2014 - 12 Aug 2017 |
|
Mervyn Ian Lewis Stark
Auckland Central, Auckland, 1010
Address used since 16 Dec 2014 |
Director | 16 Dec 2014 - 05 Oct 2015 |
| 2b/268-270 Manukau Road , Epsom , Auckland , 1023 |
| Previous address | Type | Period |
|---|---|---|
| 6 Rugby Road, Birkenhead, Auckland, 0626 | Registered & physical | 16 May 2017 - 09 Sep 2019 |
| 94 Hinemoa Street, Birkenhead, Auckland, 0626 | Registered & physical | 21 Feb 2017 - 16 May 2017 |
| 9/266 Onewa Road, Birkenhead, Auckland, 0626 | Registered & physical | 11 Sep 2014 - 21 Feb 2017 |
| Flat 11b, 23 Emily Place, Auckland Central, Auckland, 1010 | Registered & physical | 20 Mar 2014 - 11 Sep 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Barbora Reznickova Individual |
Saint Leonards Hastings 4120 |
25 Sep 2020 - current |
|
Frantisek Riha-scott Director |
Epsom Auckland 1023 |
20 Mar 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mother Duck (lawnton) Pty Ltd Other |
Brookfield Queensland 4069 |
20 Oct 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mother Duck (carindale) Pty Ltd Other |
Brookfield Queensland |
20 Oct 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kauri Pt Limited Shareholder NZBN: 9429046579676 Entity (NZ Limited Company) |
Mount Roskill Auckland 1041 |
13 Nov 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hinton Family Holdings Pty Limited Other |
Brookfield Queensland 4069 |
22 Oct 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Snowball Marketing Limited Shareholder NZBN: 9429030950368 Entity (NZ Limited Company) |
Mission Bay Auckland 1071 |
09 Oct 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Greg Moyle Individual |
Herne Bay Auckland 1011 |
11 Jun 2014 - current |
|
Grant Hally Individual |
Remuera Auckland 1050 |
13 Jun 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mother Duck (manly) Pty Ltd Other |
Brookfield Queensland 4069 |
20 Oct 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Salli Elizabeth Collins Individual |
Hong Kong |
22 Oct 2018 - 25 Sep 2020 |
|
Howard Baxter Davey Individual |
Rd 3 Hamilton 3283 |
28 Oct 2014 - 20 Feb 2018 |
|
Robert Edward Riha-scott Individual |
Beach Haven Auckland 0626 |
22 Oct 2016 - 22 Oct 2018 |
|
Denis Hinton Individual |
Brookfield Queensland 4069 |
12 May 2015 - 22 Oct 2018 |
|
Salli Elizabeth Collins Individual |
Hong Kong |
22 Oct 2018 - 25 Sep 2020 |
|
Salli Elizabeth Collins Individual |
Hong Kong |
22 Oct 2018 - 25 Sep 2020 |
|
Stephen Voyle Individual |
Oratia Auckland 0604 |
12 May 2015 - 13 Nov 2018 |
|
Rohini Jacob Individual |
Vistoria Precinct Auckland 1010 |
03 Sep 2014 - 16 Feb 2015 |
|
Mark Nairn Davey Individual |
Auckland Central Auckland 1010 |
20 Mar 2014 - 20 Feb 2018 |
|
Stejac Holdings Limited Shareholder NZBN: 9429041464885 Company Number: 5488335 Entity |
16 Feb 2015 - 06 Jul 2017 | |
|
Deslie Raynor Lucas Individual |
Forest Hill Auckland 0620 |
07 Jun 2014 - 06 Jul 2017 |
|
Michael Bassett Individual |
St Mary's Bay Auckland 1011 |
03 Sep 2014 - 15 Aug 2017 |
|
Lisa Frances Voyle Individual |
Oratia Auckland 0604 |
12 May 2015 - 13 Nov 2018 |
|
Lisa Frances Voyle Individual |
Oratia Auckland 0604 |
12 May 2015 - 13 Nov 2018 |
|
Stephen Voyle Individual |
Oratia Auckland 0604 |
12 May 2015 - 13 Nov 2018 |
|
Stejac Holdings Limited Shareholder NZBN: 9429041464885 Company Number: 5488335 Entity |
16 Feb 2015 - 06 Jul 2017 | |
|
Mark Nairn Davey Director |
Auckland Central Auckland 1010 |
20 Mar 2014 - 20 Feb 2018 |
|
Denis Hinton Individual |
Brookfield Queensland 4069 |
12 May 2015 - 22 Oct 2018 |
|
Lisa Frances Voyle Individual |
Oratia Auckland 0604 |
12 May 2015 - 13 Nov 2018 |
|
Stephen Voyle Individual |
Oratia Auckland 0604 |
12 May 2015 - 13 Nov 2018 |
|
Corey Stevens Individual |
Victoria Quarter Precinct Auckland 1010 |
03 Sep 2014 - 16 Feb 2015 |
|
Geoffrey Stewart Pownall Individual |
Mount Roskill Auckland 1041 |
22 Oct 2018 - 13 Nov 2018 |
![]() |
Cobalt International Limited 12a Rugby Road |
![]() |
Salter Architecture Limited 3 Rugby Road |
![]() |
Calder Interiors Limited 88 Hinemoa Street |
![]() |
Tr Forest Holdings Limited 88 Hinemoa Street |
![]() |
Treasury Properties Limited 88 Hinemoa Street |
|
Dinky Dinky Limited 66a Stanaway Street |
|
Magnum (nz) Limited 11 Coates Avenue |
|
Geared NZ Limited 14 Napier Terrace |
|
Stormline International Limited 15 Teviot Street |
|
Stormline New Zealand Limited 15 Teviot St |
|
Leda Industries Limited 15 Teviot Street |