Rangitikei Machinery & Diesel (2012) Limited was registered on 05 Apr 2012 and issued an NZ business identifier of 9429030714410. This registered LTD company has been supervised by 5 directors: Jared Paul Duffy - an active director whose contract started on 18 Dec 2017,
Allister Mark Duffy - an active director whose contract started on 18 Dec 2017,
Raelene Kaye Skou - an inactive director whose contract started on 16 Apr 2012 and was terminated on 18 Dec 2017,
Graeme Kristensen Skou - an inactive director whose contract started on 16 Apr 2012 and was terminated on 18 Dec 2017,
John Francis Clifford Henderson - an inactive director whose contract started on 05 Apr 2012 and was terminated on 15 May 2013.
According to BizDb's data (updated on 26 Mar 2024), the company registered 1 address: 240 Ruahine Street, Roslyn, Palmerston North, 4414 (type: registered, physical).
Up to 08 Feb 2018, Rangitikei Machinery & Diesel (2012) Limited had been using 53-55 Manchester Street, Feilding as their physical address.
A total of 1000 shares are allocated to 4 groups (6 shareholders in total). In the first group, 495 shares are held by 2 entities, namely:
Duffy, Robyn Amy (an individual) located at Marton postcode 4788,
Duffy, Allister Mark (an individual) located at Marton postcode 4788.
Another group consists of 2 shareholders, holds 49.5% shares (exactly 495 shares) and includes
Duffy, Kelly Ann - located at Marton,
Duffy, Jared Paul - located at Marton.
The 3rd share allocation (5 shares, 0.5%) belongs to 1 entity, namely:
Duffy, Allister Mark, located at Marton (an individual).
Previous addresses
Address: 53-55 Manchester Street, Feilding, 4702 New Zealand
Physical & registered address used from 14 Aug 2014 to 08 Feb 2018
Address: 16 Lower High Street, Marton, Marton, 4710 New Zealand
Physical & registered address used from 05 Apr 2012 to 14 Aug 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 495 | |||
Individual | Duffy, Robyn Amy |
Marton 4788 New Zealand |
15 Jun 2021 - |
Individual | Duffy, Allister Mark |
Marton 4788 New Zealand |
31 Jul 2012 - |
Shares Allocation #2 Number of Shares: 495 | |||
Individual | Duffy, Kelly Ann |
Marton 4787 New Zealand |
12 Apr 2021 - |
Individual | Duffy, Jared Paul |
Marton 4787 New Zealand |
31 Jul 2012 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Duffy, Allister Mark |
Marton 4788 New Zealand |
31 Jul 2012 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | Duffy, Jared Paul |
Marton 4787 New Zealand |
31 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Skou, Graeme Kristenen |
R D 2 Marton 4788 New Zealand |
31 Jul 2012 - 20 Dec 2017 |
Individual | Skou, Raelene Kaye |
R D 2 Marton 4788 New Zealand |
31 Jul 2012 - 20 Dec 2017 |
Director | John Francis Clifford Henderson |
Kimbolton 4774 New Zealand |
05 Apr 2012 - 31 Jul 2012 |
Individual | Skou, Graeme Kristenen |
R D 2 Marton 4788 New Zealand |
31 Jul 2012 - 20 Dec 2017 |
Individual | Henderson, John Francis Clifford |
Kimbolton 4774 New Zealand |
05 Apr 2012 - 31 Jul 2012 |
Individual | Skou, Raelene Kaye |
R D 2 Marton 4788 New Zealand |
31 Jul 2012 - 20 Dec 2017 |
Jared Paul Duffy - Director
Appointment date: 18 Dec 2017
Address: Marton, 4787 New Zealand
Address used since 25 Jun 2021
Address: Rd 5, Kairanga, 4475 New Zealand
Address used since 18 Dec 2017
Allister Mark Duffy - Director
Appointment date: 18 Dec 2017
Address: West End, Palmerston North, 4414 New Zealand
Address used since 18 Dec 2017
Address: Marton, 4788 New Zealand
Address used since 28 Jun 2019
Raelene Kaye Skou - Director (Inactive)
Appointment date: 16 Apr 2012
Termination date: 18 Dec 2017
Address: R.d.2, Marton, 4788 New Zealand
Address used since 16 Apr 2012
Graeme Kristensen Skou - Director (Inactive)
Appointment date: 16 Apr 2012
Termination date: 18 Dec 2017
Address: Rd2, Marton, 4788 New Zealand
Address used since 16 Apr 2012
John Francis Clifford Henderson - Director (Inactive)
Appointment date: 05 Apr 2012
Termination date: 15 May 2013
Address: Kimbolton, 4774 New Zealand
Address used since 05 Apr 2012
Window Cleaning Plus Limited
240 Ruahine Street
Valkyrie Games Limited
240 Ruahine Street
3d Constructions Services Limited
240 Ruahine Street
Nzr Limited
240 Ruahine Street
John Turkington Machinery Limited
240 Ruahine Street
Kay Consulting Limited
240 Ruahine Street