Shortcuts

Rangitikei Machinery & Diesel (2012) Limited

Type: NZ Limited Company (Ltd)
9429030714410
NZBN
3773036
Company Number
Registered
Company Status
Current address
240 Ruahine Street
Roslyn
Palmerston North 4414
New Zealand
Registered & physical & service address used since 08 Feb 2018

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 495
Individual Duffy, Robyn Amy Marton
4788
New Zealand
Individual Duffy, Allister Mark Marton
4788
New Zealand
Shares Allocation #2 Number of Shares: 495
Individual Duffy, Kelly Ann Marton
4787
New Zealand
Individual Duffy, Jared Paul Marton
4787
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Duffy, Allister Mark Marton
4788
New Zealand
Shares Allocation #4 Number of Shares: 5
Individual Duffy, Jared Paul Marton
4787
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Skou, Graeme Kristenen R D 2
Marton
4788
New Zealand
Individual Skou, Raelene Kaye R D 2
Marton
4788
New Zealand
Director John Francis Clifford Henderson Kimbolton
4774
New Zealand
Individual Skou, Graeme Kristenen R D 2
Marton
4788
New Zealand
Individual Henderson, John Francis Clifford Kimbolton
4774
New Zealand
Individual Skou, Raelene Kaye R D 2
Marton
4788
New Zealand
Directors

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

Nearby companies

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