Rcp Limited, a registered company, was registered on 24 Jun 2010. 9429031500074 is the NZBN it was issued. "Construction project management service - fee or contract basis" (ANZSIC M692325) is how the company was categorised. The company has been supervised by 4 directors: Nicholas Leslie Beale - an active director whose contract started on 24 Jun 2010,
David Warren Warfield - an active director whose contract started on 24 Jun 2010,
Jeremy Carlton Hay - an active director whose contract started on 24 Jun 2010,
David Waren Warfield - an inactive director whose contract started on 24 Jun 2010 and was terminated on 11 Mar 2024.
Updated on 11 Mar 2024, BizDb's database contains detailed information about 5 addresses this company uses, specifically: 25 Hargreaves Street, Freemans Bay, Auckland, 1011 (delivery address),
25 Hargreaves Street, Freemans Bay, Auckland, 1011 (office address),
25 Hargreaves Street, Freemans Bay, Auckland, 1011 (registered address),
25 Hargreaves Street, Freemans Bay, Auckland, 1011 (physical address) among others.
Rcp Limited had been using 6 Fox Street, Parnell, Auckland as their registered address up until 20 Nov 2020.
One entity controls all company shares (exactly 300 shares) - Resource Co-Ordination Partnership Limited - located at 1011, Freemans Bay, Auckland.
Other active addresses
Address #4: 25 Hargreaves Street, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical & service address used from 20 Nov 2020
Address #5: 25 Hargreaves Street, Freemans Bay, Auckland, 1011 New Zealand
Delivery & office address used from 03 Feb 2021
Principal place of activity
25 Hargreaves Street, Freemans Bay, Auckland, 1011 New Zealand
Previous addresses
Address #1: 6 Fox Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 06 Mar 2013 to 20 Nov 2020
Address #2: Level 1, 5 Eglon St, Parnell, Auckland 1052 New Zealand
Physical & registered address used from 24 Jun 2010 to 06 Mar 2013
Basic Financial info
Total number of Shares: 300
Annual return filing month: February
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Entity (NZ Limited Company) | Resource Co-ordination Partnership Limited Shareholder NZBN: 9429038189838 |
Freemans Bay Auckland 1011 New Zealand |
08 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stanage, Graham Martin |
Mount Eden Auckland 1024 New Zealand |
28 Feb 2019 - 08 Mar 2022 |
Individual | Hay, Timothy David Hartley |
Rd 1 Mangonui 0494 New Zealand |
24 Jun 2010 - 08 Mar 2022 |
Entity | Tabeale Trustee Limited Shareholder NZBN: 9429047683945 Company Number: 7725978 |
27 Feb 2020 - 08 Mar 2022 | |
Individual | Warfield, Helen Maree |
Papakura 2580 New Zealand |
24 Jun 2010 - 08 Mar 2022 |
Individual | Beale, Sarah Jane |
Milford Auckland 0620 New Zealand |
24 Jun 2010 - 08 Mar 2022 |
Individual | Warfield, Helen Maree |
Papakura 2580 New Zealand |
24 Jun 2010 - 08 Mar 2022 |
Individual | Ash, Haydn Walter |
Remuera Auckland 1050 New Zealand |
12 Jul 2010 - 08 Mar 2022 |
Entity | Nicholas Corporate Trustee Co. Limited Shareholder NZBN: 9429038260896 Company Number: 821395 |
Auckland 1010 New Zealand |
24 Jun 2010 - 27 Feb 2020 |
Director | Beale, Nicholas Leslie |
Milford Auckland 0620 New Zealand |
28 Feb 2019 - 08 Mar 2022 |
Entity | Tabeale Trustee Limited Shareholder NZBN: 9429047683945 Company Number: 7725978 |
Milford Auckland 0620 New Zealand |
27 Feb 2020 - 08 Mar 2022 |
Individual | Beale, Sarah Jane |
Milford Auckland 0620 New Zealand |
24 Jun 2010 - 08 Mar 2022 |
Individual | Beale, Sarah Jane |
Milford Auckland 0620 New Zealand |
24 Jun 2010 - 08 Mar 2022 |
Individual | Beale, Sarah Jane |
Milford Auckland 0620 New Zealand |
24 Jun 2010 - 08 Mar 2022 |
Director | Beale, Nicholas Leslie |
Milford Auckland 0620 New Zealand |
28 Feb 2019 - 08 Mar 2022 |
Director | Beale, Nicholas Leslie |
Milford Auckland 0620 New Zealand |
28 Feb 2019 - 08 Mar 2022 |
Individual | Hay, Jeremy Carlton |
Remuera Auckland 1050 New Zealand |
24 Jun 2010 - 08 Mar 2022 |
Individual | Ash, Haydn Walter |
Remuera Auckland 1050 New Zealand |
12 Jul 2010 - 08 Mar 2022 |
Individual | Warfield, David Warren |
Papakura 2580 New Zealand |
24 Jun 2010 - 08 Mar 2022 |
Individual | Warfield, David Warren |
Papakura 2580 New Zealand |
24 Jun 2010 - 08 Mar 2022 |
Entity | Nicholas Corporate Trustee Co. Limited Shareholder NZBN: 9429038260896 Company Number: 821395 |
Auckland 1010 New Zealand |
24 Jun 2010 - 27 Feb 2020 |
Individual | Donaghy, Stephen |
St Heliers Auckland 1071 New Zealand |
24 Jun 2010 - 28 Feb 2019 |
Entity | Nicholas Corporate Trustee Co. Limited Shareholder NZBN: 9429038260896 Company Number: 821395 |
Auckland 1010 New Zealand |
24 Jun 2010 - 27 Feb 2020 |
Ultimate Holding Company
Nicholas Leslie Beale - Director
Appointment date: 24 Jun 2010
Address: Auckland, 1010 New Zealand
Address used since 03 Feb 2022
Address: Milford, Auckland, 0620 New Zealand
Address used since 28 Feb 2017
David Warren Warfield - Director
Appointment date: 24 Jun 2010
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 23 Feb 2016
Jeremy Carlton Hay - Director
Appointment date: 24 Jun 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Feb 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Oct 2017
David Waren Warfield - Director (Inactive)
Appointment date: 24 Jun 2010
Termination date: 11 Mar 2024
Address: Papakura, 2580 New Zealand
Address used since 28 Feb 2019
Aquarius Corporate Trustee Limited
Unit 3d, 11 Augustus Terrace
International Cargo Systems Limited
11d Augustus Terrace
Goh & Shih Nz Limited
Unit 313, 10 Fox Street
Depreciation Consultants Limited
403/10 Fox Street
Moutohora Limited
304/10 Fox Street
Poppies Limited
301/15b Augustus Terrace
Amstar Construction Limited
Tim Fleming Associates Limited
Amstar Interiors Limited
Tim Fleming Associates Limited
Chateau Kiwi Limited
86 Parnell Road
Eglon Trustee Limited
6 Fox Street
Rcp Infrastructure Limited
6 Fox Street
Resource Co-ordination Partnership Limited
6 Fox Street