Shortcuts

Rtdd Nominees Limited

Type: NZ Limited Company (Ltd)
9429031604581
NZBN
2442770
Company Number
Registered
Company Status
Current address
Level 2
299 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 22 Apr 2021

Rtdd Nominees Limited was incorporated on 24 Mar 2010 and issued a New Zealand Business Number of 9429031604581. The registered LTD company has been run by 6 directors: Timothy Perrin Le Compte - an active director whose contract started on 07 Oct 2013,
Joanne Keely Dunn - an active director whose contract started on 24 Mar 2021,
Dorian Miles Crighton - an inactive director whose contract started on 24 Mar 2010 and was terminated on 24 Mar 2021,
Trevor Ian Bayliss - an inactive director whose contract started on 24 Mar 2010 and was terminated on 31 Jul 2017,
Roger Alan Keys - an inactive director whose contract started on 24 Mar 2010 and was terminated on 01 Feb 2016.
As stated in our data (last updated on 03 Apr 2024), this company filed 1 address: Level 2, 299 Durham Street North, Christchurch, 8013 (types include: registered, physical).
Up to 22 Apr 2021, Rtdd Nominees Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their registered address.
A total of 120 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 60 shares are held by 1 entity, namely:
Dunn, Joanne Keely (a director) located at Rolleston, Rolleston postcode 7614.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 60 shares) and includes
Le Compte, Timothy Perrin - located at Rd 1, West Melton.

Addresses

Previous addresses

Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Registered & physical address used from 25 Mar 2014 to 22 Apr 2021

Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Registered & physical address used from 21 Jun 2011 to 25 Mar 2014

Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Registered & physical address used from 24 Mar 2010 to 21 Jun 2011

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Director Dunn, Joanne Keely Rolleston
Rolleston
7614
New Zealand
Shares Allocation #2 Number of Shares: 60
Director Le Compte, Timothy Perrin Rd 1
West Melton
7671
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crighton, Dorian Miles Mairehau
Christchurch
8013
New Zealand
Individual Lay, Dennis Michael Avonhead
Christchurch 8042
Individual Keys, Roger Alan Merivale
Christchurch 8052
Individual Bayliss, Trevor Ian Harewood
Christchurch 8051
Directors

Timothy Perrin Le Compte - Director

Appointment date: 07 Oct 2013

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 07 Oct 2013

Address: Rd 1, West Melton, 7671 New Zealand

Address used since 03 Nov 2017


Joanne Keely Dunn - Director

Appointment date: 24 Mar 2021

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 24 Mar 2021


Dorian Miles Crighton - Director (Inactive)

Appointment date: 24 Mar 2010

Termination date: 24 Mar 2021

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 06 Jul 2012

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 06 Jul 2012


Trevor Ian Bayliss - Director (Inactive)

Appointment date: 24 Mar 2010

Termination date: 31 Jul 2017

Address: Harewood, Christchurch 8051, New Zealand

Address used since 24 Mar 2010


Roger Alan Keys - Director (Inactive)

Appointment date: 24 Mar 2010

Termination date: 01 Feb 2016

Address: Merivale, Christchurch 8052, New Zealand

Address used since 24 Mar 2010


Dennis Michael Lay - Director (Inactive)

Appointment date: 24 Mar 2010

Termination date: 14 Oct 2013

Address: Avonhead, Christchurch 8042,

Address used since 24 Mar 2010