Shortcuts

Rnp Homes Limited

Type: NZ Limited Company (Ltd)
9429036267095
NZBN
1250741
Company Number
Registered
Company Status
Current address
Level 4, 60 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 20 Nov 2017
59a Owaka Road
Wigram
Christchurch 8025
New Zealand
Registered & service address used since 27 Jun 2023

Rnp Homes Limited, a registered company, was launched on 24 Oct 2002. 9429036267095 is the NZ business identifier it was issued. This company has been run by 2 directors: Richard Norman Preston - an active director whose contract started on 24 Oct 2002,
Gary John Preston - an inactive director whose contract started on 24 Oct 2002 and was terminated on 14 Oct 2003.
Updated on 16 Apr 2024, the BizDb data contains detailed information about 1 address: 59A Owaka Road, Wigram, Christchurch, 8025 (category: registered, service).
Rnp Homes Limited had been using 60 Cashel Street, Christchurch Central, Christchurch as their physical address up to 20 Nov 2017.
Previous names for the company, as we established at BizDb, included: from 30 Apr 2004 to 13 Sep 2006 they were named Rnp Limited, from 24 Oct 2002 to 30 Apr 2004 they were named Mt Cook Boat Cruises Limited.
A single entity owns all company shares (exactly 100 shares) - Preston, Richard Norman - located at 8025, Halswell, Christchurch.

Addresses

Previous addresses

Address #1: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 30 Nov 2016 to 20 Nov 2017

Address #2: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 17 Feb 2015 to 30 Nov 2016

Address #3: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 05 Feb 2015 to 30 Nov 2016

Address #4: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 27 Jan 2015 to 17 Feb 2015

Address #5: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 27 Jan 2015 to 05 Feb 2015

Address #6: C/- Leech & Partners Ltd, Level 1, 161 Burnett Street, Ashburton, 7700 New Zealand

Physical address used from 07 Jul 2011 to 27 Jan 2015

Address #7: C/- Leech & Partners Ltd, Level 1, 161 Burnett Street, Ashburton, 7700 New Zealand

Registered address used from 14 Jun 2011 to 27 Jan 2015

Address #8: C/- Leech & Partners Ltd, Chartered Accountants, 248 East Street, Ashburton New Zealand

Registered address used from 29 Jul 2003 to 14 Jun 2011

Address #9: C/- Leech & Partners Ltd, Chartered Accountants, 248 East Street, Ashburton New Zealand

Physical address used from 29 Jul 2003 to 07 Jul 2011

Address #10: 43 John St, Temuka

Registered & physical address used from 24 Oct 2002 to 29 Jul 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Preston, Richard Norman Halswell
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Preston, Gary John Temuka
Directors

Richard Norman Preston - Director

Appointment date: 24 Oct 2002

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 16 Nov 2015


Gary John Preston - Director (Inactive)

Appointment date: 24 Oct 2002

Termination date: 14 Oct 2003

Address: Temuka,

Address used since 22 Jul 2003

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street