Rider Levett Bucknall Christchurch Limited, a registered company, was launched on 21 May 1992. 9429038985133 is the New Zealand Business Number it was issued. "Quantity surveying service" (business classification M692370) is how the company was classified. This company has been managed by 6 directors: Malcolm John Timms - an active director whose contract began on 21 May 1992,
Neil Jonathan Paul O'donnell - an active director whose contract began on 01 Apr 2007,
Christopher James Perrins - an active director whose contract began on 01 Apr 2019,
Thomas Graham Chatterton - an active director whose contract began on 01 Apr 2023,
Neville Roulston Robb - an inactive director whose contract began on 01 Apr 2001 and was terminated on 31 Mar 2020.
Last updated on 28 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 461, Christchurch, 8013 (type: postal, office).
Rider Levett Bucknall Christchurch Limited had been using Unit Ja, Level 1, 1 Radcliffe Road, Christchurch as their physical address up until 30 Oct 2015.
Other names used by the company, as we established at BizDb, included: from 21 May 1992 to 28 Jun 2007 they were called Rider Hunt Christchurch Limited.
A total of 20000 shares are issued to 8 shareholders (6 groups). The first group consists of 1900 shares (9.5 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 4000 shares (20 per cent). Lastly the 3rd share allocation (5499 shares 27.5 per cent) made up of 3 entities.
Principal place of activity
Level 1, 254 Montreal Street, Christchurch, 8013 New Zealand
Previous addresses
Address #1: Unit Ja, Level 1, 1 Radcliffe Road, Christchurch, 8051 New Zealand
Physical & registered address used from 14 Mar 2014 to 30 Oct 2015
Address #2: Unit 18a, 150 Cavendish Road,redwood, Christchurch, 8051 New Zealand
Physical & registered address used from 13 Apr 2011 to 14 Mar 2014
Address #3: Level 3, Charles Luney House, 250 Oxford Terrace, Christchurch New Zealand
Physical address used from 06 Apr 2002 to 13 Apr 2011
Address #4: Level 3, Charles Luney House, 250 Oxford Terrace, Christchurch New Zealand
Registered address used from 27 Mar 2000 to 13 Apr 2011
Address #5: Level 4, Digital House, 129 Kilmore Street, Christchurch
Registered address used from 27 Mar 2000 to 27 Mar 2000
Address #6: Level 4, Digital House, 129 Kilmore Street, Christchurch
Physical address used from 30 Jun 1997 to 30 Jun 1997
Address #7: Level 3, Charles Limey House, 250 Oxford Terrace, Christchurch
Physical address used from 30 Jun 1997 to 06 Apr 2002
Basic Financial info
Total number of Shares: 20000
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1900 | |||
Individual | Chatterton, Thomas Graham |
Saint Martins Christchurch 8022 New Zealand |
29 Mar 2019 - |
Shares Allocation #2 Number of Shares: 4000 | |||
Entity (NZ Limited Company) | Perrins Trustee Limited Shareholder NZBN: 9429046035226 |
Sydenham Christchurch 8011 New Zealand |
29 Mar 2017 - |
Shares Allocation #3 Number of Shares: 5499 | |||
Individual | Selway, David |
Rd5 Christchurch 7675 New Zealand |
06 Mar 2014 - |
Individual | O'donnell, Helen |
Rd 5 Christchurch 7675 New Zealand |
06 Mar 2014 - |
Individual | O'donnell, Neil Jonathan Paul |
Rd5 Christchurch 7675 New Zealand |
28 Jun 2007 - |
Shares Allocation #4 Number of Shares: 5600 | |||
Individual | Timms, Malcolm John |
Christchurch Central Christchurch 8013 New Zealand |
21 May 1992 - |
Shares Allocation #5 Number of Shares: 3000 | |||
Other (Other) | Rider Levett Bucknall Ccs Pty Limited |
North Sydney New South Wales Australia |
21 May 1992 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | O'donnell, Neil Jonathan Paul |
Rd5 Christchurch 7675 New Zealand |
28 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robb, Neville Roulston |
Merivale Christchurch 8014 New Zealand |
21 May 1992 - 19 Apr 2023 |
Individual | Robb, Neville Roulston |
Christchurch |
21 May 1992 - 19 Apr 2023 |
Individual | Robb, Neville Roulston |
Christchurch |
21 May 1992 - 19 Apr 2023 |
Individual | Robb, Neville Roulston |
Merivale Christchurch 8014 New Zealand |
21 May 1992 - 19 Apr 2023 |
Malcolm John Timms - Director
Appointment date: 21 May 1992
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 29 Mar 2019
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 May 2007
Neil Jonathan Paul O'donnell - Director
Appointment date: 01 Apr 2007
Address: Rd5, Christchurch, 7675 New Zealand
Address used since 07 Mar 2016
Christopher James Perrins - Director
Appointment date: 01 Apr 2019
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 27 Mar 2022
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 01 Apr 2019
Thomas Graham Chatterton - Director
Appointment date: 01 Apr 2023
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 01 Apr 2023
Neville Roulston Robb - Director (Inactive)
Appointment date: 01 Apr 2001
Termination date: 31 Mar 2020
Address: Christchurch, 8052 New Zealand
Address used since 07 Mar 2016
Lorna Helen Timms - Director (Inactive)
Appointment date: 21 May 1992
Termination date: 01 Apr 2001
Address: Christchurch,
Address used since 21 May 1992
Warren And Mahoney Services Limited
254 Montreal Street
Yamamoto Limited
254 Montreal Street
Gpr Hunter Trustees Limited
254 Montreal Street
Range Capital Limited
254 Montreal Street
K & A Trustees (2005) Limited
254 Montreal Street
Warren And Mahoney Limited
254 Montreal Street
Brendan Blackmur Consulting Limited
151 Cambridge Terrace
Estimate Services Limited
2nd Floor
Harry Young Weathertight Services Limited
1st Floor, 291 Madras Street
Red Quantity Surveying (2017) Limited
Unit 3, 245 St Asaph Street
Rosario Holdings Limited
Level 1
Searle Quantity Surveying Limited
Level 1, 69 St Asaph Street