Shortcuts

Rwca Limited

Type: NZ Limited Company (Ltd)
9429039083203
NZBN
515484
Company Number
Registered
Company Status
Current address
Whitby House, Level 3, 7 Alma Street
Buxton Square
Nelson 7010
New Zealand
Registered & physical & service address used since 23 Apr 2013

Rwca Limited, a registered company, was registered on 26 Jul 1991. 9429039083203 is the business number it was issued. The company has been managed by 16 directors: Francesco Biaggio Pessione - an active director whose contract started on 20 Sep 2012,
Belinda Claire Getz - an active director whose contract started on 01 Apr 2018,
Trevor Nelson Cameron - an inactive director whose contract started on 26 Mar 2008 and was terminated on 01 Apr 2019,
Manoli Georgios Aerakis - an inactive director whose contract started on 01 Apr 2015 and was terminated on 30 Jun 2017,
Robynn Mary Joan Woodhouse - an inactive director whose contract started on 05 Feb 2001 and was terminated on 01 Apr 2016.
Updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 (category: registered, physical).
Rwca Limited had been using Richards Woodhouse, 105 Trafalgar Street, Nelson 7010 as their physical address up until 23 Apr 2013.
Other names for this company, as we found at BizDb, included: from 01 Mar 1996 to 15 Apr 2013 they were named Richards Woodhouse Limited, from 19 Nov 1993 to 01 Mar 1996 they were named Todmorden Finance Limited and from 26 Jul 1991 to 19 Nov 1993 they were named Robin Whalley Investments Limited.
A total of 50000 shares are allocated to 9 shareholders (5 groups). The first group includes 17430 shares (34.86 per cent) held by 3 entities. There is also a second group which consists of 3 shareholders in control of 32270 shares (64.54 per cent). Lastly there is the next share allotment (100 shares 0.2 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Richards Woodhouse, 105 Trafalgar Street, Nelson 7010 New Zealand

Physical & registered address used from 28 May 2010 to 23 Apr 2013

Address: Richards Woodhouse, 105 Trafalgar Street, Nelson

Registered & physical address used from 18 Apr 2004 to 28 May 2010

Address: 9 Buxton Square, Nelson

Physical address used from 27 Jun 1997 to 18 Apr 2004

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: February

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 17430
Entity (NZ Limited Company) Hall Law Trustees (getz) Limited
Shareholder NZBN: 9429046891518
Nelson
Nelson
7010
New Zealand
Individual Getz, Belinda Rd 1
Richmond
7081
New Zealand
Individual Getz, Jack Rd 1
Richmond
7081
New Zealand
Shares Allocation #2 Number of Shares: 32270
Individual Pessione, Monique Colleen Tahunanui
Nelson 7010

New Zealand
Individual Pessione, Francesco Biaggio Tahunanui
Nelson 7010

New Zealand
Entity (NZ Limited Company) Duncan Cotterill Nelson Trustee (2009) Limited
Shareholder NZBN: 9429032426045
Nelson 7010

New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Pessione, Monique Colleen Tahunanui
Nelson 7010

New Zealand
Shares Allocation #4 Number of Shares: 130
Individual Pessione, Francesco Biaggio Tahunanui
Nelson 7010

New Zealand
Shares Allocation #5 Number of Shares: 70
Individual Getz, Belinda Rd 1
Richmond
7081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cretney, Stuart Edward Stoke
Nelson 7011

New Zealand
Individual Whalley, Robin Hope
Nelson
Individual Cameron, Trevor Nelson Atawhai
Nelson
7010
New Zealand
Entity Frank Freeman Trustee Limited
Shareholder NZBN: 9429032077056
Company Number: 2293408
Individual Woodhouse, Robynn Mary Joan Nelson 7010

New Zealand
Individual Le Gros, Paul Donald Stepneyville
Nelson 7010

New Zealand
Individual Cameron, Maria Teresa Anne Nelson 7010

New Zealand
Entity Buxton Nominees (cameron) Limited
Shareholder NZBN: 9429045982064
Company Number: 6245910
Individual Cameron, Trevor Nelson Atawhai
Nelson
7010
New Zealand
Individual Cameron, Trevor Nelson Atawhai
Nelson
7010
New Zealand
Individual Aerakis, Manoli Georgios Mapua
Mapua
7005
New Zealand
Individual Brydon, Wendy Elizabeth Nelson 7010

New Zealand
Individual Healey, Sharon Pania Stoke
Nelson 7011

New Zealand
Individual Cameron, Trevor Nelson Atawhai
Nelson
7010
New Zealand
Individual Cameron, Trevor Nelson Atawhai
Nelson
7010
New Zealand
Individual Heal, Warwick John Nelson 7010

New Zealand
Individual Heydon, Susan Hope
Individual Cretney, John Robert Stoke
Nelson 7011

New Zealand
Individual Aerakis, Nicola Ruth Mapua
Mapua
7005
New Zealand
Individual Cameron, Maria Teresa Anne Nelson 7010

New Zealand
Entity Frank Freeman Trustee Limited
Shareholder NZBN: 9429032077056
Company Number: 2293408
Individual Woodhouse, Maurice Francis Nelson 7010

New Zealand
Individual Mcewan, Helen Jean Stoke
Nelson 7011

New Zealand
Entity Buxton Nominees (cameron) Limited
Shareholder NZBN: 9429045982064
Company Number: 6245910
Whitby House Level 3
Nelson
7010
New Zealand
Individual Le Gros, Paul Donald Brightwater
Nelson
Individual Healey, Anthony John Mark Stoke
Nelson 7011

New Zealand
Entity Buxton Nominees (cameron) Limited
Shareholder NZBN: 9429045982064
Company Number: 6245910
Whitby House Level 3
Nelson
7010
New Zealand
Directors

Francesco Biaggio Pessione - Director

Appointment date: 20 Sep 2012

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 20 Sep 2012


Belinda Claire Getz - Director

Appointment date: 01 Apr 2018

Address: Richmond, 7081 New Zealand

Address used since 01 Apr 2018


Trevor Nelson Cameron - Director (Inactive)

Appointment date: 26 Mar 2008

Termination date: 01 Apr 2019

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 26 Apr 2018

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 03 May 2013


Manoli Georgios Aerakis - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 30 Jun 2017

Address: Mapua, Mapua, 7005 New Zealand

Address used since 01 Apr 2015


Robynn Mary Joan Woodhouse - Director (Inactive)

Appointment date: 05 Feb 2001

Termination date: 01 Apr 2016

Address: Nelson, Nelson, 7010 New Zealand

Address used since 28 Apr 2016


Maurice Francis Woodhouse - Director (Inactive)

Appointment date: 20 Sep 2012

Termination date: 01 Apr 2016

Address: Nelson, Nelson, 7010 New Zealand

Address used since 20 Sep 2012


Monique Colleen Pessione - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 26 Feb 2016

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 21 May 2010


Helen Jean Mcewan - Director (Inactive)

Appointment date: 01 Mar 2005

Termination date: 23 Dec 2015

Address: Stoke, Nelson, 7011 New Zealand

Address used since 01 Mar 2005


Anthony John Mark Healey - Director (Inactive)

Appointment date: 27 Apr 1996

Termination date: 31 Mar 2015

Address: Stoke, Nelson, 7011 New Zealand

Address used since 27 Apr 1996


Sharon Pania Healey - Director (Inactive)

Appointment date: 05 Feb 2001

Termination date: 31 Mar 2015

Address: Stoke, Nelson, 7011 New Zealand

Address used since 05 Feb 2001


Maria Teresa Anne Cameron - Director (Inactive)

Appointment date: 05 Feb 2001

Termination date: 20 Jun 2012

Address: Nelson, 7010 New Zealand

Address used since 01 Aug 2009


Susan Heydon - Director (Inactive)

Appointment date: 05 Feb 2001

Termination date: 01 Mar 2005

Address: Hope, Nelson,

Address used since 05 Feb 2001


Robin Whalley - Director (Inactive)

Appointment date: 26 Jul 1991

Termination date: 05 Feb 2001

Address: Hope,

Address used since 26 Jul 1991


Trevor Nelson Cameron - Director (Inactive)

Appointment date: 27 Apr 1996

Termination date: 05 Feb 2001

Address: Nelson,

Address used since 27 Apr 1996


Maurice Francis Woodhouse - Director (Inactive)

Appointment date: 27 Apr 1996

Termination date: 05 Feb 2001

Address: Nelson,

Address used since 27 Apr 1996


Susan Heydon - Director (Inactive)

Appointment date: 26 Jul 1991

Termination date: 15 Nov 1993

Address: Hope,

Address used since 26 Jul 1991

Nearby companies

The Smokehouse Limited
Whitby House, Level 3

Linchpin Holdings Limited
7 Alma Street

Glenduan Holdings Limited
7 Alma Street

Buxton Nominees 2013 Limited
Whitby House, Level 3, 7 Alma Street

Nelson Eye Specialists Limited
Whitby House, Level 3, 7 Alma Street

The Oblong Space Limited
Whitby House, Level 3, 7 Alma Street