Shortcuts

Rhodes Fleet Management Limited

Type: NZ Limited Company (Ltd)
9429039650900
NZBN
331244
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Physical & registered & service address used since 22 Jan 2015

Rhodes Fleet Management Limited, a registered company, was launched on 28 Apr 1987. 9429039650900 is the business number it was issued. The company has been supervised by 3 directors: Paul Christian Rhodes - an active director whose contract began on 28 Apr 1987,
Nathan Paul Cecil Rhodes - an active director whose contract began on 03 Aug 2010,
Warwick John Ainger - an inactive director whose contract began on 27 May 1999 and was terminated on 27 Jan 2015.
Updated on 08 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: physical, registered).
Rhodes Fleet Management Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their registered address until 22 Jan 2015.
A total of 80000 shares are allotted to 4 shareholders (2 groups). The first group consists of 25000 shares (31.25 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 55000 shares (68.75 per cent).

Addresses

Previous addresses

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 07 May 2012 to 22 Jan 2015

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand

Physical & registered address used from 11 Apr 2007 to 07 May 2012

Address: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch

Registered & physical address used from 23 Apr 2003 to 11 Apr 2007

Address: 116 Riccarton Road, Level 1, Christchurch

Registered & physical address used from 16 Apr 2002 to 23 Apr 2003

Address: 501a Blenheim Road, Christchurch

Physical address used from 01 Jul 1997 to 16 Apr 2002

Address: 334 Riccarton Road, Christchurch

Registered address used from 22 Mar 1994 to 16 Apr 2002

Financial Data

Basic Financial info

Total number of Shares: 80000

Annual return filing month: April

Annual return last filed: 25 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25000
Individual Rhodes, Paul Christian Rd 2
Lincoln
7672
New Zealand
Individual Dawson, James Hurren Martin Huntsbury
Christchurch
8022
New Zealand
Director Rhodes, Nathan Paul Cecil Westmere
Auckland
1022
New Zealand
Shares Allocation #2 Number of Shares: 55000
Individual Rhodes, Paul Christian Rd 2
Lincoln
7672
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ainger, Warwick John Avonhead
Christchurch
8042
New Zealand
Individual Ainger, Warwick John Avonhead
Christchurch
8042
New Zealand
Individual Rhodes, Paul Rd 2
Christchurch
7672
New Zealand
Directors

Paul Christian Rhodes - Director

Appointment date: 28 Apr 1987

Address: Rd 2, Lincoln, 7672 New Zealand

Address used since 02 May 2018

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 31 Mar 2010


Nathan Paul Cecil Rhodes - Director

Appointment date: 03 Aug 2010

Address: Westmere, Auckland, 1022 New Zealand

Address used since 27 Apr 2017

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 03 Aug 2010


Warwick John Ainger - Director (Inactive)

Appointment date: 27 May 1999

Termination date: 27 Jan 2015

Address: Christchurch, 8042 New Zealand

Address used since 27 May 1999

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House