Rhoad Limited was registered on 29 Sep 2014 and issued an NZ business identifier of 9429041424520. The registered LTD company has been run by 5 directors: Steven James Wakefield - an active director whose contract started on 11 Jun 2017,
Alfred James Wakefield - an inactive director whose contract started on 25 Nov 2015 and was terminated on 13 Sep 2018,
Susan Mary Wakefield - an inactive director whose contract started on 25 Nov 2015 and was terminated on 01 Aug 2017,
Richard John Sissons - an inactive director whose contract started on 29 Sep 2014 and was terminated on 25 Nov 2015,
Paul John Calder - an inactive director whose contract started on 29 Sep 2014 and was terminated on 25 Nov 2015.
According to BizDb's data (last updated on 08 Apr 2024), this company registered 3 addresses: 89 Dyers Pass Road, Cashmere, Christchurch, 8022 (physical address),
89 Dyers Pass Road, Cashmere, Christchurch, 8022 (service address),
89 Dyers Pass Road, Cashmere, Christchurch, 8022 (registered address),
P O Box 945, West End, Christchurch, 8140 (postal address) among others.
Up to 16 Feb 2022, Rhoad Limited had been using 5Th Floor, 282Durham Street North, Christchurch as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Wakefield, Steven James (a director) located at Cashmere, Christchurch postcode 8022. Rhoad Limited was classified as "Residential property operation and development (excluding site construction)" (business classification L671180).
Principal place of activity
5th Floor, 282durham Street North, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 5th Floor, 282durham Street North, Christchurch, 8013 New Zealand
Registered & physical address used from 14 Aug 2018 to 16 Feb 2022
Address #2: 61 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 19 Jun 2017 to 14 Aug 2018
Address #3: 89 Dyers Pass Road, Cashmere, Christchurch, 8022 New Zealand
Registered & physical address used from 03 Dec 2015 to 19 Jun 2017
Address #4: 148 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 02 Feb 2015 to 03 Dec 2015
Address #5: 1 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 29 Sep 2014 to 02 Feb 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 15 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Wakefield, Steven James |
Cashmere Christchurch 8022 New Zealand |
16 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sissons, Richard John |
Ilam Christchurch 8041 New Zealand |
29 Sep 2014 - 25 Nov 2015 |
Individual | Wakefield, Alfred James |
Cashmere Christchurch 8022 New Zealand |
25 Nov 2015 - 24 Feb 2021 |
Individual | Wakefield, Alfred James |
Cashmere Christchurch 8022 New Zealand |
25 Nov 2015 - 24 Feb 2021 |
Director | Paul John Calder |
Cashmere Christchurch 8022 New Zealand |
29 Sep 2014 - 25 Nov 2015 |
Individual | Wakefield, Susan Mary |
House 83 Christchurch 8083 New Zealand |
25 Nov 2015 - 16 Apr 2018 |
Director | Richard John Sissons |
Ilam Christchurch 8041 New Zealand |
29 Sep 2014 - 25 Nov 2015 |
Individual | Calder, Paul John |
Cashmere Christchurch 8022 New Zealand |
29 Sep 2014 - 25 Nov 2015 |
Steven James Wakefield - Director
Appointment date: 11 Jun 2017
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 11 Jun 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 09 Feb 2019
Alfred James Wakefield - Director (Inactive)
Appointment date: 25 Nov 2015
Termination date: 13 Sep 2018
Address: House 83, Christchurch, 8083 New Zealand
Address used since 11 Jun 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 25 Nov 2015
Susan Mary Wakefield - Director (Inactive)
Appointment date: 25 Nov 2015
Termination date: 01 Aug 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 25 Nov 2015
Address: House 83, Parklands, Christchurch, 8083 New Zealand
Address used since 01 Sep 2017
Richard John Sissons - Director (Inactive)
Appointment date: 29 Sep 2014
Termination date: 25 Nov 2015
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 29 Sep 2014
Paul John Calder - Director (Inactive)
Appointment date: 29 Sep 2014
Termination date: 25 Nov 2015
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 29 Sep 2014
Octa Associates Limited
71 Cambridge Terrace
Atco Enterprises Limited
71 Cambridge Terrace
Octa Group Limited
71 Cambridge Terrace
Impact M G Limited
52 Cashel Street
Lawn Limited
52 Cashel Street
Old Oxford Limited
52 Cashel Street
10 Ayr Limited
60 Cashel Street
Design Build (canty) Limited
52 Cashel Street
G.y.b Limited
52 Cashel Street
Lwh Holdings Limited
L3, 134 Oxford Terrace
Powerhouse Construction Limited
52 Cashel Street
Profico Management Limited
60 Cashel Street