Shortcuts

Rq & Rx Trustees Limited

Type: NZ Limited Company (Ltd)
9429041531402
NZBN
5526945
Company Number
Registered
Company Status
Current address
Level 9, 2 Kitchener Street
Auckland Central
Auckland 1010
New Zealand
Physical address used since 10 May 2019
1d Rangitira Avenue
Takapuna
Auckland 0622
New Zealand
Registered & service address used since 07 Jun 2023

Rq & Rx Trustees Limited, a registered company, was incorporated on 10 Dec 2014. 9429041531402 is the NZ business number it was issued. The company has been run by 9 directors: Nigel Alexander Harrison - an active director whose contract began on 24 Apr 2019,
Manyi Zhong - an active director whose contract began on 04 Apr 2021,
Yue Hang Lau - an inactive director whose contract began on 31 Oct 2018 and was terminated on 29 Apr 2019,
Christopher Charles Granville Bradley - an inactive director whose contract began on 14 Dec 2017 and was terminated on 03 Oct 2018,
Matthew Langley Carson - an inactive director whose contract began on 14 Dec 2017 and was terminated on 03 Oct 2018.
Updated on 20 Apr 2024, our database contains detailed information about 2 addresses this company uses, namely: 1D Rangitira Avenue, Takapuna, Auckland, 0622 (registered address),
1D Rangitira Avenue, Takapuna, Auckland, 0622 (service address),
Level 9, 2 Kitchener Street, Auckland Central, Auckland, 1010 (physical address).
Rq & Rx Trustees Limited had been using Level 9, 2 Kitchener Street, Auckland Central, Auckland as their registered address up to 07 Jun 2023.
One entity owns all company shares (exactly 100 shares) - Harrison, Nigel Alexander - located at 0622, 2 Kitchener Street, Auckland.

Addresses

Previous addresses

Address #1: Level 9, 2 Kitchener Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 10 May 2019 to 07 Jun 2023

Address #2: 41 Dockside Lane, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 05 Mar 2018 to 10 May 2019

Address #3: 41 Dockside Lane, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 09 Jan 2018 to 05 Mar 2018

Address #4: Level 9, 2 Kitchener Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 10 Dec 2014 to 09 Jan 2018

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 28 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Harrison, Nigel Alexander 2 Kitchener Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Carson, Matthew Langley Remuera
Auckland
1050
New Zealand
Individual Bradley, Christopher Charles Granville Stonefields
Auckland
1072
New Zealand
Individual Lau, Yue Hang Flat Bush
Auckland
2019
New Zealand
Director Brian Robert Everett Whenuapai
Auckland
0618
New Zealand
Director Nigel Alexander Harrison Remuera
Auckland
1050
New Zealand
Individual Harrison, Nigel Alexander Remuera
Auckland
1050
New Zealand
Individual Everett, Brian Robert Whenuapai
Auckland
0618
New Zealand
Individual Fox, Linda Irene Belmont
Auckland
0622
New Zealand
Directors

Nigel Alexander Harrison - Director

Appointment date: 24 Apr 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 31 Mar 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Apr 2019


Manyi Zhong - Director

Appointment date: 04 Apr 2021

Address: Birkenhead, Auckland, 0627 New Zealand

Address used since 04 Apr 2021


Yue Hang Lau - Director (Inactive)

Appointment date: 31 Oct 2018

Termination date: 29 Apr 2019

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 31 Oct 2018


Christopher Charles Granville Bradley - Director (Inactive)

Appointment date: 14 Dec 2017

Termination date: 03 Oct 2018

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 14 Dec 2017


Matthew Langley Carson - Director (Inactive)

Appointment date: 14 Dec 2017

Termination date: 03 Oct 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Dec 2017


Jillian Margaret Parker - Director (Inactive)

Appointment date: 14 Dec 2017

Termination date: 03 Oct 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 14 Dec 2017


Linda Irene Fox - Director (Inactive)

Appointment date: 14 Dec 2017

Termination date: 03 Oct 2018

Address: Belmont, Auckland, 0622 New Zealand

Address used since 14 Dec 2017


Nigel Alexander Harrison - Director (Inactive)

Appointment date: 10 Dec 2014

Termination date: 14 Dec 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Dec 2014


Brian Robert Everett - Director (Inactive)

Appointment date: 10 Dec 2014

Termination date: 14 Dec 2017

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 10 Dec 2014

Nearby companies