Shortcuts

Rahu Resources Pty Ltd

Type: Overseas Asic Company (Asic)
9429041951989
NZBN
5789962
Company Number
Registered
Company Status
079193632
Australian Company Number
Current address
8 Haszard Street
Waihi
Waihi 3610
New Zealand
Service address used since 01 Sep 2015
547 Parnell Road
Parnell
Auckland 1052
New Zealand
Registered address used since 17 Nov 2020
2b Gibraltar Crescent
Parnell
Auckland 1052
New Zealand
Registered address used since 24 Mar 2023

Rahu Resources Pty Ltd, a registered company, was registered on 01 Sep 2015. 9429041951989 is the NZ business identifier it was issued. The company has been managed by 14 directors: Francesca Yoke Moon Lee - an active director whose contract began on 01 Sep 2015,
John Upperton - an active person authorised for service whose contract began on 01 Sep 2015,
John Upperton person authorised for service whose contract began on 01 Sep 2015,
Greg Bishop person authorised for service whose contract began on 01 Sep 2015,
Matt Hill person authorised for service whose contract began on 01 Sep 2015.
Last updated on 24 Apr 2024, our database contains detailed information about 3 addresses this company uses, namely: 2B Gibraltar Crescent, Parnell, Auckland, 1052 (registered address),
547 Parnell Road, Parnell, Auckland, 1052 (registered address),
8 Haszard Street, Waihi, Waihi, 3610 (service address).
Rahu Resources Pty Ltd had been using 541 Parnell Road, Parnell, Auckland as their registered address up to 17 Nov 2020.
Old names for this company, as we found at BizDb, included: from 28 Aug 2015 to 31 Oct 2017 they were called Newcrest New Zealand Exploration Pty Ltd.

Addresses

Previous addresses

Address #1: 541 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 26 Oct 2017 to 17 Nov 2020

Address #2: 10 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 10 Mar 2017 to 26 Oct 2017

Address #3: 22 Victoria Street, Waihi, 3614 New Zealand

Registered address used from 08 Sep 2016 to 10 Mar 2017

Address #4: 24 Victoria Street, Waihi, Waihi, 3614 New Zealand

Registered address used from 03 Aug 2016 to 03 Aug 2016

Address #5: 8 Haszard Street, Waihi, Waihi, 3610 New Zealand

Registered address used from 01 Sep 2015 to 03 Aug 2016

Financial Data

Basic Financial info

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 10 Mar 2024

Country of origin: AU

Directors

Francesca Yoke Moon Lee - Director

Appointment date: 01 Sep 2015

Address: Glen Iris Vic 3146, Australia

Address used since 01 Sep 2015


John Upperton - Person Authorised for Service

Appointment date: 01 Sep 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Sep 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Sep 2015


John Upperton - Person Authorised For Service

Appointment date: 01 Sep 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Sep 2015


Greg Bishop - Person Authorised For Service

Appointment date: 01 Sep 2015

Address: 2-10 Customhouse Quay, Wellington, 6011 New Zealand

Address used since 01 Sep 2015


Matt Hill - Person Authorised For Service

Appointment date: 01 Sep 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Sep 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Sep 2015


John Kildare Upperton - Director

Appointment date: 22 Oct 2021

Address: Rawene, Kaikohe, 0473 New Zealand

Address used since 22 Oct 2021


Matthew Geoffrey Hill - Director (Inactive)

Appointment date: 21 Sep 2017

Termination date: 22 Oct 2021

Address: Remuera, Auckland 1051, New Zealand

Address used since 19 Oct 2017


Charbel Nader - Director (Inactive)

Appointment date: 21 Sep 2017

Termination date: 08 Oct 2021

Address: Hawthorn, Vic, 3122 Australia

Address used since 19 Oct 2017


Anthony Verne Haworth - Director (Inactive)

Appointment date: 21 Sep 2017

Termination date: 15 Mar 2021

Address: Orakei, Auckland, 1071 New Zealand

Address used since 19 Oct 2017


Daniel John O'connell - Director (Inactive)

Appointment date: 13 Feb 2017

Termination date: 22 Sep 2017

Address: Malvern East, Vic, 3145 Australia

Address used since 28 Feb 2017


Francesca Yoke Moon Lee - Director (Inactive)

Appointment date: 01 Sep 2015

Termination date: 21 Sep 2017

Address: Glen Iris Vic 3146, Australia

Address used since 01 Sep 2015


Mark John Dwyer - Director (Inactive)

Appointment date: 13 Feb 2017

Termination date: 21 Sep 2017

Address: Elsternwick, Vic, 3185 Australia

Address used since 28 Feb 2017


Mark John Dwyer - Director (Inactive)

Appointment date: 19 Aug 2015

Termination date: 13 Feb 2017

Address: Elsternwick, Vic, 3185 Australia

Address used since 17 Sep 2015


Gerard Michael Bond - Director (Inactive)

Appointment date: 01 Sep 2015

Termination date: 13 Feb 2017

Address: Brighton Vic 3186, Australia

Address used since 01 Sep 2015

Nearby companies