Shortcuts

Rj Distribution Limited

Type: NZ Limited Company (Ltd)
9429030726291
NZBN
3765279
Company Number
Registered
Company Status
F371150
Industry classification code
Yarn Wholesaling
Industry classification description
Current address
22 Louvain Street
Whakatane
Whakatane 3120
New Zealand
Registered & physical & service address used since 22 Aug 2018

Rj Distribution Limited was registered on 30 Mar 2012 and issued a number of 9429030726291. The registered LTD company has been managed by 2 directors: Richard Charles Underwood - an active director whose contract started on 30 Mar 2012,
Janice Anne Sanford - an active director whose contract started on 30 Mar 2012.
As stated in BizDb's database (last updated on 19 Apr 2024), the company uses 1 address: 22 Louvain Street, Whakatane, Whakatane, 3120 (type: registered, physical).
Until 22 Aug 2018, Rj Distribution Limited had been using 106 Commerce Street, Whakatane, Whakatane as their registered address.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). In the first group, 98 shares are held by 2 entities, namely:
Sanford, Janice Anne (a director) located at Rd 3 postcode 3199,
Mcnulty, Scott Ramon (an individual) located at Shelly Park, Auckland postcode 2014.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Underwood, Richard Charles - located at Whakatane.
The next share allotment (1 share, 1%) belongs to 1 entity, namely:
Sanford, Janice Anne, located at Rd 3 (a director). Rj Distribution Limited was classified as "Yarn wholesaling" (business classification F371150).

Addresses

Previous addresses

Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand

Registered address used from 13 Jul 2018 to 22 Aug 2018

Address: 29 Elliott Street, Opotiki, Opotiki, 3122 New Zealand

Physical address used from 30 Mar 2012 to 22 Aug 2018

Address: 29 Elliott Street, Opotiki, Opotiki, 3122 New Zealand

Registered address used from 30 Mar 2012 to 13 Jul 2018

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 18 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Director Sanford, Janice Anne Rd 3
3199
New Zealand
Individual Mcnulty, Scott Ramon Shelly Park
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Underwood, Richard Charles Whakatane
3120
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Sanford, Janice Anne Rd 3
3199
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Clayton, Peter John Conifer Grove
Takanini
2112
New Zealand
Individual Haigh, Kathleen Gladys Waipahihi
Taupo
3330
New Zealand
Directors

Richard Charles Underwood - Director

Appointment date: 30 Mar 2012

Address: Whakatane, 3120 New Zealand

Address used since 20 Feb 2024

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 30 Mar 2012


Janice Anne Sanford - Director

Appointment date: 30 Mar 2012

Address: Rd 3, 3199 New Zealand

Address used since 18 Mar 2024

Address: Rd 3, Te Kaha, 3199 New Zealand

Address used since 17 Apr 2023

Address: Waihau Bay, 3199 New Zealand

Address used since 05 Jul 2018

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 30 Mar 2012

Nearby companies

J & M Elliott Alliance Limited
22 Louvain Street

Jola Limited
22 Louvain Street

B & A Law Holdings Limited
22 Louvain Street

E C Management Solutions Limited
22 Louvain Street

Coastline Electrical (bop) Limited
22 Louvain Street

East View Holdings Bop Limited
22 Louvain Street

Similar companies

Countrywide Yarns Limited
631 West Coast Road

Crucci Nz Limited
52 Cashel St

J & K (new Zealand) Limited
Ford Building, 86 Highbrook Drive

The Electoral Brand Company Limited
Wynn Williams & Co

The Escorial Company Limited
Same As Registered Office Address

Wentworth Distributors Nz Limited
15 Church Street