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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Director | Sanford, Janice Anne |
Rd 3 3199 New Zealand |
30 Mar 2012 - |
Individual | Mcnulty, Scott Ramon |
Shelly Park Auckland 2014 New Zealand |
23 Nov 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Underwood, Richard Charles |
Whakatane 3120 New Zealand |
30 Mar 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Sanford, Janice Anne |
Rd 3 3199 New Zealand |
30 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clayton, Peter John |
Conifer Grove Takanini 2112 New Zealand |
02 Apr 2012 - 30 Nov 2021 |
Individual | Haigh, Kathleen Gladys |
Waipahihi Taupo 3330 New Zealand |
02 Apr 2012 - 23 Nov 2021 |
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
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
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