Shortcuts

The Rodney Group Limited

Type: NZ Limited Company (Ltd)
9429032184549
NZBN
2270154
Company Number
Registered
Company Status
Current address
1 Shamrock Drive
Kumeu
Kumeu 0810
New Zealand
Office & delivery address used since 14 May 2020
35 Rock Isle Road
Torbay
Auckland 0630
New Zealand
Registered & physical & service address used since 15 Mar 2022
15 Mercari Way
Albany
Auckland 0632
New Zealand
Postal address used since 01 Jun 2022

The Rodney Group Limited was started on 25 Jun 2009 and issued a business number of 9429032184549. This registered LTD company has been supervised by 2 directors: Joseph William Allen - an active director whose contract started on 25 Jun 2009,
Brent Griffiths - an inactive director whose contract started on 20 Oct 2010 and was terminated on 29 Jun 2011.
According to our information (updated on 23 Apr 2024), this company registered 1 address: 3 Tareha Place, Kerikeri, Kerikeri, 0230 (type: registered, service).
Up until 15 Mar 2022, The Rodney Group Limited had been using 1 Shamrock Drive, Kumeu, Kumeu as their registered address.
BizDb identified previous names for this company: from 08 Mar 2016 to 25 May 2018 they were named Rodney Earthworks & Foundations Limited, from 25 Jun 2009 to 08 Mar 2016 they were named Jallen Construction Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 9 shares are held by 1 entity, namely:
Allen, Joseph William (an individual) located at Kerikeri, Kerikeri postcode 0230.
Another group consists of 1 shareholder, holds 91% shares (exactly 91 shares) and includes
Allen, Joseph William - located at Kerikeri, Kerikeri.

Addresses

Other active addresses

Address #4: 3 Tareha Place, Kerikeri, Kerikeri, 0230 New Zealand

Registered & service address used from 09 Nov 2023

Principal place of activity

1 Shamrock Drive, Kumeu, Kumeu, 0810 New Zealand


Previous addresses

Address #1: 1 Shamrock Drive, Kumeu, Kumeu, 0810 New Zealand

Registered & physical address used from 22 May 2020 to 15 Mar 2022

Address #2: 29e Peters Way, Silverdale, Silverdale, 0932 New Zealand

Physical & registered address used from 14 Jun 2018 to 22 May 2020

Address #3: 15 Mercari Way, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 04 Oct 2016 to 14 Jun 2018

Address #4: C/-bridge Business Solutions Limited, 506 Waitakere Road, Rd2 Henderson, 0752 New Zealand

Physical & registered address used from 08 Jul 2016 to 04 Oct 2016

Address #5: C/-bridge Business Solutions Limited, Office 16, Unit 2b, 215 Rosedale Road, Albany, 0752 New Zealand

Registered & physical address used from 13 Jul 2015 to 08 Jul 2016

Address #6: 115 Aberley Road, Schnapper Rock, Auckland, 0632 New Zealand

Physical address used from 16 Jul 2014 to 13 Jul 2015

Address #7: C/-bridge Business Solutions Limited, 19 Frost Road, Kaukapakapa, 0871 New Zealand

Registered address used from 08 Jul 2011 to 13 Jul 2015

Address #8: 2 Gurnard Road, Rd 3, Silverdale, 0993 New Zealand

Physical address used from 13 Jul 2010 to 16 Jul 2014

Address #9: 22a Deep Creek Road, Torbay, Auckland New Zealand

Physical address used from 25 Jun 2009 to 13 Jul 2010

Address #10: C/-albany Chartered Accountants Ltd, 15 Mercari Way, Albany 0632 New Zealand

Registered address used from 25 Jun 2009 to 08 Jul 2011

Contact info
www.therodneygroup.co.nz
01 Jun 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 11 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9
Individual Allen, Joseph William Kerikeri
Kerikeri
0230
New Zealand
Shares Allocation #2 Number of Shares: 91
Individual Allen, Joseph William Kerikeri
Kerikeri
0230
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Grant, Jordan William Greenhithe
Auckland
0632
New Zealand
Individual Griffiths, Brent Rd 3
Albany
0793
New Zealand
Director Brent Griffiths Rd 3
Albany
0793
New Zealand
Individual Harvey, Thomas Stanmore Bay
Whangaparaoa
0932
New Zealand
Directors

Joseph William Allen - Director

Appointment date: 25 Jun 2009

Address: Kerikeri, Northland, 0245 New Zealand

Address used since 15 Nov 2023

Address: Torbay, Auckland, 0630 New Zealand

Address used since 07 Mar 2022

Address: Kumeu, Kumeu, 0810 New Zealand

Address used since 01 Apr 2020

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 01 Jun 2015


Brent Griffiths - Director (Inactive)

Appointment date: 20 Oct 2010

Termination date: 29 Jun 2011

Address: Rd 3, Albany, 0793 New Zealand

Address used since 20 Oct 2010

Nearby companies

Cooper Architecture Limited
Suite 1, 15 Mercari Way

Ecogis Limited
Suite 1, 15 Mercari Way

Andy Douglas Design & Build Limited
15 Mercari Way

Hg Independent Trustees Limited
15 Mercari Way

Rattle The Cage Limited
15 Mercari Way

Meurant International Group Limited
15 Mercari Way