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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9 | |||
Individual | Allen, Joseph William |
Kerikeri Kerikeri 0230 New Zealand |
25 Jun 2009 - |
Shares Allocation #2 Number of Shares: 91 | |||
Individual | Allen, Joseph William |
Kerikeri Kerikeri 0230 New Zealand |
25 Jun 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grant, Jordan William |
Greenhithe Auckland 0632 New Zealand |
16 Sep 2019 - 19 Jun 2020 |
Individual | Griffiths, Brent |
Rd 3 Albany 0793 New Zealand |
26 Oct 2010 - 30 Jun 2011 |
Director | Brent Griffiths |
Rd 3 Albany 0793 New Zealand |
26 Oct 2010 - 30 Jun 2011 |
Individual | Harvey, Thomas |
Stanmore Bay Whangaparaoa 0932 New Zealand |
16 Sep 2019 - 11 Nov 2019 |
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
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