Retaining Walls Limited, a registered company, was incorporated on 22 Jan 2009. 9429032415421 is the business number it was issued. The company has been supervised by 8 directors: Christopher Edmund Burke - an active director whose contract started on 03 Aug 2009,
David Graeme Jewell - an inactive director whose contract started on 03 Aug 2009 and was terminated on 12 Oct 2011,
Mark Xavier Franklin - an inactive director whose contract started on 01 Mar 2010 and was terminated on 30 Sep 2011,
David Lindsay Stevenson - an inactive director whose contract started on 04 Oct 2010 and was terminated on 30 Sep 2011,
Robert Macfarlane Hay - an inactive director whose contract started on 01 Dec 2009 and was terminated on 04 Oct 2010.
Updated on 07 Apr 2024, the BizDb data contains detailed information about 1 address: 51 Dudley Street, Hutt Central, Lower Hutt, 5010 (type: physical, service).
Retaining Walls Limited had been using Flat 1, 51 Dudley Street, Hutt Central, Lower Hutt as their registered address until 23 Nov 2011.
Past names for this company, as we managed to find at BizDb, included: from 22 Jan 2009 to 30 Sep 2011 they were named Stevenson Keystone Limited.
A single entity controls all company shares (exactly 200 shares) - C & S Investments Limited - located at 5010, Insurance House, 51 Dudley Street, Lower Hutt.
Previous addresses
Address: Flat 1, 51 Dudley Street, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 27 Oct 2011 to 23 Nov 2011
Address: 99 Gavin Street, Ellerslie, Auckland 1060 New Zealand
Registered & physical address used from 25 Jun 2009 to 27 Oct 2011
Address: 99 Gavin Street, Penrose, Auckland 1060
Registered & physical address used from 28 Apr 2009 to 25 Jun 2009
Address: 364 East Tamaki Road, East Tamaki, Manukau 2013
Registered & physical address used from 22 Jan 2009 to 28 Apr 2009
Basic Financial info
Total number of Shares: 200
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Entity (NZ Limited Company) | C & S Investments Limited Shareholder NZBN: 9429032134780 |
Insurance House 51 Dudley Street, Lower Hutt |
20 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Stevenson Group Limited Shareholder NZBN: 9429038231681 Company Number: 827774 |
22 Jan 2009 - 03 Oct 2011 | |
Entity | Stevenson Group Limited Shareholder NZBN: 9429038231681 Company Number: 827774 |
22 Jan 2009 - 03 Oct 2011 |
Christopher Edmund Burke - Director
Appointment date: 03 Aug 2009
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 22 Nov 2021
Address: Rosedale, North Shore City, 0632 New Zealand
Address used since 17 Mar 2010
David Graeme Jewell - Director (Inactive)
Appointment date: 03 Aug 2009
Termination date: 12 Oct 2011
Address: Bucklands Beach, Manukau, 2012 New Zealand
Address used since 17 Mar 2010
Mark Xavier Franklin - Director (Inactive)
Appointment date: 01 Mar 2010
Termination date: 30 Sep 2011
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 17 Mar 2010
David Lindsay Stevenson - Director (Inactive)
Appointment date: 04 Oct 2010
Termination date: 30 Sep 2011
Address: Half Moon Bay, Manukau, 2014 New Zealand
Address used since 04 Oct 2010
Robert Macfarlane Hay - Director (Inactive)
Appointment date: 01 Dec 2009
Termination date: 04 Oct 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Mar 2010
John Mcfadyen Rae - Director (Inactive)
Appointment date: 28 Jul 2009
Termination date: 01 Mar 2010
Address: Remuera, Auckland 1050,
Address used since 28 Jul 2009
David Lindsay Stevenson - Director (Inactive)
Appointment date: 05 Oct 2009
Termination date: 01 Dec 2009
Address: Bucklands Beach, Manukau 2014,
Address used since 05 Oct 2009
Frank Martin Janssen - Director (Inactive)
Appointment date: 22 Jan 2009
Termination date: 05 Oct 2009
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 22 Jan 2009
Voideck Wgtn Limited
51 Dudley Street
Pencarrow Solutions Limited
51 Dudley Street
Avisons Home & Giftware Limited
51 Dudley Street
Retaining & Civil Construction Limited
51 Dudley Street
Tom Walker Building Limited
51 Dudley Street
Heretaunga Developments Limited
51 Dudley Street