Shortcuts

Retaining Walls Limited

Type: NZ Limited Company (Ltd)
9429032415421
NZBN
2204564
Company Number
Registered
Company Status
Current address
51 Dudley Street
Hutt Central
Lower Hutt 5010
New Zealand
Physical & service & registered address used since 23 Nov 2011

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 200
Entity (NZ Limited Company) C & S Investments Limited
Shareholder NZBN: 9429032134780
Insurance House
51 Dudley Street, Lower Hutt

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Stevenson Group Limited
Shareholder NZBN: 9429038231681
Company Number: 827774
Entity Stevenson Group Limited
Shareholder NZBN: 9429038231681
Company Number: 827774
Directors

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

Nearby companies