Shortcuts

Rd Group Limited

Type: NZ Limited Company (Ltd)
9429032543421
NZBN
2176294
Company Number
Registered
Company Status
100720450
GST Number
Current address
Level 1 Westgate Chambers
3a/2 Maki Street Westgate
Auckland 0814
New Zealand
Physical & registered & service address used since 21 Dec 2018
8 Volkner Place
Rosedale
Auckland 0632
New Zealand
Postal & office & delivery address used since 02 Sep 2020

Rd Group Limited, a registered company, was started on 25 Sep 2008. 9429032543421 is the New Zealand Business Number it was issued. This company has been run by 7 directors: Robert Curling Friend - an active director whose contract began on 25 Sep 2008,
Kyle Pennell - an active director whose contract began on 23 Jan 2009,
Alastair Roderick Lawrence - an active director whose contract began on 02 Mar 2016,
James Matheson Sclater - an inactive director whose contract began on 02 Mar 2016 and was terminated on 30 Apr 2023,
Gary Mcvey Brown - an inactive director whose contract began on 05 Dec 2011 and was terminated on 20 Aug 2012.
Last updated on 07 Apr 2024, BizDb's data contains detailed information about 1 address: 8 Volkner Place, Rosedale, Auckland, 0632 (category: postal, office).
Rd Group Limited had been using Level 1, 47 Bridge Street, Nelson as their registered address up to 21 Dec 2018.
Other names used by this company, as we identified at BizDb, included: from 14 Jan 2009 to 12 Feb 2009 they were called Retail Dimensions Limited, from 24 Oct 2008 to 14 Jan 2009 they were called Dimension Display Limited and from 25 Sep 2008 to 24 Oct 2008 they were called Dimension Display (2008) Limited.
A single entity owns all company shares (exactly 1435702 shares) - Rd Group Holdings Limited - located at 0632, 3A/2 Maki Street Westgate, Auckland.

Addresses

Principal place of activity

8 Volkner Place, Rosedale, Auckland, 0632 New Zealand


Previous addresses

Address #1: Level 1, 47 Bridge Street, Nelson, 7010 New Zealand

Registered & physical address used from 26 Mar 2014 to 21 Dec 2018

Address #2: 149 Park Road, Miramar, Wellington, 6022 New Zealand

Physical address used from 09 Aug 2012 to 26 Mar 2014

Address #3: Carran Miller Strawbridge Ltd, 3rd Floor, Clifford House, 38 Halifax Street, Nelson 7010 New Zealand

Registered address used from 30 Sep 2009 to 26 Mar 2014

Address #4: Carran Miller Strawbridge Ltd, 3rd Floor, Clifford House, 38 Halifax Street, Nelson 7010 New Zealand

Physical address used from 30 Sep 2009 to 09 Aug 2012

Address #5: Carran Miller Limited, Third Floor, Clifford House, 38 Halifax Street, Nelson 7010

Physical & registered address used from 25 Sep 2008 to 30 Sep 2009

Contact info
64 9 836 5624
02 Sep 2020 Henderson
64 9 4481065
02 Sep 2020 Albany
Accounts.NZ@Retaildimension.co.nz
02 Sep 2020 nzbn-reserved-invoice-email-address-purpose
retaildimension.co.nz
02 Sep 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1435702

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1435702
Entity (NZ Limited Company) Rd Group Holdings Limited
Shareholder NZBN: 9429042128991
3a/2 Maki Street Westgate
Auckland
0814
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Charco Management Limited
Shareholder NZBN: 9429039208606
Company Number: 474014
Entity Vida Nova Limited
Shareholder NZBN: 9429032591200
Company Number: 2166299
Individual Friend, Robert Curling Parnell
Auckland, 1052
Entity Charco Management Limited
Shareholder NZBN: 9429039208606
Company Number: 474014
Entity Vida Nova Limited
Shareholder NZBN: 9429032591200
Company Number: 2166299

Ultimate Holding Company

28 Jan 2016
Effective Date
Rd Group Holdings Limited
Name
Ltd
Type
5869347
Ultimate Holding Company Number
NZ
Country of origin
Level 1, 47 Bridge Street
Strawbridge Accountants
Nelson 7010
New Zealand
Address
Directors

Robert Curling Friend - Director

Appointment date: 25 Sep 2008

Address: Rd 2, Warkworth, 0982 New Zealand

Address used since 16 Dec 2015


Kyle Pennell - Director

Appointment date: 23 Jan 2009

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 26 Feb 2013


Alastair Roderick Lawrence - Director

Appointment date: 02 Mar 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 02 Mar 2016


James Matheson Sclater - Director (Inactive)

Appointment date: 02 Mar 2016

Termination date: 30 Apr 2023

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 05 Aug 2020

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 18 Apr 2017


Gary Mcvey Brown - Director (Inactive)

Appointment date: 05 Dec 2011

Termination date: 20 Aug 2012

Address: Brown Owl, Upper Hutt, 5018 New Zealand

Address used since 05 Dec 2011


David Arthur Crump Hanson - Director (Inactive)

Appointment date: 07 Nov 2008

Termination date: 14 Jul 2011

Address: Orakei, Auckland,, 1071 New Zealand

Address used since 07 Nov 2008


Gil David Retter - Director (Inactive)

Appointment date: 25 Sep 2008

Termination date: 27 May 2010

Address: Raumati South, 5032 New Zealand

Address used since 25 Sep 2008

Nearby companies

Espebe Equities Limited
Level 1, 126 Trafalgar Street

Tinline Properties (tauranga) Limited
Level 1, 126 Trafalgar Street

Tinline Limited
Level 1, 126 Trafalgar Street

Are (nz) Limited
Level 1 47 Bridge Street

Fvmx Trustees Limited
Level 2, 105 Collingwood Street

W E & M J Stevens Limited
Level 1, 126 Trafalgar Street