Shortcuts

Rider Levett Bucknall Otago Limited

Type: NZ Limited Company (Ltd)
9429032645569
NZBN
2154756
Company Number
Registered
Company Status
100374013
GST Number
M692370
Industry classification code
Quantity Surveying Service
Industry classification description
Current address
Po Box 691
Queenstown 9300
New Zealand
Postal & invoice address used since 17 Jul 2019
32 Rees Street
Queenstown
Queenstown 9300
New Zealand
Office address used since 17 Jul 2019
36 Shotover Street
Queenstown 9300
New Zealand
Registered & physical & service address used since 14 Oct 2022

Rider Levett Bucknall Otago Limited, a registered company, was started on 07 Aug 2008. 9429032645569 is the number it was issued. "Quantity surveying service" (ANZSIC M692370) is how the company is categorised. The company has been supervised by 11 directors: Christopher Andrew Fisher Haines - an active director whose contract began on 01 Apr 2013,
Neil Jonathan Paul O'donnell - an active director whose contract began on 01 Apr 2022,
Richard James Anderson - an inactive director whose contract began on 07 Aug 2008 and was terminated on 01 Apr 2022,
Stephen James Gracey - an inactive director whose contract began on 11 Dec 2012 and was terminated on 01 Apr 2022,
Geoffrey Kevin Speck - an inactive director whose contract began on 11 Dec 2012 and was terminated on 01 Apr 2022.
Updated on 19 Apr 2024, our database contains detailed information about 3 addresses this company registered, namely: 36 Shotover Street, Queenstown, 9300 (registered address),
36 Shotover Street, Queenstown, 9300 (physical address),
36 Shotover Street, Queenstown, 9300 (service address),
Po Box 691, Queenstown, 9300 (postal address) among others.
Rider Levett Bucknall Otago Limited had been using 32 Rees Street, Queenstown, Queenstown as their registered address up to 14 Oct 2022.
A total of 30000 shares are issued to 3 shareholders (3 groups). The first group includes 12750 shares (42.5%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 12750 shares (42.5%). Finally there is the third share allocation (4500 shares 15%) made up of 1 entity.

Addresses

Principal place of activity

32 Rees Street, Queenstown, Queenstown, 9300 New Zealand


Previous addresses

Address #1: 32 Rees Street, Queenstown, Queenstown, 9300 New Zealand

Registered address used from 14 Sep 2015 to 14 Oct 2022

Address #2: 32 Rees Street, Queenstown, Queenstown, 9300 New Zealand

Physical address used from 11 Sep 2015 to 14 Oct 2022

Address #3: Level 2, 36 Shotover Street, Queenstown, 9348 New Zealand

Physical address used from 22 Jul 2013 to 11 Sep 2015

Address #4: Level 2, 36 Shotover Street, Queenstown, 9348 New Zealand

Registered address used from 22 Jul 2013 to 14 Sep 2015

Address #5: Level 2, Remarkables Park, Queenstown 9348 New Zealand

Registered address used from 10 Jul 2009 to 22 Jul 2013

Address #6: Level 2, 12 Remarkables Park, Queenstown 9348 New Zealand

Physical address used from 10 Jul 2009 to 22 Jul 2013

Address #7: Level 15 -vero Centre, 49 Fort Street, Auckland

Registered & physical address used from 07 Aug 2008 to 10 Jul 2009

Contact info
64 03 4090325
17 Jul 2019 Phone
auckland@nz.rlb.com
Email
otago@nz.rlb.com
04 Aug 2022 Email
www.rlb.com
17 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: July

Annual return last filed: 17 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12750
Entity (NZ Limited Company) Rider Levett Bucknall Christchurch Limited
Shareholder NZBN: 9429038985133
254 Montreal Street
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 12750
Entity (NZ Limited Company) Rider Levett Bucknall Auckland Limited
Shareholder NZBN: 9429038972171
Vero Centre
48 Shortland St, Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 4500
Other (Other) Rider Levett Bucknall Ccs Pty Ltd North Sydney
Nsw
2060
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Rob Wills Trustee Services Limited
Shareholder NZBN: 9429036726547
Company Number: 1170382
34 Shortland Street
Auckland
1140
New Zealand
Individual Gracey, Stephen James Orakei
Auckland
1071
New Zealand
Individual Speck, Justine Ann Greenhithe
Auckland
0632
New Zealand
Individual Anderson, Claire Herne Bay
Auckland

New Zealand
Individual Browne, Christopher Patrick Herne Bay
Auckland

New Zealand
Individual Coutts, Michael Bruce West Harbour
Auckland
0618
New Zealand
Individual Haines, Christopher Andrew Fisher Titirangi
Auckland
0604
New Zealand
Individual Buskin, Sylvia Elizabeth St Marys Bay
Auckland

New Zealand
Individual Anderson, Claire Herne Bay
Auckland

New Zealand
Individual Dackers, Christine Margaret Campbells Bay
Auckland

New Zealand
Individual Browne, Christopher Patrick Herne Bay
Auckland

New Zealand
Individual Dackers, Hamish Craig Greenhithe
Auckland
0632
New Zealand
Individual Dackers, Brian James Campbells Bay
Auckland

New Zealand
Entity Rob Wills Trustee Services Limited
Shareholder NZBN: 9429036726547
Company Number: 1170382
34 Shortland Street
Auckland
1140
New Zealand
Individual Anderson, Richard James Herne Bay
Auckland

New Zealand
Individual Coutts, Michael Bruce West Harbour
Auckland
0618
New Zealand
Individual Moreton, Raymond Claude Murrays Bay
Auckland

New Zealand
Individual Gracey, Stephen James Orakei
Auckland
1071
New Zealand
Individual Waddingham, Mary Emily Titirangi
Auckland
0604
New Zealand
Individual Speck, Kevin Geoffrey Greenhithe
Auckland
0632
New Zealand
Individual Anderson, Richard James Herne Bay
Auckland

New Zealand
Director Hamish Craig Dackers Greenhithe
Auckland
0632
New Zealand
Entity Rob Wills Trustee Services Limited
Shareholder NZBN: 9429036726547
Company Number: 1170382
34 Shortland Street
Auckland
1140
New Zealand
Individual Anderson, Richard James Herne Bay
Auckland

New Zealand
Individual Waddingham, Mary Emily Titirangi
Auckland
0604
New Zealand
Individual Speck, Kevin Geoffrey Greenhithe
Auckland
0632
New Zealand
Individual Speck, Justine Ann Greenhithe
Auckland
0632
New Zealand
Director Hamish Craig Dackers Greenhithe
Auckland
0632
New Zealand
Individual Anderson, Claire Herne Bay
Auckland

New Zealand
Individual Haines, Christopher Andrew Fisher Titirangi
Auckland
0604
New Zealand
Individual Dackers, Brian James Campbells Bay
Auckland

New Zealand
Individual Dackers, Brian James Campbells Bay
Auckland

New Zealand
Individual Ferguson, Alison Elizabeth Orakei
Auckland
1071
New Zealand
Individual Ferguson, Alison Elizabeth Orakei
Auckland
1071
New Zealand
Individual Bull, Rochelle Jane Rd 1
Queenstown
9371
New Zealand
Individual O'donnell, Neil Jonathan Paul Rd5 West Melton
Christchurch

New Zealand
Individual Buskin, Robert St Marys Bay
Auckland

New Zealand
Individual Timms, Malcolm John Northwood
Christchurch

New Zealand
Individual Tudor, Anthony Emery Rd 1
Queenstown
9371
New Zealand
Individual Sibbald, Jacqueline Auckland Central
Auckland
1010
New Zealand
Individual Robb, Neville Roulston Christchurch

New Zealand
Directors

Christopher Andrew Fisher Haines - Director

Appointment date: 01 Apr 2013

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 01 Apr 2013


Neil Jonathan Paul O'donnell - Director

Appointment date: 01 Apr 2022

Address: West Melton, 7675 New Zealand

Address used since 01 Apr 2022


Richard James Anderson - Director (Inactive)

Appointment date: 07 Aug 2008

Termination date: 01 Apr 2022

Address: Herne Bay, Auckland, 1022 New Zealand

Address used since 02 Jul 2009


Stephen James Gracey - Director (Inactive)

Appointment date: 11 Dec 2012

Termination date: 01 Apr 2022

Address: Orakei, Auckland, 1071 New Zealand

Address used since 11 Dec 2012


Geoffrey Kevin Speck - Director (Inactive)

Appointment date: 11 Dec 2012

Termination date: 01 Apr 2022

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 12 Jul 2013


Hamish Craig Dackers - Director (Inactive)

Appointment date: 23 Jan 2018

Termination date: 01 Apr 2022

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 15 Jul 2020

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 23 Jan 2018

Address: Howick, Auckland, 2014 New Zealand

Address used since 23 Jan 2018


Anthony Emery Tudor - Director (Inactive)

Appointment date: 23 Jan 2018

Termination date: 01 Apr 2019

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 23 Jan 2018


Brian James Dackers - Director (Inactive)

Appointment date: 07 Aug 2008

Termination date: 01 Apr 2017

Address: Campbells Bay, Auckland, 0620 New Zealand

Address used since 07 Aug 2008


Robert Buskin - Director (Inactive)

Appointment date: 11 Dec 2012

Termination date: 01 Apr 2017

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 11 Dec 2012


Neil Jonathan Paul O'donnell - Director (Inactive)

Appointment date: 07 Aug 2008

Termination date: 08 Apr 2011

Address: Rd5 West Melton, Christchurch, New Zealand

Address used since 07 Aug 2008


Malcolm John Timms - Director (Inactive)

Appointment date: 07 Aug 2008

Termination date: 08 Apr 2011

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 07 Aug 2008

Nearby companies

Warner Nz Investments Lp
Cavell Leitch

Good Group Limited
Level 3 Mountaineer Building

Resort Property Trust Limited
32 Rees St

Blackstar Properties Limited
32 Rees Street

Sfc Properties Limited
Level 3 Mountaineer Building

Goodbars.co.nz Limited
Level 3 Mountaineer Building

Similar companies

Cunningham Quantity Surveying Limited
77 Fowler Road

Delis Quantity Surveying Limited
65 Infinity Drive

Don Cocks Limited
35 Wicklow Street

Perigon Limited
19 Preston Drive

Quadrus Cost Engineers Limited
43 Inniscort Street

Southern Projects Limited
52 Myles Way