Rsc Consulting Limited, a registered company, was incorporated on 24 Apr 2008. 9429032774962 is the NZ business number it was issued. "Mineral exploration services" (business classification B101220) is how the company was categorised. The company has been run by 4 directors: Rene Sterk - an active director whose contract started on 24 Apr 2008,
Bruce Harvey - an active director whose contract started on 11 May 2023,
Christopher Don Baker - an active director whose contract started on 13 Nov 2023,
Emily Sterk - an inactive director whose contract started on 31 Dec 2010 and was terminated on 14 Feb 2020.
Last updated on 08 Apr 2024, BizDb's database contains detailed information about 1 address: 225 Thorndon Quay, Pipitea, Wellington, 6011 (type: postal, office).
Rsc Consulting Limited had been using 93 The Terrace, Wellington Central, Wellington as their registered address up to 19 May 2022.
A total of 100000 shares are allotted to 3 shareholders (3 groups). The first group consists of 47500 shares (47.5 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 47500 shares (47.5 per cent). Finally we have the next share allotment (5000 shares 5 per cent) made up of 1 entity.
Previous addresses
Address #1: 93 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 02 May 2022 to 19 May 2022
Address #2: 245 Stuart Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 25 Aug 2021 to 02 May 2022
Address #3: 245 Stuart Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 24 Aug 2021 to 02 May 2022
Address #4: 109 Princes Street, Level 2, Dunedin, 9016 New Zealand
Registered address used from 22 Sep 2016 to 24 Aug 2021
Address #5: 109 Princes Street, Level 2, Dunedin, 9016 New Zealand
Physical address used from 22 Sep 2016 to 25 Aug 2021
Address #6: 348 Coast Road, Rd 1, Waikouaiti, 9471 New Zealand
Registered & physical address used from 20 Mar 2013 to 22 Sep 2016
Address #7: 7 Mckerrow Street, Shiel Hill, Dunedin, 9013 New Zealand
Registered & physical address used from 29 Mar 2011 to 20 Mar 2013
Address #8: 7 Mckerrow Street, Shiel Hill, 9013, Dunedin New Zealand
Registered & physical address used from 29 Jan 2010 to 29 Mar 2011
Address #9: 11 Adderley Terrace, Ravensbourne, Otago 9022, New Zealand
Physical & registered address used from 24 Apr 2008 to 29 Jan 2010
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 47500 | |||
Individual | Sterk, Rene |
Pipitea Wellington 6011 New Zealand |
24 Apr 2008 - |
Shares Allocation #2 Number of Shares: 47500 | |||
Individual | Sterk, Emily Catherine |
Pipitea Wellington 6011 New Zealand |
27 Aug 2009 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Individual | Wright, Craig |
Perth 6005 Australia |
31 Mar 2014 - |
Rene Sterk - Director
Appointment date: 24 Apr 2008
Address: Pipitea, Wellington, 6011 New Zealand
Address used since 11 May 2022
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 01 Jul 2021
Address: Rd 1, Waikouaiti, 9471 New Zealand
Address used since 12 Mar 2013
Bruce Harvey - Director
Appointment date: 11 May 2023
Address: Mont Albert, Vic, 3127 Australia
Address used since 11 May 2023
Christopher Don Baker - Director
Appointment date: 13 Nov 2023
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 13 Nov 2023
Emily Sterk - Director (Inactive)
Appointment date: 31 Dec 2010
Termination date: 14 Feb 2020
Address: Rd 1, Waikouaiti, 9471 New Zealand
Address used since 12 Mar 2013
Yellow-eyed Penguin Trust
109 Princes Street
Kuri Export Imports Limited
114 Princess St
Pisa Investments Limited
Level 1bell Hill House
Stewart Family Charitable Trust
83a Princess Street
Otago Diabetes Research Trust
83a Princes Street
Variety Handcrafts Incorporated
106 Princes Street
Apex Geology Limited
3 Otepopo Street
Explorers Limited
20 Ash Avenue
Ge-co Drilling Limited
181 Spey Street
Geopex Limited
20a Nehru Place
Marine Minerals Group Limited
44 York Place
Revolution Drilling Limited
3 Campbell Court