Shortcuts

Rdh Holdings Limited

Type: NZ Limited Company (Ltd)
9429034834602
NZBN
1620993
Company Number
Registered
Company Status
Current address
Level 3, 11 Vivian Street
Te Aro
Wellington 6011
New Zealand
Registered & physical & service address used since 07 Mar 2022

Rdh Holdings Limited was started on 22 Apr 2005 and issued a New Zealand Business Number of 9429034834602. The registered LTD company has been run by 6 directors: Fraser Ian Scott Callaway - an active director whose contract started on 15 Sep 2021,
Matthew Campbell Innes - an active director whose contract started on 15 Sep 2021,
Oliver James Ward - an active director whose contract started on 15 Sep 2021,
Geoffrey John Cranko - an inactive director whose contract started on 22 Apr 2005 and was terminated on 15 Sep 2021,
Andrea June Pierce - an inactive director whose contract started on 11 Jul 2016 and was terminated on 15 Sep 2021.
According to our data (last updated on 03 Apr 2024), the company uses 1 address: Level 3, 11 Vivian Street, Te Aro, Wellington, 6011 (type: registered, physical).
Up until 07 Mar 2022, Rdh Holdings Limited had been using Suite 2, 367 Moorhouse Avenue, Sydenham, Christchurch as their registered address.
BizDb identified other names for the company: from 02 Dec 2014 to 04 Mar 2022 they were called Strategy Design and Advertising Limited, from 22 Apr 2005 to 02 Dec 2014 they were called Meiyo Limited.
A total of 300 shares are allotted to 1 group (1 sole shareholder). In the first group, 300 shares are held by 1 entity, namely:
Wic Group Limited (an entity) located at Te Aro, Wellington postcode 6011.

Addresses

Previous addresses

Address: Suite 2, 367 Moorhouse Avenue, Sydenham, Christchurch, 8011 New Zealand

Registered & physical address used from 07 Jun 2016 to 07 Mar 2022

Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 14 Feb 2013 to 07 Jun 2016

Address: Deloitte, 50 Hazeldean Road, Christchurch, 8024 New Zealand

Registered & physical address used from 17 May 2012 to 14 Feb 2013

Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand

Registered & physical address used from 23 Jun 2011 to 17 May 2012

Address: C/-deloitte, Level 4, 32 Oxford Terrace, Christchurch New Zealand

Physical & registered address used from 22 Apr 2005 to 23 Jun 2011

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: May

Annual return last filed: 22 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300
Entity (NZ Limited Company) Wic Group Limited
Shareholder NZBN: 9429049566871
Te Aro
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cranko, Geoffrey John Redcliffs
Christchurch
8081
New Zealand
Entity Confido Muneris Limited
Shareholder NZBN: 9429046721167
Company Number: 6805773
Individual Cranko, Geoffrey John Redcliffs
Christchurch
8081
New Zealand
Individual Cranko, Geoffrey John Redcliffs
Christchurch
8081
New Zealand
Entity Confido Muneris Limited
Shareholder NZBN: 9429046721167
Company Number: 6805773
Burnside
Christchurch
8053
New Zealand
Individual Pierce, Andrea June Redcliffs
Christchurch
8081
New Zealand
Individual Pierce, Andrea June Redcliffs
Christchurch
8081
New Zealand
Individual Pask, Guy Kenneth Mount Pleasant
Christchurch
8081
New Zealand
Individual Irvine, Bruce Robertson Christchurch
Individual Abbot, Gavin Mark Merivale
Christchurch
8014
New Zealand
Directors

Fraser Ian Scott Callaway - Director

Appointment date: 15 Sep 2021

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 15 Sep 2021


Matthew Campbell Innes - Director

Appointment date: 15 Sep 2021

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 15 Sep 2021


Oliver James Ward - Director

Appointment date: 15 Sep 2021

Address: Breaker Bay, Wellington, 6022 New Zealand

Address used since 15 Sep 2021


Geoffrey John Cranko - Director (Inactive)

Appointment date: 22 Apr 2005

Termination date: 15 Sep 2021

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 01 Apr 2015

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 21 May 2018


Andrea June Pierce - Director (Inactive)

Appointment date: 11 Jul 2016

Termination date: 15 Sep 2021

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 21 May 2018

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 11 Jul 2016


Guy Kenneth Pask - Director (Inactive)

Appointment date: 22 Apr 2005

Termination date: 29 Nov 2012

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 16 Apr 2012

Nearby companies

Scchc Limited
Suite 2, 367 Moorhouse Avenue

Kiro Limited
Suite 2, 367 Moorhouse Avenue

Beatfish Limited
424 Moorhouse Avenue

Rad Bikes Charitable Trust
424 Moorhouse Avenue

Catholic Womens League Christchurch Diocese Incorporated
Unit 29 Washington Way

Thc Trustees Limited
6d Washington Way