R Plastering Limited, a registered company, was incorporated on 16 Feb 2004. 9429035544760 is the NZBN it was issued. The company has been supervised by 3 directors: Fiona Ann Lovie - an active director whose contract started on 16 Feb 2004,
Ricky Julius Holdem - an active director whose contract started on 20 Feb 2013,
David Thomas Sewell - an inactive director whose contract started on 16 Feb 2004 and was terminated on 22 Dec 2006.
Last updated on 02 May 2025, the BizDb data contains detailed information about 4 addresses this company registered, specifically: Third Floor, Como House, 51 Tancred Street, Hokitika, Hokitika, 7810 (registered address),
Third Floor, Como House, 51 Tancred Street, Hokitika, Hokitika, 7810 (service address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (registered address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (physical address) among others.
R Plastering Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address up until 16 Jun 2022.
Past names used by this company, as we established at BizDb, included: from 23 Jun 2006 to 20 Feb 2013 they were named Red Barn Holdings Limited, from 16 Feb 2004 to 23 Jun 2006 they were named Bunny Lodge Transportation Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: Third Floor, Como House, 51 Tancred Street, Hokitika, Hokitika, 7810 New Zealand
Registered & service address used from 12 Dec 2024
Previous addresses
Address #1: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Registered & physical address used from 16 Jun 2017 to 16 Jun 2022
Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Physical & registered address used from 28 Feb 2013 to 16 Jun 2017
Address #3: 125 Riverlea Estate Drive, Kainga, Christchurch, 8083 New Zealand
Registered & physical address used from 05 Jul 2012 to 28 Feb 2013
Address #4: 18 Halkett Street, Darfield New Zealand
Physical address used from 14 Sep 2007 to 05 Jul 2012
Address #5: 18 Halkett Street, Darfield New Zealand
Registered address used from 07 Sep 2007 to 05 Jul 2012
Address #6: 418 Twochain Road, Burnham R D 5, Christchurch
Registered address used from 29 Jun 2006 to 07 Sep 2007
Address #7: Jones Road, R D 5 Weedons, Christchurch
Registered address used from 16 Feb 2004 to 29 Jun 2006
Address #8: Unit 4/35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch
Physical address used from 16 Feb 2004 to 14 Sep 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 17 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Lovie, Fiona Ann |
Kainga Christchurch 8083 New Zealand |
16 Feb 2004 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Holdem, Ricky Julius |
Kainga Christchurch 8083 New Zealand |
01 Mar 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Sewell, David Thomas |
Burnham R D 5 Christchurch |
16 Feb 2004 - 22 Jun 2006 |
Fiona Ann Lovie - Director
Appointment date: 16 Feb 2004
Address: Kainga, Christchurch, 8083 New Zealand
Address used since 27 Jan 2020
Address: Kainga, Christchurch, 8083 New Zealand
Address used since 27 Jun 2012
Ricky Julius Holdem - Director
Appointment date: 20 Feb 2013
Address: Kainga, Christchurch, 8083 New Zealand
Address used since 27 Jan 2020
Address: Kainga, Christchurch, 8083 New Zealand
Address used since 20 Feb 2013
David Thomas Sewell - Director (Inactive)
Appointment date: 16 Feb 2004
Termination date: 22 Dec 2006
Address: Burnham R D 5, Christchurch,
Address used since 22 Jun 2006
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road