Rdt Pacific Limited, a registered company, was launched on 31 May 2002. 9429036469376 is the NZ business number it was issued. This company has been supervised by 14 directors: David Andrew Prentice - an active director whose contract started on 29 Feb 2004,
Simon Henry Wilson - an active director whose contract started on 11 Apr 2012,
Michael Fred Hutchings - an active director whose contract started on 21 Apr 2016,
Jeremy John Brown - an active director whose contract started on 31 May 2018,
Graeme David Ward - an active director whose contract started on 01 Mar 2022.
Last updated on 07 Apr 2024, the BizDb data contains detailed information about 1 address: 33 Bath Street, Level 2, Parnell, Auckland, 1052 (types include: registered, physical).
Rdt Pacific Limited had been using 33 Bath Street, Level 2, Parnell, Auckland as their registered address until 20 Jun 2022.
More names used by the company, as we established at BizDb, included: from 06 Mar 2003 to 27 Feb 2007 they were called Rdt Project Services Limited, from 31 May 2002 to 06 Mar 2003 they were called Rdt Promanco Limited.
A total of 160000 shares are issued to 24 shareholders (10 groups). The first group is comprised of 1600 shares (1 per cent) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 7200 shares (4.5 per cent). Lastly we have the third share allocation (4000 shares 2.5 per cent) made up of 1 entity.
Previous addresses
Address: 33 Bath Street, Level 2, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 19 Mar 2021 to 20 Jun 2022
Address: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 27 May 2015 to 19 Mar 2021
Address: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 02 May 2013 to 27 May 2015
Address: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 27 Apr 2012 to 02 May 2013
Address: C/-kdb Chartered Accountants Ltd, Level, 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland New Zealand
Physical & registered address used from 10 May 2007 to 27 Apr 2012
Address: Kingstone Duff Partners Limited, 16 Morgan Street, Newmarket, Auckland
Physical & registered address used from 31 May 2002 to 10 May 2007
Basic Financial info
Total number of Shares: 160000
Annual return filing month: June
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1600 | |||
Individual | Cutler, Alexandra Jane |
Glen Eden Auckland 0602 New Zealand |
14 Sep 2023 - |
Shares Allocation #2 Number of Shares: 7200 | |||
Individual | Hayes, John Sidney |
Howick Auckland 2014 New Zealand |
27 May 2022 - |
Individual | Hayes, Renee |
Howick Auckland 2014 New Zealand |
27 May 2022 - |
Individual | Hayes, David John |
Howick Auckland 2014 New Zealand |
27 May 2022 - |
Shares Allocation #3 Number of Shares: 4000 | |||
Individual | Johns, Laura Claire |
Red Beach Red Beach 0932 New Zealand |
27 May 2022 - |
Shares Allocation #4 Number of Shares: 11200 | |||
Individual | Bush, Matthew Gavin |
Onehunga Auckland 1061 New Zealand |
10 Feb 2021 - |
Individual | Bush, Gavin Alexander |
Onehunga Auckland 1061 New Zealand |
22 Dec 2020 - |
Shares Allocation #5 Number of Shares: 16000 | |||
Entity (NZ Limited Company) | Gramms Trustee Limited Shareholder NZBN: 9429048824163 |
Hamilton Central Hamilton 3204 New Zealand |
22 Dec 2020 - |
Individual | Ward, Renee Lee |
Rd 3 Hamilton 3283 New Zealand |
22 Dec 2020 - |
Individual | Ward, Graeme David |
Rd 3 Hamilton 3283 New Zealand |
22 Dec 2020 - |
Shares Allocation #6 Number of Shares: 16000 | |||
Individual | Hunt, Robert John |
Grafton Auckland 1010 New Zealand |
16 Dec 2019 - |
Individual | Fox, Kalli Anna |
Grafton Auckland 1010 New Zealand |
16 Dec 2019 - |
Individual | Rendell, Michael Peter |
Grafton Auckland 1010 New Zealand |
16 Dec 2019 - |
Shares Allocation #7 Number of Shares: 16000 | |||
Individual | Brown, Jeremy John |
Orewa Orewa 0931 New Zealand |
17 May 2017 - |
Entity (NZ Limited Company) | Leafcove Trustee Limited Shareholder NZBN: 9429046131751 |
Auckland Central Auckland 1010 New Zealand |
12 Jun 2018 - |
Individual | Brown, Annu Leena |
Orewa Orewa 0931 New Zealand |
12 Jun 2018 - |
Shares Allocation #8 Number of Shares: 32000 | |||
Entity (NZ Limited Company) | Shortland Trustees (giant) Limited Shareholder NZBN: 9429046405579 |
Auckland Central Auckland 1010 New Zealand |
23 Sep 2020 - |
Individual | Hutchings, Michael Fred |
Miller Street Point Chevalier 1022 New Zealand |
19 Apr 2016 - |
Shares Allocation #9 Number of Shares: 32000 | |||
Entity (NZ Limited Company) | Sainsbury Greer Trustee Company Limited Shareholder NZBN: 9429033277158 |
Napier New Zealand |
26 Jul 2023 - |
Individual | Wilson, Simon Henry |
Point Chevalier Auckland 1022 New Zealand |
24 Jun 2011 - |
Individual | Wilson, Sarah Joy |
Point Chevalier Auckland 1022 New Zealand |
24 Jun 2011 - |
Shares Allocation #10 Number of Shares: 24000 | |||
Individual | Prentice, Phillippa Ann |
Greenhithe Auckland 0632 New Zealand |
08 Jun 2022 - |
Individual | Prentice, Michael John |
Greenhithe Auckland 0632 New Zealand |
28 Aug 2007 - |
Individual | Prentice, David Andrew |
Greenhithe Auckland 0632 New Zealand |
03 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stitt, Yvonne |
Parnell Auckland 1052 New Zealand |
18 May 2012 - 09 Aug 2018 |
Individual | Prasad, Rajneel Mayur |
Chatswood Auckland 0626 New Zealand |
25 Jan 2021 - 14 Sep 2023 |
Entity | Rainmaker Trustee Limited Shareholder NZBN: 9429031088596 Company Number: 3393472 |
43 High Street Auckland 1010 New Zealand |
24 Jun 2011 - 26 Jul 2023 |
Individual | Bush, Mathew Gavin |
Onehunga Auckland 1061 New Zealand |
22 Dec 2020 - 10 Feb 2021 |
Individual | Stitt, Susan Elizabeth |
Parnell Auckland 1052 New Zealand |
03 May 2007 - 16 Dec 2019 |
Individual | Kingstone, Rowan Stanley |
Parnell Auckland 1052 New Zealand |
28 May 2015 - 27 May 2022 |
Individual | Kingstone, Rowan Stanley |
Parnell Auckland 1052 New Zealand |
28 May 2015 - 27 May 2022 |
Individual | Headifen, Ray Victor |
Epsom Auckland New Zealand |
03 May 2007 - 18 May 2012 |
Individual | Kingstone, Rowan Stanley |
Parnell Auckland 1052 New Zealand |
28 May 2015 - 27 May 2022 |
Entity | Kanimbla Management Limited Shareholder NZBN: 9429038291104 Company Number: 815247 |
31 May 2002 - 29 Jun 2015 | |
Individual | Prentice, Philipa Ann |
Greenhithe Auckland 0632 New Zealand |
28 Aug 2007 - 08 Jun 2022 |
Individual | Prentice, Philipa Ann |
Greenhithe Auckland 0632 New Zealand |
28 Aug 2007 - 08 Jun 2022 |
Individual | Prentice, Philipa Ann |
Greenhithe Auckland 0632 New Zealand |
28 Aug 2007 - 08 Jun 2022 |
Individual | Ellis, Christopher |
Greenhithe Auckland 0632 New Zealand |
28 May 2015 - 27 May 2022 |
Individual | Deruiter-ellis, Anya Catharina |
Greenhithe Auckland 0632 New Zealand |
28 May 2015 - 27 May 2022 |
Individual | Deruiter-ellis, Anya Catharina |
Merivale Christchurch 8014 New Zealand |
28 May 2015 - 27 May 2022 |
Individual | Deruiter-ellis, Anya Catharina |
Greenhithe Auckland 0632 New Zealand |
28 May 2015 - 27 May 2022 |
Individual | Stitt, Susan Elizabeth |
Parnell Auckland 1052 New Zealand |
03 May 2007 - 16 Dec 2019 |
Individual | Stitt, Stuart Colin |
Parnell Auckland 1052 New Zealand |
09 Aug 2018 - 16 Dec 2019 |
Individual | Stitt, Stuart Colin |
Mt Eden Auckland 1023 New Zealand |
03 May 2007 - 18 May 2012 |
Entity | Kanimbla Management Limited Shareholder NZBN: 9429038291104 Company Number: 815247 |
31 May 2002 - 29 Jun 2015 | |
Entity | Infinity Solutions Limited Shareholder NZBN: 9429037151089 Company Number: 1063525 |
31 May 2002 - 12 Jul 2005 | |
Entity | P A L Project Management Limited Shareholder NZBN: 9429039751409 Company Number: 300489 |
31 May 2002 - 12 Jul 2005 | |
Entity | P A L Project Management Limited Shareholder NZBN: 9429039751409 Company Number: 300489 |
31 May 2002 - 12 Jul 2005 | |
Entity | Infinity Solutions Limited Shareholder NZBN: 9429037151089 Company Number: 1063525 |
31 May 2002 - 12 Jul 2005 | |
Individual | Vause, Peter Francis |
Wellington |
03 May 2007 - 17 Jun 2014 |
David Andrew Prentice - Director
Appointment date: 29 Feb 2004
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 07 Jun 2013
Simon Henry Wilson - Director
Appointment date: 11 Apr 2012
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 11 Apr 2012
Michael Fred Hutchings - Director
Appointment date: 21 Apr 2016
Address: Miller Street, Point Chevalier, 1022 New Zealand
Address used since 25 Jun 2019
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 21 Apr 2016
Jeremy John Brown - Director
Appointment date: 31 May 2018
Address: Orewa, Orewa, 0931 New Zealand
Address used since 31 May 2018
Graeme David Ward - Director
Appointment date: 01 Mar 2022
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 01 Mar 2022
David John Bridgman - Director (Inactive)
Appointment date: 01 Jul 2021
Termination date: 30 Sep 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Jul 2021
Christopher Ellis - Director (Inactive)
Appointment date: 31 May 2002
Termination date: 01 Mar 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 17 Jun 2020
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 14 Jul 2015
Michael Rendall - Director (Inactive)
Appointment date: 27 Sep 2019
Termination date: 01 Jul 2021
Address: Grafton, Auckland, 1010 New Zealand
Address used since 27 Sep 2019
Gordon Hassett - Director (Inactive)
Appointment date: 01 Oct 2019
Termination date: 01 Jul 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Oct 2019
Stuart Colin Stitt - Director (Inactive)
Appointment date: 31 May 2002
Termination date: 27 Sep 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 09 Aug 2017
Address: Auckland, 1023 New Zealand
Address used since 18 Apr 2012
Peter Francis Vause - Director (Inactive)
Appointment date: 09 Aug 2005
Termination date: 04 Jun 2013
Address: Wellington, 6035 New Zealand
Address used since 09 Aug 2005
Herbert Henry Farrant - Director (Inactive)
Appointment date: 31 May 2002
Termination date: 15 Feb 2005
Address: Kohimarama, Auckland,
Address used since 20 May 2004
Gregory Ian Lowe - Director (Inactive)
Appointment date: 04 Jun 2003
Termination date: 29 Feb 2004
Address: Paremata, Wellington,
Address used since 04 Jun 2003
Gordon Stanley Hassett - Director (Inactive)
Appointment date: 31 May 2002
Termination date: 30 May 2003
Address: St Heliers, Auckland,
Address used since 31 May 2002
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace