Shortcuts

Rushmore Holdings Limited

Type: NZ Limited Company (Ltd)
9429036906406
NZBN
1137597
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
94 Disraeli Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered address used since 11 Jul 2018
73 Winchester Street
Merivale
Christchurch 8014
New Zealand
Registered & service address used since 06 Jan 2023

Rushmore Holdings Limited, a registered company, was incorporated on 21 May 2001. 9429036906406 is the NZ business number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company has been categorised. This company has been supervised by 3 directors: Michael John Ogden - an active director whose contract started on 04 Jun 2013,
Vicki Jane O'fee - an inactive director whose contract started on 21 May 2001 and was terminated on 04 Jun 2013,
David Paul Joseph - an inactive director whose contract started on 21 May 2001 and was terminated on 02 Feb 2005.
Last updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: 73 Winchester Street, Merivale, Christchurch, 8014 (type: registered, service).
Rushmore Holdings Limited had been using Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch as their registered address until 11 Jul 2018.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group consists of 2 shares (2 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 98 shares (98 per cent).

Addresses

Previous addresses

Address #1: Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 28 Aug 2015 to 11 Jul 2018

Address #2: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 06 Aug 2015 to 28 Aug 2015

Address #3: Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 11 Dec 2014 to 06 Aug 2015

Address #4: 8 Haddon Lane, Harewood, Christchurch, 8051 New Zealand

Physical & registered address used from 03 Dec 2014 to 11 Dec 2014

Address #5: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 25 Oct 2013 to 03 Dec 2014

Address #6: C/- 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 12 Jul 2013 to 25 Oct 2013

Address #7: 189 Papanui Road, Merivale, Christchurch, 8146 New Zealand

Registered & physical address used from 28 Aug 2012 to 12 Jul 2013

Address #8: Unit 1b 55 Epsom Road, Sockburn, Christchurch, 8443 New Zealand

Physical & registered address used from 28 Jun 2011 to 28 Aug 2012

Address #9: C/-allot Reeves & Co Limited, 192 Manchester Street, Christchurch New Zealand

Physical address used from 09 Feb 2009 to 28 Jun 2011

Address #10: C/-allott Reeves & Co Limited, 192 Manchester Street, Christchurch New Zealand

Registered address used from 09 Feb 2009 to 28 Jun 2011

Address #11: C/o Allot Reeves & Co, 192 Manchester Street, Christchurch

Physical & registered address used from 21 May 2001 to 09 Feb 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual O'fee, Vicki Jane Merivale
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 98
Director Ogden, Michael John Merivale
Christchurch
8014
New Zealand
Individual O'fee, Vicki Jane Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mwa Trustees Limited
Shareholder NZBN: 9429035278573
Company Number: 1535906
14b Leslie Hills Drive
Christchurch
8011
New Zealand
Individual Mcphail, Christopher Lane Northwood
Christchurch
8051
New Zealand
Individual Joseph, David Paul Belfast
Christchurch
Individual Mcphail, Christopher Belfast
Christchurch
Individual Joseph, Vicki Jane Northwood
Christchurch
Entity Latimer Trustees 2004 Limited
Shareholder NZBN: 9429035120216
Company Number: 1568673
Entity Mwa Trustees Limited
Shareholder NZBN: 9429035278573
Company Number: 1535906
14b Leslie Hills Drive
Christchurch
8011
New Zealand
Individual Joseph, David Paul Belfast
Christchurch 5
Entity Latimer Trustees 2004 Limited
Shareholder NZBN: 9429035120216
Company Number: 1568673
Individual Joseph, Vicki Northwood
Christchurch
Individual Joseph, David Belfast
Christchurch
Directors

Michael John Ogden - Director

Appointment date: 04 Jun 2013

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 07 Jul 2022

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 08 Jul 2021

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 04 Jun 2013


Vicki Jane O'fee - Director (Inactive)

Appointment date: 21 May 2001

Termination date: 04 Jun 2013

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 20 Aug 2012


David Paul Joseph - Director (Inactive)

Appointment date: 21 May 2001

Termination date: 02 Feb 2005

Address: Belfast, Christchurch 5,

Address used since 21 May 2001

Nearby companies

Onlandscapes Limited
Flat 1, 250 St Asaph Street

Pc Investments (2007) Limited
Flat 1, 250 St Asaph Street

Quigley Developments Limited
250 St Asaph Street

Costelloe Holdings Limited
Flat 1, 250 St Asaph Street

Julian Equities Limited
Flat 1, 250 St Asaph Street

Kinshasha Trustees Limited
1/250 St Asaph Street

Similar companies

Hydro Dig (nz) Limited
Unit 3, 254 St Asaph Street

Jcl Equities Limited
Unit 3, 254 St Asaph Street

My New Start Limited
Unit 3, 254 St Asaph Street

Site Hire Nz Limited
Flat 1, 250 St Asaph Street

The Red House - Design Store Limited
Unit 3, 254 St Asaph Street

Underground Services Nz Limited
Unit 3, 254 St Asaph Street