Rushden Holdings Limited, a registered company, was registered on 28 Mar 2000. 9429037312497 is the business number it was issued. "Investment - commercial property" (business classification L671230) is how the company is categorised. The company has been run by 4 directors: Susan Jill Jones - an active director whose contract began on 19 Jan 2001,
Philip Bruce Jones - an active director whose contract began on 19 Jan 2001,
Andrew John Davies - an inactive director whose contract began on 18 Jul 2000 and was terminated on 19 Jan 2001,
Deirdre Elizabeth Norris - an inactive director whose contract began on 28 Mar 2000 and was terminated on 18 Jul 2000.
Last updated on 27 Mar 2024, our database contains detailed information about 1 address: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: physical, service).
Rushden Holdings Limited had been using Level 7, 53 Fort Street, Auckland as their registered address up to 02 Mar 2022.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group consists of 1 share (1%) held by 1 entity. Moving on the second group includes 2 shareholders in control of 98 shares (98%). Lastly there is the next share allotment (1 share 1%) made up of 1 entity.
Principal place of activity
Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Registered address used from 20 Dec 2016 to 02 Mar 2022
Address #2: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Physical address used from 20 Dec 2016 to 31 Mar 2022
Address #3: Withers Tsang & Co, 23 Williamson Avenue, Grey Lynn, Auckland
Physical & registered address used from 28 Aug 2001 to 28 Aug 2001
Address #4: Level 1, 63 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 28 Aug 2001 to 20 Dec 2016
Address #5: Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland
Registered & physical address used from 26 Jul 2000 to 28 Aug 2001
Address #6: Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland
Registered address used from 12 Apr 2000 to 26 Jul 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Jones, Sarah Elizabeth |
Eden Terrace Auckland 1010 New Zealand |
28 Aug 2009 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Jones, Simon Lewis |
Ponsonby Auckland 1021 New Zealand |
16 Apr 2009 - |
Individual | Jones, Susan |
Freemans Bay Auckland |
28 Mar 2000 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Jones, Susan |
Freemans Bay Auckland |
28 Mar 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shaw, Owen |
St Marys Bay Auckland |
28 Mar 2000 - 11 Jul 2006 |
Individual | Jones, Philip Bruce |
Auckland |
11 Jul 2006 - 27 Jun 2010 |
Susan Jill Jones - Director
Appointment date: 19 Jan 2001
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 26 Aug 2009
Philip Bruce Jones - Director
Appointment date: 19 Jan 2001
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 05 Aug 2011
Andrew John Davies - Director (Inactive)
Appointment date: 18 Jul 2000
Termination date: 19 Jan 2001
Address: Westemere, Auckland,
Address used since 18 Jul 2000
Deirdre Elizabeth Norris - Director (Inactive)
Appointment date: 28 Mar 2000
Termination date: 18 Jul 2000
Address: Ponsonby, Auckland,
Address used since 28 Mar 2000
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Bale Properties New Zealand Limited
Level 3, 16 Viaduct Harbour Avenue
Balfour Whitmore Limited
Level 1, 6 Viaduct Harbour Avenue
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Durrock Holdings Limited
Level 9, 45 Queen Street
Hans Properties Limited
Level 29, 188 Quay Street
Manor Holdings Limited
Level 7, 53 Fort Street