Shortcuts

Rdl Performance Limited

Type: NZ Limited Company (Ltd)
9429037434298
NZBN
1001405
Company Number
Registered
Company Status
Current address
Level 1
149 Victoria Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 05 Mar 2021

Rdl Performance Limited, a registered company, was registered on 30 Nov 1999. 9429037434298 is the NZ business number it was issued. The company has been managed by 3 directors: Leigh Hamilton Marston - an active director whose contract began on 30 Nov 1999,
Anthony William Power - an inactive director whose contract began on 08 Feb 2006 and was terminated on 20 Jul 2021,
David James Gallagher - an inactive director whose contract began on 08 Feb 2006 and was terminated on 25 May 2009.
Updated on 25 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 149 Victoria Street, Christchurch, 8013 (types include: registered, physical).
Rdl Performance Limited had been using Suite 3, 213 Blenheim Road, Riccarton, Christchurch as their physical address up until 05 Mar 2021.
Previous aliases used by the company, as we found at BizDb, included: from 30 Nov 1999 to 07 Feb 2006 they were called Rubber Developments Consultancy Limited.
One entity controls all company shares (exactly 3000 shares) - Marston, Leigh Hamilton - located at 8013, Northwood, Christchurch.

Addresses

Previous addresses

Address: Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 16 Apr 2014 to 05 Mar 2021

Address: 51 Mansfield Avenue, Saint Albans, Christchurch, 8014 New Zealand

Physical & registered address used from 20 Apr 2012 to 16 Apr 2014

Address: 154 Tuam Street, Christchurch 8011 New Zealand

Physical & registered address used from 01 Oct 2009 to 20 Apr 2012

Address: R G D Taylor, 154 Tuam Street, Christchurch

Registered address used from 12 Apr 2000 to 01 Oct 2009

Address: R G D Taylor, 154 Tuam Street, Christchurch

Physical address used from 30 Nov 1999 to 01 Oct 2009

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: May

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3000
Individual Marston, Leigh Hamilton Northwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gallagher, David James Christchurch
Individual Power, Anthony William Rd 2
Darfield
7572
New Zealand
Directors

Leigh Hamilton Marston - Director

Appointment date: 30 Nov 1999

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 23 Aug 2011


Anthony William Power - Director (Inactive)

Appointment date: 08 Feb 2006

Termination date: 20 Jul 2021

Address: Rd 2, Darfield, 7572 New Zealand

Address used since 28 May 2012


David James Gallagher - Director (Inactive)

Appointment date: 08 Feb 2006

Termination date: 25 May 2009

Address: Christchurch,

Address used since 08 Feb 2006

Nearby companies

Frieda Brown Limited
Suite 3, 213 Blenheim Road

Dealer Finance Limited
Unit 4, 213 Blenheim Road

Specialised Machine Software Limited
4b/213 Blenheim Road

Graffix Sign Systems Limited
Suite 3, 213 Blenheim Road

Flooring Concepts (nz) Limited
Unit 1, 14 Acheron Drive

Acheron Enterprises Limited
Unit 1, 14 Acheron Drive