Shortcuts

Rsh Contracting Limited

Type: NZ Limited Company (Ltd)
9429038289613
NZBN
814962
Company Number
Registered
Company Status
Current address
Suite C, Ground Floor, Rawene Chambers
17 Rawene Rd
Birkenhead, North Shore 0626
New Zealand
Physical & registered & service address used since 06 Nov 2009

Rsh Contracting Limited, a registered company, was launched on 05 Jul 1996. 9429038289613 is the NZ business number it was issued. This company has been supervised by 4 directors: Rainy Spring Healy - an active director whose contract started on 05 Jul 1996,
Harold John Healy - an inactive director whose contract started on 05 Jul 1996 and was terminated on 01 May 2012,
David Frank Hall - an inactive director whose contract started on 05 Jul 1996 and was terminated on 25 May 2006,
Peter Anthony Williams - an inactive director whose contract started on 05 Jul 1996 and was terminated on 28 Feb 2003.
Updated on 17 Mar 2024, our database contains detailed information about 1 address: Suite C, Ground Floor, Rawene Chambers, 17 Rawene Rd, Birkenhead, North Shore, 0626 (types include: physical, registered).
Rsh Contracting Limited had been using Toby Kingston Chartered Accountant, 1B/129 Onewa Road, Northcote, North Shore as their physical address until 06 Nov 2009.
Previous names used by the company, as we established at BizDb, included: from 05 Jul 1996 to 10 Sep 2007 they were called Fair Deal Contractors Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 950 shares (95 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (5 per cent).

Addresses

Previous addresses

Address: Toby Kingston Chartered Accountant, 1b/129 Onewa Road, Northcote, North Shore

Physical & registered address used from 19 Aug 2003 to 06 Nov 2009

Address: Toby Kingston Chartered Accountant, 165 Mokoia Rd, Birkenhead, North Shore

Physical address used from 22 Jan 2003 to 19 Aug 2003

Address: Toby Kingston Chartered Accountant, 165 Mokoia Rd, Birkenhead, North Shore

Registered address used from 21 Jan 2003 to 19 Aug 2003

Address: Earthstar Chartered Accountants, Level 1, 233 State Highway 17, Albany Village, Auckland

Registered address used from 15 Feb 2002 to 21 Jan 2003

Address: Earthstar Chartered Accountants, Level 1, 233 State Highway 17, Albany Village, Auckland

Physical address used from 15 Feb 2002 to 22 Jan 2003

Address: Herbke Accounting Services, 1st Floor Westpac Building, 235 State Highway 1, Albany

Registered address used from 11 Apr 2000 to 15 Feb 2002

Address: Herbke Accounting Services, 1st Floor Westpac Building, 235 State Highway 1, Albany

Physical address used from 05 Jul 1996 to 15 Feb 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 15 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 950
Individual Healy, Rainy Spring Riverhead
Riverhead
0820
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Healy, Jane Alexandra Riverhead
Riverhead
0820
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Healy, Harold John Rd 3, Kaukapakapa

New Zealand
Individual Healy, Joanne Susan Rd 3, Kaukapakapa

New Zealand
Individual Williams, Peter Anthony Rd 3, Kaukapakapa
Individual Healy, Harold John Rd 3 Kaukapakapa
Individual Hall, David Frank Rd 3, Kaukapakapa
Individual Healy, Harold John Rd 3, Kaukapakapa

New Zealand
Individual Hall, David Frank Rd 3 Kaukapakapa
Directors

Rainy Spring Healy - Director

Appointment date: 05 Jul 1996

Address: Riverhead, Auckland, 0820 New Zealand

Address used since 20 Jul 2005


Harold John Healy - Director (Inactive)

Appointment date: 05 Jul 1996

Termination date: 01 May 2012

Address: Rd3, Kaukapakapa,

Address used since 28 Feb 2003


David Frank Hall - Director (Inactive)

Appointment date: 05 Jul 1996

Termination date: 25 May 2006

Address: Rd3, Kaukapapa,

Address used since 28 Feb 2003


Peter Anthony Williams - Director (Inactive)

Appointment date: 05 Jul 1996

Termination date: 28 Feb 2003

Address: Albany, Auckland,

Address used since 05 Jul 1996