Rhe Infrastructure Services Limited, a registered company, was incorporated on 03 Jul 1996. 9429038301032 is the NZBN it was issued. This company has been managed by 12 directors: Alan Lance Moore - an active director whose contract began on 22 Feb 2011,
Michael Richard Scott - an active director whose contract began on 22 Feb 2011,
Amy Kerehi Cooper - an active director whose contract began on 19 Dec 2012,
Damian Gerard Archbold - an inactive director whose contract began on 25 Mar 2010 and was terminated on 10 Apr 2013,
Franklin B. - an inactive director whose contract began on 30 Jun 2011 and was terminated on 30 Nov 2012.
Last updated on 20 Mar 2024, our data contains detailed information about 1 address: Po Box 67067, Mount Eden, Auckland, 1349 (types include: postal, physical).
Rhe Infrastructure Services Limited had been using Level 5, Iconz House, 60 Airedale Street, Auckland as their registered address up until 30 Oct 2013.
Other names for the company, as we managed to find at BizDb, included: from 03 Jul 1996 to 17 Jun 2004 they were called Organisation X Limited.
A total of 3321 shares are allocated to 6 shareholders (6 groups). The first group is comprised of 221 shares (6.65 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 287 shares (8.64 per cent). Finally there is the next share allotment (448 shares 13.49 per cent) made up of 1 entity.
Principal place of activity
13 Jenelin Road, Glendene, Auckland, 0602 New Zealand
Previous addresses
Address #1: Level 5, Iconz House, 60 Airedale Street, Auckland, 1010 New Zealand
Registered & physical address used from 05 Jan 2011 to 30 Oct 2013
Address #2: Suite 1, 22 Dundonald Street, Eden Terrace, Auckland, 1021 New Zealand
Registered & physical address used from 15 Jul 2010 to 05 Jan 2011
Address #3: 22 Dondonald Street, Auckland New Zealand
Physical & registered address used from 13 May 2010 to 15 Jul 2010
Address #4: Ground Floor, 57 Symonds Street, Auckland
Physical address used from 07 May 2009 to 13 May 2010
Address #5: Level 1, 22 Dundonald St, Newton, Auckland
Physical address used from 05 Apr 2002 to 07 May 2009
Address #6: Unit 3d 2 Queen Street, Auckland
Registered address used from 11 Apr 2000 to 13 May 2010
Address #7: Unit 3d 2 Queen Street, Auckland
Physical address used from 15 Jun 1998 to 05 Apr 2002
Address #8: Level 4, 73 Symonds Street, Auckland
Registered address used from 15 Jun 1998 to 11 Apr 2000
Address #9: Ground Floor, 57 Symonds Street, Auckland
Physical address used from 15 Jun 1998 to 15 Jun 1998
Address #10: Unit 3d 2 Queen Street, Auckland
Registered address used from 30 Apr 1997 to 15 Jun 1998
Basic Financial info
Total number of Shares: 3321
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 221 | |||
Individual | Moore, Shirley Ann |
Rd 2 Ohoka 7692 New Zealand |
22 Sep 2023 - |
Shares Allocation #2 Number of Shares: 287 | |||
Individual | Cooper, Amy Kerehi |
Karaka Papakura 2113 New Zealand |
22 Jan 2013 - |
Shares Allocation #3 Number of Shares: 448 | |||
Director | Scott, Michael Richard |
Titirangi Waitakere 0604 New Zealand |
22 Jan 2013 - |
Shares Allocation #4 Number of Shares: 1749 | |||
Entity (NZ Limited Company) | Pajama Management Holdings Limited Shareholder NZBN: 9429031252782 |
Mount Cook Wellington 6011 New Zealand |
23 Feb 2011 - |
Shares Allocation #5 Number of Shares: 455 | |||
Director | Moore, Alan Lance |
Korokoro Lower Hutt 5012 New Zealand |
22 Jan 2013 - |
Shares Allocation #6 Number of Shares: 161 | |||
Individual | Green, Johnathan Ralph |
Farm Cove Manukau 2012 New Zealand |
22 Jan 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moore, Peter Graeme And Shirley Anne |
Rd 2 Ohoka 7692 New Zealand |
12 Jun 2023 - 22 Sep 2023 |
Entity | Global Investors Limited Shareholder NZBN: 9429036786701 Company Number: 1159308 |
Saint Marys Bay Auckland 1011 New Zealand |
23 Feb 2011 - 05 Jul 2023 |
Individual | Moore, Peter Graeme |
Rd 2 Kaiapoi 7692 New Zealand |
22 Jan 2013 - 12 Jun 2023 |
Other | Peter And Clementine Gardner Family Trust | 22 Apr 2004 - 06 Sep 2006 | |
Individual | Johnston, Garry |
Rd2 Papkura |
22 Apr 2004 - 22 Apr 2004 |
Individual | Garrick, Peter Hein |
Grey Lynn Auckland |
22 Apr 2004 - 22 Apr 2004 |
Individual | Elyett, Michael John |
Epsom Auckland |
03 Jul 1996 - 30 Jan 2008 |
Other | Andover Capital Spc Ltd | 06 Sep 2006 - 26 Jun 2008 | |
Other | Bankers Life And Casualty Company | 01 Jul 2011 - 22 Jan 2013 | |
Entity | Rhe Holdings Limited Shareholder NZBN: 9429036756483 Company Number: 1164770 |
26 Jun 2008 - 01 Jul 2011 | |
Entity | Rhe Holdings Limited Shareholder NZBN: 9429036756483 Company Number: 1164770 |
22 Apr 2004 - 22 Apr 2004 | |
Other | Colonial Penn Life Insurance Company | 01 Jul 2011 - 22 Jan 2013 | |
Other | Washington National Insurance Company | 01 Jul 2011 - 22 Jan 2013 | |
Other | Jefferson National Life Insurance | 01 Jul 2011 - 22 Jan 2013 | |
Other | Consceco Life Insurance Company | 01 Jul 2011 - 22 Jan 2013 | |
Entity | Investors Guaranty Nz Limited Shareholder NZBN: 9429035918554 Company Number: 1335879 |
23 Feb 2011 - 23 Feb 2011 | |
Other | Null - Peter And Clementine Gardner Family Trust | 22 Apr 2004 - 06 Sep 2006 | |
Other | Null - Andover Capital Spc Ltd | 06 Sep 2006 - 26 Jun 2008 | |
Entity | Rhe Holdings Limited Shareholder NZBN: 9429036756483 Company Number: 1164770 |
26 Jun 2008 - 01 Jul 2011 | |
Other | Null - Bankers Life And Casualty Company | 01 Jul 2011 - 22 Jan 2013 | |
Other | Null - Colonial Penn Life Insurance Company | 01 Jul 2011 - 22 Jan 2013 | |
Other | Null - Consceco Life Insurance Company | 01 Jul 2011 - 22 Jan 2013 | |
Other | Null - Jefferson National Life Insurance | 01 Jul 2011 - 22 Jan 2013 | |
Other | Null - Washington National Insurance Company | 01 Jul 2011 - 22 Jan 2013 | |
Entity | Investors Guaranty Nz Limited Shareholder NZBN: 9429035918554 Company Number: 1335879 |
23 Feb 2011 - 23 Feb 2011 | |
Entity | Rhe Holdings Limited Shareholder NZBN: 9429036756483 Company Number: 1164770 |
22 Apr 2004 - 22 Apr 2004 | |
Individual | Hamilton, Mark James |
Remuera Auckland |
03 Jul 1996 - 30 Jan 2008 |
Alan Lance Moore - Director
Appointment date: 22 Feb 2011
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 22 Feb 2011
Address: Korokoro, Lower Hutt, 5012 New Zealand
Address used since 03 Dec 2018
Michael Richard Scott - Director
Appointment date: 22 Feb 2011
Address: Titirangi, Waitakere, 0604 New Zealand
Address used since 31 May 2012
Amy Kerehi Cooper - Director
Appointment date: 19 Dec 2012
Address: Karaka, Auckland, 2113 New Zealand
Address used since 05 Apr 2023
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 19 Dec 2012
Damian Gerard Archbold - Director (Inactive)
Appointment date: 25 Mar 2010
Termination date: 10 Apr 2013
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 23 Feb 2011
Franklin B. - Director (Inactive)
Appointment date: 30 Jun 2011
Termination date: 30 Nov 2012
Address: Fishers, Indian, 46037 United States
Address used since 30 Jun 2011
Christopher Sean Wilson - Director (Inactive)
Appointment date: 30 Jun 2011
Termination date: 01 Oct 2012
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 30 Jun 2011
Johnathan Ralph Green - Director (Inactive)
Appointment date: 22 Feb 2011
Termination date: 30 Jun 2011
Address: Farm Cove, Manukau, 2012 New Zealand
Address used since 22 Feb 2011
Mark James Hamilton - Director (Inactive)
Appointment date: 03 Jul 1996
Termination date: 25 Mar 2010
Address: Mount Eden, Auckland 1024,
Address used since 30 Jun 2009
Michael John Ellyett - Director (Inactive)
Appointment date: 03 Jul 1996
Termination date: 04 Aug 2008
Address: Epsom, Auckland,
Address used since 31 Mar 2003
Garry Johnston - Director (Inactive)
Appointment date: 20 Jan 2000
Termination date: 03 Dec 2003
Address: Rd2, Papakura,
Address used since 20 Jan 2000
Peter Hein Garrick - Director (Inactive)
Appointment date: 20 Jan 2000
Termination date: 03 Dec 2003
Address: Grey Lynn, Auckland,
Address used since 20 Jan 2000
Mark Lawrence Richter - Director (Inactive)
Appointment date: 03 Jul 1996
Termination date: 30 Jan 1998
Address: Upper Hutt, Wellington,
Address used since 03 Jul 1996
Inb Properties Limited
15 Jenelin Road
Turbo Traders Limited
20 Jenelin Road
Sbs 011 Limited
30 Temuri Place
Lavery Trust Company Limited
31 Manhattan Heights
Cbt Promotions Limited
31 Manhattan Heights
Western Contractors Limited
12 Temuri Place