Rs Eng Limited, a registered company, was incorporated on 20 Dec 1995. 9429038380013 is the NZ business number it was issued. "Civil engineering consulting service" (business classification M692320) is how the company has been classified. The company has been managed by 6 directors: Rachel Maree Wright - an active director whose contract began on 01 Jul 2015,
Matthew Charles Jacobson - an active director whose contract began on 08 Jul 2021,
Steven Turner - an inactive director whose contract began on 01 Nov 2000 and was terminated on 01 Jan 2023,
Max Haag - an inactive director whose contract began on 01 Jul 2015 and was terminated on 31 Dec 2019,
Grant Richard Stevens - an inactive director whose contract began on 20 Dec 1995 and was terminated on 01 Jan 2018.
Last updated on 13 Mar 2024, the BizDb data contains detailed information about 1 address: an address for records at C/- Sudburys Limited, 131 Port Road, Whangarei, 0110 (types include: other, records).
Old names used by the company, as we managed to find at BizDb, included: from 20 Dec 1995 to 21 Nov 2017 they were called Richardson - Stevens Consultants (1996) Limited.
A total of 13200 shares are allotted to 7 shareholders (4 groups). The first group is comprised of 6594 shares (49.95 per cent) held by 2 entities. Next there is the second group which includes 3 shareholders in control of 6594 shares (49.95 per cent). Finally we have the 3rd share allocation (6 shares 0.05 per cent) made up of 1 entity.
Other active addresses
Address #4: C/- Sudburys Limited, 131 Port Road, Whangarei, 0110 New Zealand
Other (Address for Records) & records address (Address for Records) used from 11 Mar 2021
Principal place of activity
2 Seaview Road, Whangarei, 0110 New Zealand
Basic Financial info
Total number of Shares: 13200
Annual return filing month: September
Annual return last filed: 21 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6594 | |||
Entity (NZ Limited Company) | Northland Trustee (2016) Limited Shareholder NZBN: 9429042482956 |
Whangarei 0110 New Zealand |
11 Aug 2022 - |
Director | Jacobson, Matthew Charles |
Kamo Whangarei 0112 New Zealand |
04 Apr 2022 - |
Shares Allocation #2 Number of Shares: 6594 | |||
Entity (NZ Limited Company) | The Wright Team Trustees Limited Shareholder NZBN: 9429041798522 |
Whangarei Whangarei 0110 New Zealand |
28 Jul 2015 - |
Individual | Wright, Daniel Eamon |
Maunu Whangarei 0179 New Zealand |
28 Jul 2015 - |
Individual | Wright, Rachel Maree |
Maunu Whangarei 0179 New Zealand |
28 Jul 2015 - |
Shares Allocation #3 Number of Shares: 6 | |||
Director | Jacobson, Matthew Charles |
Kamo Whangarei 0112 New Zealand |
04 Apr 2022 - |
Shares Allocation #4 Number of Shares: 6 | |||
Individual | Wright, Rachel Maree |
Maunu Whangarei 0179 New Zealand |
28 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Rs Eng Limited Shareholder NZBN: 9429038380013 Company Number: 708209 |
15 Jan 2024 - 15 Jan 2024 | |
Individual | Turner, Steven |
Maungatapere 0179 New Zealand |
20 Dec 1995 - 15 Jan 2024 |
Individual | Turner, Steven |
Maungatapere 0179 New Zealand |
20 Dec 1995 - 15 Jan 2024 |
Individual | Turner, Steven |
Maungatapere 0179 New Zealand |
20 Dec 1995 - 15 Jan 2024 |
Individual | Turner, Steven |
Maungatapere 0179 New Zealand |
20 Dec 1995 - 15 Jan 2024 |
Individual | Turner, Steven |
Maungatapere 0179 New Zealand |
20 Dec 1995 - 15 Jan 2024 |
Individual | Turner, Steven |
Maungatapere 0179 New Zealand |
20 Dec 1995 - 15 Jan 2024 |
Individual | Turner, Deborah Clare |
Maungatapere 0179 New Zealand |
20 Dec 1995 - 15 Jan 2024 |
Individual | Turner, Deborah Clare |
Maungatapere 0179 New Zealand |
20 Dec 1995 - 15 Jan 2024 |
Individual | Turner, Deborah Clare |
Maungatapere 0179 New Zealand |
20 Dec 1995 - 15 Jan 2024 |
Individual | Turner, Deborah Clare |
Maungatapere 0179 New Zealand |
20 Dec 1995 - 15 Jan 2024 |
Entity | Rs Eng Limited Shareholder NZBN: 9429038380013 Company Number: 708209 |
09 Jul 2021 - 02 Aug 2021 | |
Individual | Haag, Renee Ngaire |
Rd 4 Whangarei 0174 New Zealand |
28 Jul 2015 - 11 Mar 2020 |
Individual | Sudbury, Stephen Michael |
Maunu Whangarei |
20 Dec 1995 - 24 Aug 2018 |
Individual | Stevens, Grant Richard |
Onerahi Whangarei 0110 New Zealand |
20 Dec 1995 - 24 Aug 2018 |
Individual | Pike, Timothy John |
R D 4 Whangarei |
20 Dec 1995 - 23 Sep 2004 |
Entity | Rs Eng Limited Shareholder NZBN: 9429038380013 Company Number: 708209 |
Whangarei 0110 New Zealand |
09 Jul 2021 - 02 Aug 2021 |
Individual | Sudbury, Stephen Michael |
Maunu Whangarei |
20 Dec 1995 - 24 Aug 2018 |
Individual | Stevens, Pamela Mary |
Onerahi Whangarei 0110 New Zealand |
20 Dec 1995 - 24 Aug 2018 |
Individual | Haag, Max |
Rd 4 Whangarei 0174 New Zealand |
28 Jul 2015 - 11 Mar 2020 |
Individual | Stevens, Grant Richard |
Onerahi Whangarei 0110 New Zealand |
20 Dec 1995 - 24 Aug 2018 |
Individual | Stevens, Grant Richard |
Onerahi Whangarei 0110 New Zealand |
20 Dec 1995 - 24 Aug 2018 |
Individual | Haag, Max |
Rd 4 Whangarei 0174 New Zealand |
28 Jul 2015 - 11 Mar 2020 |
Individual | Pike, Christine |
R D 4 Whangarei |
20 Dec 1995 - 23 Sep 2004 |
Individual | Pike, Timothy John |
R D 4 Whangarei |
20 Dec 1995 - 23 Sep 2004 |
Individual | Haag, Max |
Rd 4 Whangarei 0174 New Zealand |
28 Jul 2015 - 11 Mar 2020 |
Individual | Haag, Renee Ngaire |
Rd 4 Whangarei 0174 New Zealand |
28 Jul 2015 - 11 Mar 2020 |
Rachel Maree Wright - Director
Appointment date: 01 Jul 2015
Address: Maunu, Whangarei, 0179 New Zealand
Address used since 21 Sep 2017
Address: Tikipunga, Whangarei, 0112 New Zealand
Address used since 01 Jul 2015
Matthew Charles Jacobson - Director
Appointment date: 08 Jul 2021
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 11 Aug 2022
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 08 Jul 2021
Steven Turner - Director (Inactive)
Appointment date: 01 Nov 2000
Termination date: 01 Jan 2023
Address: Maungatapere, Whangarei, 0179 New Zealand
Address used since 17 Sep 2015
Max Haag - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 31 Dec 2019
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 01 Jul 2015
Grant Richard Stevens - Director (Inactive)
Appointment date: 20 Dec 1995
Termination date: 01 Jan 2018
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 20 Dec 1995
Timothy John Pike - Director (Inactive)
Appointment date: 20 Dec 1995
Termination date: 08 Mar 2005
Address: R D 4, Whangarei,
Address used since 20 Dec 1995
Hapai Trust Limited
20 Commerce Street
Hydrohealthy Limited
20 Commerce Street
Wells Northland Limited
20 Commerce Street
Northern Civil Consulting Engineers Limited
20a Commerce Street
Black 13 Limited
Unit 1, 16b Commerce Street
Just Carpets & Vinyls Limited
26 Commerce Street
Jas Civil Limited
27 Rust Avenue
Moekura Properties Limited
20a Commerce Street
Quattro Engineering Limited
154 Bank Street
R2 Consulting Limited
134 Bank Street
Reality Innovation Limited
58 Otaika Road
Vision Consulting Engineers Limited
32 Rathbone Street