R & D Solutionz Holdings Limited, a registered company, was registered on 04 Sep 1995. 9429038562037 is the NZ business number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company has been classified. This company has been supervised by 7 directors: Andrew Rushworth - an active director whose contract started on 04 Sep 1995,
Alice Tate - an active director whose contract started on 04 Sep 1995,
Denis Cecil Woods - an active director whose contract started on 21 Apr 1999,
Roger Linden Hersey - an active director whose contract started on 28 Jun 2001,
Lynette Mccurdy - an inactive director whose contract started on 10 Feb 1997 and was terminated on 21 Jan 2005.
Updated on 26 Apr 2024, the BizDb data contains detailed information about 2 addresses the company registered, specifically: 131 Mulgrave Street, Ashhurst, Ashhurst, 4810 (registered address),
131 Mulgrave Street, Ashhurst, Ashhurst, 4810 (service address),
1St Floor, 156 Broadway Avenue, Palmerston North, 4410 (physical address).
R & D Solutionz Holdings Limited had been using 1St Floor, 156 Broadway Avenue, Palmerston North as their registered address until 20 Jul 2023.
Past names for the company, as we managed to find at BizDb, included: from 13 Feb 1997 to 07 Aug 2001 they were named R & D Solutionz Limited, from 04 Sep 1995 to 13 Feb 1997 they were named Credit Call (Nz) Limited.
A total of 4298507 shares are issued to 11 shareholders (8 groups). The first group consists of 128125 shares (2.98 per cent) held by 1 entity. Moving on the second group consists of 3 shareholders in control of 678985 shares (15.8 per cent). Finally the next share allotment (640623 shares 14.9 per cent) made up of 1 entity.
Principal place of activity
1st Floor, 156 Broadway Avenue, Palmerston North, 4410 New Zealand
Previous addresses
Address #1: 1st Floor, 156 Broadway Avenue, Palmerston North, 4410 New Zealand
Registered & service address used from 10 Jul 2019 to 20 Jul 2023
Address #2: 1st Floor, 156 Broadway Avenue, Palmerston North New Zealand
Physical & registered address used from 12 Apr 2000 to 10 Jul 2019
Address #3: 111 Rangitikei Street, Palmerston North
Registered & physical address used from 12 Apr 2000 to 12 Apr 2000
Address #4: 6 Dunallen Avenue, Marton
Registered & physical address used from 22 Jun 1998 to 12 Apr 2000
Basic Financial info
Total number of Shares: 4298507
Annual return filing month: July
Annual return last filed: 11 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 128125 | |||
Individual | Bellis, Lisabeth Sarah Constance |
Palmerston North New Zealand |
25 May 2004 - |
Shares Allocation #2 Number of Shares: 678985 | |||
Individual | Tate, Margaret Patricia |
R D 4 Palmerston North |
04 Sep 1995 - |
Individual | Rushworth, A B |
R D 4 Palmerston North |
04 Sep 1995 - |
Individual | Tate, A K |
R D 4 Palmerston North |
04 Sep 1995 - |
Shares Allocation #3 Number of Shares: 640623 | |||
Individual | Butler, Michael |
Albany New Zealand |
25 May 2004 - |
Shares Allocation #4 Number of Shares: 320309 | |||
Individual | Woods, Denis Cecil |
Wanganui |
04 Sep 1995 - |
Shares Allocation #5 Number of Shares: 394060 | |||
Individual | Tate, Alice |
R D 4 Palmerston North |
04 Sep 1995 - |
Shares Allocation #6 Number of Shares: 1752031 | |||
Individual | Rushworth, Andrew |
R D 4 Palmerston North |
04 Sep 1995 - |
Shares Allocation #7 Number of Shares: 256249 | |||
Other (Other) | Famesea Limited |
24-26 Stanley Street Hong Kong |
25 May 2004 - |
Shares Allocation #8 Number of Shares: 128125 | |||
Individual | Southee, David William Baden |
Palmerston North New Zealand |
25 May 2004 - |
Individual | Meendering, Lynette Merrylynne |
Palmerston North New Zealand |
25 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chapman, Anthony James |
Pharazyn Street Feilding |
25 May 2004 - 25 May 2004 |
Individual | Woods, Denis Cecil |
Wanganui |
25 May 2004 - 17 Jan 2006 |
Individual | Mccurdy, Lynette Adele |
Kimbolton |
04 Sep 1995 - 25 Apr 2005 |
Individual | Mccurdy, Lynette Adele |
Kimbolton |
04 Sep 1995 - 25 Apr 2005 |
Individual | Chapman, Rosalind Mary |
Pharazyn Street Feilding |
25 May 2004 - 25 May 2004 |
Individual | Walker, David John |
Feilding |
25 May 2004 - 25 May 2004 |
Individual | Dickson, W J |
Kimbolton |
04 Sep 1995 - 25 Apr 2005 |
Individual | Dickson, Warren James |
Kimbolton |
04 Sep 1995 - 17 Jan 2006 |
Andrew Rushworth - Director
Appointment date: 04 Sep 1995
Address: Rd 4, Palmerston North, 4474 New Zealand
Address used since 04 May 2010
Alice Tate - Director
Appointment date: 04 Sep 1995
Address: Rd 4, Palmerston North, 4474 New Zealand
Address used since 04 May 2010
Denis Cecil Woods - Director
Appointment date: 21 Apr 1999
Address: Wanganui, 4500 New Zealand
Address used since 01 Oct 2014
Roger Linden Hersey - Director
Appointment date: 28 Jun 2001
ASIC Name: Cause Foundation Limited
Address: Budgeree Rd, Boolarra, Victoria 3870, Australia
Address used since 28 Jun 2001
Address: Fitzroy, Victoria, 3065 Australia
Address: Fitzroy, Victoria, 3065 Australia
Lynette Mccurdy - Director (Inactive)
Appointment date: 10 Feb 1997
Termination date: 21 Jan 2005
Address: Kimbolton,
Address used since 10 Feb 1997
Warren Dickson - Director (Inactive)
Appointment date: 10 Feb 1997
Termination date: 21 Jan 2005
Address: Kimbolton,
Address used since 10 Feb 1997
Anthony Chapman - Director (Inactive)
Appointment date: 20 Mar 2004
Termination date: 29 Dec 2004
Address: Pharazyn Street, Feilding 5600,
Address used since 20 Mar 2004
Silvester Clark Limited
Level 3
E & C World Limited
104 Rangitikei Street
Frontal Limited
Level 8, 65 Rangitikei Street
Corporate Grooming Limited
C/-62c Manawatu Street
Fr Trustee Company 3 Limited
Level 8, 65 Rangitikei Street
Fr Trustee Company 4 Limited
Level 8, 65 Rangitikei Street
Deluxe Coffee Roasters Limited
484 Main Street
Smartfuel Holdings Limited
484 Main Street
Trinity Group Holdings (version 2) Limited
484 Main Street
Truscott Trustee Limited
484 Main Street
Wallace Management Services Limited
P O Box 1033
Wallace Trustees Limited
Level 1, 209 Broadway Avenue