Rtkv Limited, a removed company, was launched on 16 Aug 1994. 9429038577215 is the NZ business identifier it was issued. The company has been run by 4 directors: Trudy Margaret Brown - an active director whose contract started on 16 Aug 1994,
Robert Chisholm Brown - an inactive director whose contract started on 16 Aug 1994 and was terminated on 23 Nov 2017,
Heather Mary Hyman - an inactive director whose contract started on 16 Aug 1994 and was terminated on 04 Apr 2001,
Phillip Mark Oliver Hyman - an inactive director whose contract started on 16 Aug 1994 and was terminated on 04 Apr 2001.
Last updated on 10 Aug 2023, the BizDb data contains detailed information about 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (type: registered, physical).
Rtkv Limited had been using 222 Memorial Avenue, Burnside, Christchurch as their physical address up to 06 Oct 2021.
More names used by this company, as we established at BizDb, included: from 16 Aug 1994 to 12 Aug 2016 they were named Mainland Glass & Glazing Limited.
A total of 50000 shares are allotted to 4 shareholders (3 groups). The first group consists of 25000 shares (50 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 20 shares (0.04 per cent). Lastly the third share allocation (24980 shares 49.96 per cent) made up of 1 entity.
Previous addresses
Address #1: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Physical address used from 14 Jun 2011 to 06 Oct 2021
Address #2: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Registered address used from 14 Jun 2011 to 18 Oct 2021
Address #3: C/- H P Hanna & Co Ltd, 37 Latimer Square, Christchurch, 8011 New Zealand
Physical & registered address used from 08 Dec 2010 to 14 Jun 2011
Address #4: C/-h P Hanna & Co, 37 Latimer Square, Christchurch New Zealand
Physical & registered address used from 16 Aug 1994 to 08 Dec 2010
Basic Financial info
Total number of Shares: 50000
Annual return filing month: November
Annual return last filed: 28 Nov 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Entity (NZ Limited Company) | R C Brown Trustees Limited Shareholder NZBN: 9429046002228 |
Christchurch 8011 New Zealand |
23 Nov 2017 - |
Individual | Brown, Trudy Margaret |
Christchurch |
16 Aug 1994 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Brown, Trudy Margaret |
Christchurch |
16 Aug 1994 - |
Shares Allocation #3 Number of Shares: 24980 | |||
Individual | Brown, Estate Of Robert Chisholm |
Burwood Christchurch 8083 New Zealand |
23 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Malley & Co Trustees Limited Shareholder NZBN: 9429035941330 Company Number: 1326867 |
Central Christchurch Christchurch 8011 New Zealand |
19 Nov 2015 - 23 Nov 2017 |
Individual | Brown, Robert Chisholm |
Christchurch |
16 Aug 1994 - 23 Nov 2017 |
Other | Null - Brown R C & Costelloe P G | 16 Aug 1994 - 29 Nov 2012 | |
Individual | Brown, Robert Chisholm |
Christchurch |
16 Aug 1994 - 23 Nov 2017 |
Other | Brown R C & Costelloe P G | 16 Aug 1994 - 29 Nov 2012 | |
Individual | Costelloe, Patrick Gregory |
Christchurch 8011 New Zealand |
29 Nov 2012 - 19 Nov 2015 |
Entity | Malley & Co Trustees Limited Shareholder NZBN: 9429035941330 Company Number: 1326867 |
19 Nov 2015 - 23 Nov 2017 |
Trudy Margaret Brown - Director
Appointment date: 16 Aug 1994
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 26 Nov 2009
Robert Chisholm Brown - Director (Inactive)
Appointment date: 16 Aug 1994
Termination date: 23 Nov 2017
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 26 Nov 2009
Heather Mary Hyman - Director (Inactive)
Appointment date: 16 Aug 1994
Termination date: 04 Apr 2001
Address: Christchurch,
Address used since 16 Aug 1994
Phillip Mark Oliver Hyman - Director (Inactive)
Appointment date: 16 Aug 1994
Termination date: 04 Apr 2001
Address: Christchurch,
Address used since 16 Aug 1994
Madison Cost Consultants Limited
222 Memorial Avenue
Espinto Limited
222 Memorial Avenue
K J Bensemann Limited
222 Memorial Avenue
Southern English Developments Limited
222 Memorial Avenue
Becker Construction Limited
222 Memorial Avenue
The Weaver Foundation Incorporated
222 Memorial Avenue