Shortcuts

Russet (nelson) Limited

Type: NZ Limited Company (Ltd)
9429038587030
NZBN
652883
Company Number
Registered
Company Status
Current address
56 Macandrew Road
Dunedin New Zealand
Physical address used since 01 Jul 1997
Floor 1, Westpac Building, 106 George Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & service address used since 16 Jun 2023

Russet (Nelson) Limited was registered on 30 Jun 1994 and issued an NZ business number of 9429038587030. The registered LTD company has been managed by 5 directors: David Murray Kircher - an active director whose contract started on 30 Jun 1994,
Robin John Russell - an active director whose contract started on 30 Jun 1994,
Nigel Anthony Carroll - an active director whose contract started on 06 Mar 2009,
Glen John Russell - an active director whose contract started on 25 Aug 2023,
Stephen Paul Grellet - an inactive director whose contract started on 30 Jun 1994 and was terminated on 06 Mar 2009.
As stated in our database (last updated on 18 Mar 2024), this company registered 2 addresses: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (registered address),
Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (service address),
56 Macandrew Road, Dunedin (physical address).
Up until 16 Jun 2023, Russet (Nelson) Limited had been using 56 Macandrew Road, Dunedin as their service address.
A total of 20000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 20000 shares are held by 1 entity, namely:
Russet Holdings Limited (an entity) located at Dunedin Central, Dunedin postcode 9016.

Addresses

Previous addresses

Address #1: 56 Macandrew Road, Dunedin New Zealand

Service address used from 01 Jul 1997 to 16 Jun 2023

Address #2: 18 Mcbride Street, Dunedin

Registered address used from 26 Oct 1995 to 26 Oct 1995

Address #3: 56 Macandrew Road, Dunedin New Zealand

Registered address used from 26 Oct 1995 to 16 Jun 2023

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000
Entity (NZ Limited Company) Russet Holdings Limited
Shareholder NZBN: 9429032766691
Dunedin Central
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Russet Engineering Sales Limited
Shareholder NZBN: 9429039755780
Company Number: 298898
Individual Newton, Warwick David Richmond
Nelson
Individual Kircher, David Murray Richmond
Nelson
Individual Kircher, Helen Loraine Richmond
Nelson
Entity Russet Engineering Sales Limited
Shareholder NZBN: 9429039755780
Company Number: 298898

Ultimate Holding Company

15 Mar 2021
Effective Date
Russet Holdings Limited
Name
Ltd
Type
2126438
Ultimate Holding Company Number
NZ
Country of origin
35a Crawford Street
Dunedin 9016
New Zealand
Address
Directors

David Murray Kircher - Director

Appointment date: 30 Jun 1994

Address: Richmond, Richmond, 7020 New Zealand

Address used since 05 Nov 2019

Address: Richmond, Nelson, 7020 New Zealand

Address used since 06 Mar 2009

Address: Stoke, Nelson, 7011 New Zealand

Address used since 29 May 2018


Robin John Russell - Director

Appointment date: 30 Jun 1994

Address: Normanby, Dunedin, 9010 New Zealand

Address used since 29 Apr 2016


Nigel Anthony Carroll - Director

Appointment date: 06 Mar 2009

Address: Pinehill, Auckland, 0632 New Zealand

Address used since 29 Apr 2016

Address: Rd 2, Auckland, 0792 New Zealand

Address used since 29 Jan 2018


Glen John Russell - Director

Appointment date: 25 Aug 2023

Address: Waldronville, Dunedin, 9018 New Zealand

Address used since 25 Aug 2023


Stephen Paul Grellet - Director (Inactive)

Appointment date: 30 Jun 1994

Termination date: 06 Mar 2009

Address: Dunedin,

Address used since 30 Jun 1994

Nearby companies

Senior-link
17d Mcbride Street

Arthur & Sons Limited
3 Brandon Street

Harrex Downing & Little (2005) Limited
27 Mcbride Street

The Malcam Charitable Trust Foundation
34 Mc Bride Street

Pepcart Rail Trail Mobility Movers Trust
51 Broughton Street

Abs Hf Limited
250 King Edward Street