Shortcuts

Rdp Manufacturing (nz) Limited

Type: NZ Limited Company (Ltd)
9429038599835
NZBN
650145
Company Number
Registered
Company Status
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
Floor 14 Harbourview Building, 152 Quay Street
Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 07 May 2019
Floor 14 Harbourview Building, 152 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 15 May 2019
Floor 14 Harbourview Building, 152 Quay Street
Auckland Central
Auckland 1010
New Zealand
Postal address used since 02 May 2023

Rdp Manufacturing (Nz) Limited, a registered company, was registered on 22 Sep 1994. 9429038599835 is the NZ business number it was issued. "Manufacturing nec" (business classification C259907) is how the company has been categorised. This company has been supervised by 5 directors: Mark Lawrence Ching - an active director whose contract began on 11 Oct 1994,
David Matchett Alfred Cashmore - an active director whose contract began on 23 Jul 2019,
Mark Theodore Bellas - an inactive director whose contract began on 24 May 2019 and was terminated on 31 Mar 2024,
Graeme Henry Wong - an inactive director whose contract began on 01 Apr 2019 and was terminated on 02 Jul 2019,
Sue Brice - an inactive director whose contract began on 22 Sep 1994 and was terminated on 11 Oct 1994.
Last updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: Floor 14 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 (types include: postal, physical).
Rdp Manufacturing (Nz) Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address until 15 May 2019.
More names for this company, as we found at BizDb, included: from 25 Aug 2015 to 27 Sep 2021 they were called Rdp (Nz) Limited, from 22 Sep 1994 to 25 Aug 2015 they were called Utility Systems Limited.
One entity owns all company shares (exactly 10000 shares) - Rdp Group Limited - located at 1010, Auckland Central, Auckland.

Addresses

Principal place of activity

Floor 14 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 16 Jul 2014 to 15 May 2019

Address #2: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 03 Jun 2014 to 16 Jul 2014

Address #3: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 31 May 2011 to 03 Jun 2014

Address #4: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Registered & physical address used from 02 Jun 2010 to 31 May 2011

Address #5: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 27 May 2008 to 02 Jun 2010

Address #6: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6 Whk Gosling Chapman, Tower, 51-53 Shortland Str, Auckland 101

Registered & physical address used from 28 May 2007 to 27 May 2008

Address #7: C/-gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Gosling Chapman, Tower, 51-53 Shortland Str, Auckland

Registered & physical address used from 15 May 2006 to 28 May 2007

Address #8: C/- Burns Mccurrach, Level 5, 132 Quay Street, Auckland 1

Physical address used from 01 Oct 2000 to 01 Oct 2000

Address #9: Same As Registered Office Address

Physical address used from 01 Oct 2000 to 15 May 2006

Address #10: C/- Burns Mccurrach, 5th Floor : Union House, 132 Quay Street, Auckland 1

Registered address used from 01 Oct 2000 to 15 May 2006

Address #11: Appleby & Burns, 5th Floor : Union House, 32 Quay Street, Auckland 1

Registered address used from 21 May 1998 to 01 Oct 2000

Address #12: 1st Floor, 76 Anzac Avenue, Auckland City

Registered address used from 24 Oct 1994 to 21 May 1998

Address #13: Appleby & Burns, 5th Floor : Union House, 32 Quay Street, Auckland 1

Physical address used from 24 Oct 1994 to 24 Oct 1994

Address #14: 1st Floor, 76 Anzac Avenue, Auckland City

Physical address used from 24 Oct 1994 to 24 Oct 1994

Address #15: C/- Burns Mccurrach, 5th Floor : Union House, A32 Quay Street, Auckland 1

Physical address used from 24 Oct 1994 to 24 Oct 1994

Contact info
64 21 786806
07 May 2019 Phone
mark@markbellas.com
04 May 2021 Director
accounts@thecompositepallet.com
04 May 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
www.palletearth.com
02 May 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Rdp Group Limited
Shareholder NZBN: 9429047433953
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Jaguar Nominees Limited
Shareholder NZBN: 9429033822495
Company Number: 1874047
Individual Ching, Mark Lawrence Parnell
Auckland
1052
New Zealand
Entity Jaguar Nominees Limited
Shareholder NZBN: 9429033822495
Company Number: 1874047
Karori
Wellington
6012
New Zealand
Individual Ching, Mark Lawrence Parnell
Auckland
1052
New Zealand

Ultimate Holding Company

07 May 2019
Effective Date
Rdp Group Limited
Name
Ltd
Type
7443716
Ultimate Holding Company Number
NZ
Country of origin
Floor 14 Harbourview Building, 152 Quay Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Mark Lawrence Ching - Director

Appointment date: 11 Oct 1994

Address: Parnell, Auckland, 1052 New Zealand

Address used since 11 Oct 1994


David Matchett Alfred Cashmore - Director

Appointment date: 23 Jul 2019

Address: Rd 5, Big Omaha, 0985 New Zealand

Address used since 23 Jul 2019


Mark Theodore Bellas - Director (Inactive)

Appointment date: 24 May 2019

Termination date: 31 Mar 2024

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 24 May 2019


Graeme Henry Wong - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 02 Jul 2019

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Apr 2019


Sue Brice - Director (Inactive)

Appointment date: 22 Sep 1994

Termination date: 11 Oct 1994

Address: Avondale, Auckland,

Address used since 22 Sep 1994

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street

Similar companies

B&r Enclosures Limited
Level 8, 120 Albert Street

Epicurean Dairy Australia Limited
Level 4, 4 Graham Street

Nanolayr Limited
Level 29, 188 Quay Street

Rts Limited
Level 8, 120 Albert Street

Textile Sample Manufacturing Limited
Suite 1, Level 7

Victory Knives Limited
Level 8, 120 Albert Street