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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Rdp Group Limited Shareholder NZBN: 9429047433953 |
Auckland Central Auckland 1010 New Zealand |
25 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Jaguar Nominees Limited Shareholder NZBN: 9429033822495 Company Number: 1874047 |
07 May 2019 - 25 Jul 2019 | |
Individual | Ching, Mark Lawrence |
Parnell Auckland 1052 New Zealand |
22 Sep 1994 - 25 Jul 2019 |
Entity | Jaguar Nominees Limited Shareholder NZBN: 9429033822495 Company Number: 1874047 |
Karori Wellington 6012 New Zealand |
07 May 2019 - 25 Jul 2019 |
Individual | Ching, Mark Lawrence |
Parnell Auckland 1052 New Zealand |
22 Sep 1994 - 25 Jul 2019 |
Ultimate Holding Company
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
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
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