R H Holdings 2023 Limited, a registered company, was incorporated on 09 Dec 1993. 9429038752940 is the New Zealand Business Number it was issued. "Road freight transport service" (business classification I461040) is how the company was categorised. The company has been run by 6 directors: Warren John Whittaker - an active director whose contract started on 01 Mar 1996,
Warren Whittaker - an active director whose contract started on 01 Mar 1996,
Peter Gordon Jones - an inactive director whose contract started on 01 Mar 1996 and was terminated on 10 Jan 2022,
Hayden Peter Jones - an inactive director whose contract started on 15 Nov 2006 and was terminated on 12 Jan 2013,
Paul Wayne Jones - an inactive director whose contract started on 09 Dec 1993 and was terminated on 01 Mar 1996.
Last updated on 15 May 2023, BizDb's database contains detailed information about 1 address: 217 Bruce Berquist Drive, Te Awamutu, Te Awamutu, 3800 (type: registered, physical).
R H Holdings 2023 Limited had been using 182 Teasdale Street, Te Awamutu as their physical address up to 21 Jan 2022.
A total of 78 shares are issued to 2 shareholders (2 groups). The first group consists of 52 shares (66.67%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 26 shares (33.33%).
Previous addresses
Address: 182 Teasdale Street, Te Awamutu, 3800 New Zealand
Physical & registered address used from 09 May 2016 to 21 Jan 2022
Address: 182 Teasdale Street, Te Awamutu, 3800 New Zealand
Registered & physical address used from 11 May 2011 to 09 May 2016
Address: 182 Teasdale Street, Te Awamutu New Zealand
Physical & registered address used from 01 Jul 1997 to 11 May 2011
Basic Financial info
Total number of Shares: 78
Annual return filing month: March
Annual return last filed: 02 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 52 | |||
Director | Whittaker, Warren John |
Te Awamutu Te Awamutu 3800 New Zealand |
25 Sep 2017 - |
Shares Allocation #2 Number of Shares: 26 | |||
Individual | Whittaker, Wendy Louise |
Te Awamutu Te Awamutu 3800 New Zealand |
09 Dec 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | R H Holdings 2023 Limited Shareholder NZBN: 9429038752940 Company Number: 614634 |
03 Jul 2013 - 15 Oct 2013 | |
Individual | Jones, Peter Gordon |
Te Awamutu Te Awamutu 3800 New Zealand |
09 Dec 1993 - 15 Nov 2012 |
Entity | Road Haulage Limited Shareholder NZBN: 9429038752940 Company Number: 614634 |
03 Jul 2013 - 15 Oct 2013 | |
Individual | Jones, Hayden Peter |
Te Awamutu Te Awamutu 3800 New Zealand |
27 Jul 2011 - 03 Jul 2013 |
Entity | Road Haulage Limited Shareholder NZBN: 9429038752940 Company Number: 614634 |
03 Jul 2013 - 15 Oct 2013 | |
Individual | Whittaker, Warren |
Te Awamutu Te Awamutu 3800 New Zealand |
09 Dec 1993 - 25 Sep 2017 |
Warren John Whittaker - Director
Appointment date: 01 Mar 1996
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 01 Feb 2017
Warren Whittaker - Director
Appointment date: 01 Mar 1996
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 01 Feb 2017
Peter Gordon Jones - Director (Inactive)
Appointment date: 01 Mar 1996
Termination date: 10 Jan 2022
Address: Rd 6, Te Awamutu, 3876 New Zealand
Address used since 01 Apr 2016
Hayden Peter Jones - Director (Inactive)
Appointment date: 15 Nov 2006
Termination date: 12 Jan 2013
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 24 Apr 2012
Paul Wayne Jones - Director (Inactive)
Appointment date: 09 Dec 1993
Termination date: 01 Mar 1996
Address: Te Awamutu,
Address used since 09 Dec 1993
Wendy Louise Whittaker - Director (Inactive)
Appointment date: 09 Dec 1993
Termination date: 01 Mar 1996
Address: Te Awamutu,
Address used since 09 Dec 1993
W2 (2014) Limited
182 Teasdale Street
De Lautour Trustees No 34 Limited
182 Teasdale Street
De Lautour Trustees No 33 Limited
182 Teasdale Street
De Lautour Trustees No 32 Limited
182 Teasdale Street
Paul Matthews Trustee Limited
182 Teasdale Street
Barhaven Farm Limited
182 Teasdale Street
C & S Transport Limited
115 Rewi Street
Cameron Transport Cambridge Limited
70 Albert Park Drive
Heta Transport Limited
70 Albert Park Drive
Kay Trucking Limited
195 Mahoe Street
Lauder Transport Limited
195 Mahoe Street
Oliver's Transport Limited
41 Bank Street