Rider Levett Bucknall Auckland Limited, a registered company, was incorporated on 18 Jun 1992. 9429038972171 is the business number it was issued. "Quantity surveying service" (business classification M692370) is how the company has been categorised. The company has been supervised by 13 directors: Richard James Anderson - an active director whose contract started on 18 Dec 2000,
Stephen James Gracey - an active director whose contract started on 01 Apr 2005,
Geoffrey Kevin Speck - an active director whose contract started on 03 Jun 2009,
Hamish Craig Dackers - an active director whose contract started on 01 Apr 2017,
Edward John Cook - an active director whose contract started on 01 Apr 2021.
Last updated on 25 May 2025, the BizDb database contains detailed information about 1 address: Po Box 5377, Victoria Street West, Auckland, 1142 (type: postal, invoice).
Rider Levett Bucknall Auckland Limited had been using Level 15, Vero Centre, 48 Shortland St, Auckland as their physical address until 01 Jun 2016.
Past names for the company, as we managed to find at BizDb, included: from 19 Mar 1999 to 20 Jun 2007 they were named Rider Hunt Auckland Limited, from 18 Jun 1992 to 19 Mar 1999 they were named Rider Hunt Holmes Cook Auckland Limited.
A total of 200000 shares are allotted to 19 shareholders (10 groups). The first group consists of 5000 shares (2.5 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 20000 shares (10 per cent). Finally there is the next share allotment (19000 shares 9.5 per cent) made up of 1 entity.
Other active addresses
Address #4: Po Box 5377, Victoria Street West, Auckland, 1142 New Zealand
Postal & invoice address used from 30 Apr 2024
Principal place of activity
Level 16, Vero Centre, 48 Shortland St, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 15, Vero Centre, 48 Shortland St, Auckland New Zealand
Physical & registered address used from 28 Apr 2005 to 01 Jun 2016
Address #2: Level 2, 52 Symonds Street, Auckland
Physical address used from 09 Feb 2001 to 09 Feb 2001
Address #3: Level 15, Royal & Sunalliance Blg, 48 Shortland St, Auckland
Physical address used from 09 Feb 2001 to 28 Apr 2005
Address #4: Level 2, 52 Symonds Street, Auckland
Registered address used from 09 Feb 2001 to 28 Apr 2005
Basic Financial info
Total number of Shares: 200000
Annual return filing month: April
Annual return last filed: 16 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5000 | |||
| Entity (NZ Limited Company) | Makuru Limited Shareholder NZBN: 9429052694059 |
Raglan Raglan 3225 New Zealand |
15 May 2025 - |
| Shares Allocation #2 Number of Shares: 20000 | |||
| Entity (NZ Limited Company) | Elltat Holdings Limited Shareholder NZBN: 9429052518515 |
Rothesay Bay Auckland 0630 New Zealand |
01 Apr 2025 - |
| Shares Allocation #3 Number of Shares: 19000 | |||
| Entity (NZ Limited Company) | Karearea Limited Shareholder NZBN: 9429052382635 |
Howick Auckland 2014 New Zealand |
04 Feb 2025 - |
| Shares Allocation #4 Number of Shares: 40000 | |||
| Individual | Coutts, Michael Bruce |
West Harbour Waitakere 0618 New Zealand |
01 Oct 2009 - |
| Individual | Speck, Justine Ann |
Greenhithe Auckland 0632 New Zealand |
01 Oct 2009 - |
| Individual | Speck, Geoffrey Kevin |
Greenhithe Auckland 0632 New Zealand |
03 Jun 2009 - |
| Shares Allocation #5 Number of Shares: 12000 | |||
| Entity (NZ Limited Company) | Rob Wills Trustee Services Limited Shareholder NZBN: 9429036726547 |
41 Shortland Street Auckland 1010 New Zealand |
10 May 2007 - |
| Individual | Anderson, Claire |
Herne Bay Auckland New Zealand |
10 May 2007 - |
| Individual | Anderson, Richard James |
Herne Bay Auckland New Zealand |
10 May 2007 - |
| Shares Allocation #6 Number of Shares: 45000 | |||
| Individual | Ferguson, Allison Elizabeth |
St Heliers Auckland 1071 New Zealand |
05 Apr 2006 - |
| Individual | Brown, Christopher Patrick |
Herne Bay Auckland New Zealand |
05 Apr 2006 - |
| Individual | Gracey, Stephen James |
St Heliers Auckland 1071 New Zealand |
05 Apr 2006 - |
| Shares Allocation #7 Number of Shares: 9000 | |||
| Individual | Tattley, Joshua Shaun |
Rothesay Bay Auckland 0630 New Zealand |
28 Jul 2022 - |
| Individual | Tattley, Danielle Jayne |
Rothesay Bay Auckland 0630 New Zealand |
28 Jul 2022 - |
| Shares Allocation #8 Number of Shares: 10000 | |||
| Individual | Cook, Edward John |
Mellons Bay Auckland 2014 New Zealand |
25 May 2021 - |
| Individual | Cook, Jacqueline Anne |
Mellons Bay Auckland 2014 New Zealand |
28 Jun 2021 - |
| Shares Allocation #9 Number of Shares: 10000 | |||
| Individual | Dackers, Hamish Craig |
Greenhithe Auckland 0632 New Zealand |
28 Apr 2017 - |
| Individual | Dackers, Brian James |
Campbells Bay Auckland |
18 Jun 1992 - |
| Shares Allocation #10 Number of Shares: 30000 | |||
| Other (Other) | Rider Levett Bucknall Ccs Pty Ltd |
Melbourne Australia Australia |
18 Jun 1992 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Brennan, Orlaith Mary |
Raglan Raglan 3225 New Zealand |
15 May 2025 - 19 May 2025 |
| Director | Heaps, Andrew John |
Raglan Raglan 3225 New Zealand |
15 May 2025 - 19 May 2025 |
| Individual | Waddingham, Mary Emily |
Titirangi Auckland 0604 New Zealand |
30 Oct 2013 - 15 May 2025 |
| Individual | Waddingham, Mary Emily |
Titirangi Auckland 0604 New Zealand |
30 Oct 2013 - 15 May 2025 |
| Individual | Waddingham, Mary Emily |
Titirangi Auckland 0604 New Zealand |
30 Oct 2013 - 15 May 2025 |
| Individual | Haines, Christopher Andrew Fisher |
Titirangi Auckland 0604 New Zealand |
30 Oct 2013 - 15 May 2025 |
| Individual | Haines, Christopher Andrew Fisher |
Titirangi Auckland 0604 New Zealand |
30 Oct 2013 - 15 May 2025 |
| Individual | Haines, Christopher Andrew Fisher |
Titirangi Auckland 0604 New Zealand |
30 Oct 2013 - 15 May 2025 |
| Entity | Graham Nominees Limited Shareholder NZBN: 9429034770085 Company Number: 1633809 |
15 Aug 2005 - 10 Feb 2006 | |
| Individual | Gracey, Stephen James |
Mt Eden Auckland |
10 Feb 2006 - 10 Feb 2006 |
| Individual | Buskin, Sylvia Elizabeth |
St Marys Bay Auckland New Zealand |
11 May 2005 - 28 Apr 2017 |
| Individual | Moreton, Raymond Claude |
Murrays Bay Auckland New Zealand |
21 Apr 2005 - 28 Apr 2017 |
| Individual | Graham, Neville Lindsay |
Howick Auckland |
18 Jun 1992 - 10 Feb 2006 |
| Individual | Russell, Maxwell John |
Campbells Bay Auckland |
18 Jun 1992 - 05 Apr 2006 |
| Individual | Dackers, Christine Margaret |
Campbells Bay Auckland New Zealand |
21 Apr 2005 - 28 Apr 2017 |
| Individual | Anderson, Richard James |
Herne Bay Auckland |
18 Jun 1992 - 01 Oct 2009 |
| Individual | Sibbald, Jacqueline |
Auckland Central Auckland 1010 New Zealand |
11 May 2005 - 28 Apr 2017 |
| Individual | Buskin, Robert |
St Marys Bay Auckland New Zealand |
18 Jun 1992 - 28 Apr 2017 |
| Entity | Graham Nominees Limited Shareholder NZBN: 9429034770085 Company Number: 1633809 |
15 Aug 2005 - 10 Feb 2006 |
Richard James Anderson - Director
Appointment date: 18 Dec 2000
Address: Herne Bay, Auckland, 1022 New Zealand
Address used since 08 Apr 2010
Stephen James Gracey - Director
Appointment date: 01 Apr 2005
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 16 Sep 2024
Address: Orakei, Auckland, 1071 New Zealand
Address used since 09 Feb 2009
Geoffrey Kevin Speck - Director
Appointment date: 03 Jun 2009
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 12 Jul 2013
Hamish Craig Dackers - Director
Appointment date: 01 Apr 2017
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 18 Apr 2023
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 28 Apr 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 27 Apr 2021
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 23 Apr 2020
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 Apr 2017
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 31 Mar 2018
Address: Howick, Auckland, 2014 New Zealand
Address used since 17 Apr 2019
Edward John Cook - Director
Appointment date: 01 Apr 2021
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 01 Apr 2021
Joshua Shaun Tattley - Director
Appointment date: 01 Apr 2022
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 01 Apr 2022
Andrew John Heaps - Director
Appointment date: 01 Apr 2025
Address: Raglan, Raglan, 3225 New Zealand
Address used since 01 Apr 2025
Christopher Andrew Fisher Haines - Director (Inactive)
Appointment date: 01 Apr 2013
Termination date: 01 Apr 2025
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Apr 2013
Robert Buskin - Director (Inactive)
Appointment date: 18 Jun 1992
Termination date: 01 Apr 2017
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 08 Apr 2010
Brian James Dackers - Director (Inactive)
Appointment date: 18 Jun 1992
Termination date: 01 Apr 2017
Address: Campbells Bay, Auckland, 0620 New Zealand
Address used since 20 Feb 2002
Maxwell John Russell - Director (Inactive)
Appointment date: 18 Jun 1992
Termination date: 01 Apr 2007
Address: Campbells Bay, Auckland,
Address used since 18 Jun 1992
Neville Lindsay Graham - Director (Inactive)
Appointment date: 31 Mar 1995
Termination date: 31 Mar 2006
Address: Howick, Auckland,
Address used since 31 Mar 1995
Keith Francis Coombes - Director (Inactive)
Appointment date: 18 Jun 1992
Termination date: 31 Dec 1996
Address: Herne Bay, Auckland,
Address used since 18 Jun 1992
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
Nz Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre
Commercial Management Consulting Limited
Floor 27, Pwc Tower, 188 Quay Street
Dean, Murray & Partners Limited
Level 4, Bdo Centre, 4 Graham Street
Goonz Limited
Level 5a, 99 Queen Street
Knapman Clark & Co Limited
13th Floor
Matafeo Group Limited
Level 5
Rider Levett Bucknall Otago Limited
Level 15 -vero Centre