Shortcuts

Rider Levett Bucknall Palmerston North Limited

Type: NZ Limited Company (Ltd)
9429038990939
NZBN
545863
Company Number
Registered
Company Status
M692370
Industry classification code
Quantity Surveying Service
Industry classification description
Current address
Level 12
20 Customhouse Quay
Wellington 6011
New Zealand
Registered & physical & service address used since 27 Mar 2019

Rider Levett Bucknall Palmerston North Limited, a registered company, was started on 11 May 1992. 9429038990939 is the NZ business identifier it was issued. "Quantity surveying service" (business classification M692370) is how the company is classified. The company has been managed by 7 directors: Grant Donald Watkins - an active director whose contract started on 29 Nov 2012,
Tony Lee Sutherland - an active director whose contract started on 29 Nov 2012,
Michael Lee Craine - an active director whose contract started on 08 Jul 2022,
Lawrence Michael Holyoake - an inactive director whose contract started on 29 Nov 2012 and was terminated on 30 Mar 2018,
Wayne K Kitching - an inactive director whose contract started on 11 May 1992 and was terminated on 01 Apr 2013.
Last updated on 04 Apr 2024, our data contains detailed information about 1 address: Level 12, 20 Customhouse Quay, Wellington, 6011 (category: registered, physical).
Rider Levett Bucknall Palmerston North Limited had been using Level 16, 10 Brandon Street, Wellington as their registered address up until 27 Mar 2019.
Former names for this company, as we identified at BizDb, included: from 18 Mar 2002 to 13 Jun 2007 they were named Rider Hunt Palmerston North Limited, from 15 Jun 1992 to 18 Mar 2002 they were named Rider Hunt Kitching Limited and from 11 May 1992 to 15 Jun 1992 they were named Kitching & Associates Limited.
A total of 70000 shares are allotted to 11 shareholders (5 groups). The first group includes 5000 shares (7.14%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 10500 shares (15%). Finally the 3rd share allotment (38500 shares 55%) made up of 2 entities.

Addresses

Previous addresses

Address: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand

Registered & physical address used from 04 Mar 2015 to 27 Mar 2019

Address: Level 7, 234 Wakefield Street, Wellington, 6011 New Zealand

Registered & physical address used from 29 Oct 2012 to 04 Mar 2015

Address: 100 Tory Street Level One, Wellington New Zealand

Registered & physical address used from 08 Dec 2008 to 29 Oct 2012

Address: 3rd Floor, 64 Dixon Street, Wellington

Registered address used from 01 Jul 1997 to 08 Dec 2008

Address: 3rd Floor, 64 Dixon Street, Wellington

Physical address used from 01 Jul 1997 to 08 Dec 2008

Address: 5th Floor, Waterside House, 220 Willis Street, Wellington

Registered address used from 16 Dec 1993 to 01 Jul 1997

Contact info
64 21204 9405
Phone
michael.crainee@wz.rlb.com
Email
RLB.com
10 Mar 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 70000

Annual return filing month: March

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Entity (NZ Limited Company) Johnston Lawrence Trustee Services Limited
Shareholder NZBN: 9429032417289
Wellington Central
Wellington
6011
New Zealand
Individual Sutherland, Louica Jane Petone
Lower Hutt
5012
New Zealand
Individual Sutherland, Tony Lee Petone
Lower Hutt
5012
New Zealand
Shares Allocation #2 Number of Shares: 10500
Other (Other) 004 979 944 - Rider Levett Bucknall Ccs Pty Ltd Melbourne
Victoria
3004
Australia
Shares Allocation #3 Number of Shares: 38500
Individual Craine, Karin Rd 2
Palmerston North
4472
New Zealand
Individual Craine, Michael Rd 2
Palmerston North
4472
New Zealand
Shares Allocation #4 Number of Shares: 3500
Individual Hartley, Anne-marie Tawa
Wellington
5028
New Zealand
Individual Hartley, Bevan Lee Tawa
Wellington
5028
New Zealand
Entity (NZ Limited Company) Cms Trustees (2009) Limited
Shareholder NZBN: 9429032516456
52 Queens Drive
Lower Hutt
5040
New Zealand
Shares Allocation #5 Number of Shares: 12500
Individual Watkins, Grant Karori
Wellington
6012
New Zealand
Individual Watkins, Shelley Karori
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Plant, Rebeccah Louise Northland
Wellington
6012
New Zealand
Individual Fenwick, Allan One Tory Street
Wellington

New Zealand
Individual Plant, Vaughan Geoffrey Northland
Wellington
6012
New Zealand
Entity Rowse Law Trustees Limited
Shareholder NZBN: 9429035802211
Company Number: 1383103
45 Knights Road
Lower Hutt
5010
New Zealand
Individual Plant, Vaughan Geoffrey Northland
Wellington
6012
New Zealand
Entity Rowse Law Trustees Limited
Shareholder NZBN: 9429035802211
Company Number: 1383103
45 Knights Road
Lower Hutt
5010
New Zealand
Individual Plant, Rebeccah Louise Northland
Wellington
6012
New Zealand
Individual Holyoake, Laurence Michael Churton Park
Wellington
6037
New Zealand
Individual Kendall, Richard John 64 Dixon Street
Wellington
Individual Kitching, Wayne Keith Palmerston North

New Zealand
Individual Holyoake, Shirlene Anne Churton Park
Wellington
6037
New Zealand
Directors

Grant Donald Watkins - Director

Appointment date: 29 Nov 2012

Address: Karori, Wellington, 6012 New Zealand

Address used since 29 Nov 2012


Tony Lee Sutherland - Director

Appointment date: 29 Nov 2012

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 27 Mar 2017


Michael Lee Craine - Director

Appointment date: 08 Jul 2022

Address: Rd 2, Palmerston North, 4472 New Zealand

Address used since 08 Jul 2022


Lawrence Michael Holyoake - Director (Inactive)

Appointment date: 29 Nov 2012

Termination date: 30 Mar 2018

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 29 Nov 2012


Wayne K Kitching - Director (Inactive)

Appointment date: 11 May 1992

Termination date: 01 Apr 2013

Address: Palmerston North, 4412 New Zealand

Address used since 11 May 1992


Richard John Kendall - Director (Inactive)

Appointment date: 15 Mar 1999

Termination date: 31 Mar 2007

Address: Palmerston North,

Address used since 15 Mar 1999


Susan Clair Kitching - Director (Inactive)

Appointment date: 11 May 1992

Termination date: 12 Mar 1999

Address: Palmerston North,

Address used since 11 May 1992

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace

Similar companies

Hmac Consulting Limited
Level 1 Crowe Horwath House

Knapman Clark & Co Limited
7th Floor

Red Shack Limited
58 Dress Circle

Rider Levett Bucknall Wellington Limited
279 Willis Street,

Timon (2014) Limited
11 Randwick Road

Workshop Quantity Surveyors Limited
Apartment 1, Level 14