Shortcuts

Rtd Holdings Limited

Type: NZ Limited Company (Ltd)
9429039026552
NZBN
533186
Company Number
Registered
Company Status
Current address
92 Russley Road
Russley
Christchurch 8042
New Zealand
Other address (Address For Share Register) used since 05 Jul 2011
Level 2, Building One
181 High Street
Christchurch 8011
New Zealand
Other address (Address For Share Register) used since 12 Jun 2017
Level 2, Building One
181 High Street
Christchurch 8011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 03 Jun 2022

Rtd Holdings Limited was incorporated on 13 Feb 1992 and issued a business number of 9429039026552. This registered LTD company has been run by 7 directors: Robert Taylor Douglas - an active director whose contract started on 13 Feb 1992,
Craig John Douglas - an active director whose contract started on 08 Dec 2015,
Christopher Denver Wadeson - an inactive director whose contract started on 13 Feb 1992 and was terminated on 22 Apr 2016,
Athol John Mccully - an inactive director whose contract started on 13 Feb 1992 and was terminated on 31 Dec 2004,
Cheryl Lorraine Mccully - an inactive director whose contract started on 13 Feb 1992 and was terminated on 31 Dec 2004.
According to BizDb's information (updated on 16 Mar 2024), the company registered 4 addresses: Level 2, Building One, 181 High Street, Christchurch, 8144 (registered address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (physical address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (service address),
Level 2, Building One, 181 High Street, Christchurch, 8011 (other address) among others.
Up until 14 Jun 2022, Rtd Holdings Limited had been using Level 2, Building One, 181 High Street, Christchurch as their physical address.
BizDb identified former names used by the company: from 31 Oct 1994 to 15 May 2015 they were called Athol Mccully's Garden Centres (No.2) Limited, from 13 Feb 1992 to 31 Oct 1994 they were called Southern Garden Centres (No. 2) Limited.
A total of 200000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 200000 shares are held by 1 entity, namely:
Athol Mccully's Garden Centres Limited (an entity) located at 181 High Street, Christchurch postcode 8144.

Addresses

Other active addresses

Address #4: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand

Registered & physical & service address used from 14 Jun 2022

Previous addresses

Address #1: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand

Physical & registered address used from 20 Jun 2017 to 14 Jun 2022

Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Registered & physical address used from 05 Jul 2011 to 20 Jun 2017

Address #3: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand

Physical address used from 11 Jul 2005 to 05 Jul 2011

Address #4: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch New Zealand

Registered address used from 11 Jul 2005 to 05 Jul 2011

Address #5: Level 5, 90 Armagh Street, Christchurch

Registered address used from 09 Mar 1998 to 11 Jul 2005

Address #6: Level 5, 90 Armagh Street, Christchurch

Registered address used from 15 Mar 1994 to 09 Mar 1998

Address #7: Level 5, Barclays House, 90 Armagh Street, Christchurch

Registered address used from 14 Mar 1994 to 15 Mar 1994

Address #8: 61 Wickham Street, Christchurch

Registered address used from 03 May 1993 to 14 Mar 1994

Address #9: Level 5 Langwood House, 90 Armagh Street, Christchurch

Physical address used from 22 Feb 1992 to 11 Jul 2005

Address #10: -

Physical address used from 22 Feb 1992 to 22 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: June

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200000
Entity (NZ Limited Company) Athol Mccully's Garden Centres Limited
Shareholder NZBN: 9429039588913
181 High Street
Christchurch
8144
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccully, Athol John R D 6
Christchurch
Directors

Robert Taylor Douglas - Director

Appointment date: 13 Feb 1992

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 11 Jun 2015


Craig John Douglas - Director

Appointment date: 08 Dec 2015

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 08 Dec 2015


Christopher Denver Wadeson - Director (Inactive)

Appointment date: 13 Feb 1992

Termination date: 22 Apr 2016

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 11 Jun 2015


Athol John Mccully - Director (Inactive)

Appointment date: 13 Feb 1992

Termination date: 31 Dec 2004

Address: R D 6, Christchurch,

Address used since 13 Feb 1992


Cheryl Lorraine Mccully - Director (Inactive)

Appointment date: 13 Feb 1992

Termination date: 31 Dec 2004

Address: R D 6, Christchurch,

Address used since 13 Feb 1992


John William Dudley Ryder - Director (Inactive)

Appointment date: 13 Feb 1992

Termination date: 23 Aug 1999

Address: Christchurch,

Address used since 13 Feb 1992


Kevin James Hickman - Director (Inactive)

Appointment date: 13 Feb 1992

Termination date: 23 Aug 1999

Address: Christchurch,

Address used since 13 Feb 1992