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.
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
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 | Period |
---|---|---|---|
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 |
13 Feb 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccully, Athol John |
R D 6 Christchurch |
13 Feb 1992 - 02 Feb 2005 |
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
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road