Right Hand Man Limited, a registered company, was incorporated on 22 Jan 1992. 9429039027146 is the business number it was issued. The company has been managed by 10 directors: Richard Neunzerling - an active director whose contract started on 28 Aug 2013,
Hegel Sotto Ganias - an active director whose contract started on 08 Oct 2018,
Christopher Patrick Joseph Moore - an inactive director whose contract started on 13 Dec 2017 and was terminated on 08 Oct 2018,
Matt Taylor - an inactive director whose contract started on 25 Aug 2015 and was terminated on 13 Dec 2017,
Daniel Piper - an inactive director whose contract started on 01 May 2006 and was terminated on 25 Aug 2015.
Last updated on 02 Apr 2024, the BizDb database contains detailed information about 1 address: Unit 7, 71 Jellicoe Road, Panmure, Auckland, 1072 (category: registered, physical).
Right Hand Man Limited had been using 2 Manukau Road, Epsom, Auckland as their physical address up until 15 Dec 2021.
Previous aliases for the company, as we managed to find at BizDb, included: from 13 Oct 1997 to 17 Jul 2015 they were named Revolution Advertising Limited, from 10 Sep 1997 to 13 Oct 1997 they were named Oracle Advertising Limited and from 28 Nov 1994 to 10 Sep 1997 they were named Boshier Grondin & James Advertising Limited.
A total of 20000 shares are allocated to 3 shareholders (2 groups). The first group includes 5000 shares (25%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 15000 shares (75%).
Previous addresses
Address: 2 Manukau Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 10 Jun 2019 to 15 Dec 2021
Address: 15 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 20 Aug 2015 to 10 Jun 2019
Address: Wbb Chartered Accoutants Ltd, Level 1, 111 Hurstmere Road, Takapuna 0622
Registered address used from 10 Jun 2009 to 10 Jun 2009
Address: Wbb Chartered Accountants, Level 1, 111 Hurstmere Road, Takapuna 0622 New Zealand
Registered & physical address used from 10 Jun 2009 to 10 Jun 2009
Address: Hudson Kasper, Level 2 Merial Building, Putney Way, Manukau
Registered & physical address used from 02 Jul 2008 to 10 Jun 2009
Address: 4 Clayton Street, Newmarket, Auckland
Registered address used from 10 Feb 2005 to 02 Jul 2008
Address: 37a Empire Road, Epsom, Auckland
Registered address used from 05 Jun 2003 to 10 Feb 2005
Address: 4 Clayton St, Newmarket
Physical address used from 21 Jul 2002 to 02 Jul 2008
Address: 4 Clayton St, Newmarket
Registered address used from 21 Jul 2002 to 05 Jun 2003
Address: 37a Empire Road, Epsom
Physical address used from 23 Jun 1997 to 21 Jul 2002
Basic Financial info
Total number of Shares: 20000
Annual return filing month: May
Annual return last filed: 05 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Ganias, Hegel Sotto |
Flat Bush Auckland 2019 New Zealand |
18 Sep 2015 - |
Shares Allocation #2 Number of Shares: 15000 | |||
Individual | Neunzerling, Linda |
Wai O Taiki Bay Auckland 1072 New Zealand |
02 Jul 2018 - |
Director | Neunzerling, Richard |
Wai O Taiki Bay Auckland 1072 New Zealand |
02 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Neunzerling, Richard |
Glendowie Auckland 1071 New Zealand |
27 Aug 2013 - 02 Jul 2018 |
Individual | Neunzerling, Linda |
Glendowie Auckland 1071 New Zealand |
27 Aug 2013 - 02 Jul 2018 |
Individual | Taylor, Matthew Francis |
Waterview Auckland 1026 New Zealand |
20 Dec 2007 - 20 Apr 2018 |
Individual | Piper, Daniel |
Rd 4 Albany 0794 New Zealand |
20 Dec 2007 - 18 Sep 2015 |
Individual | Richard, James Andrew |
Albany |
22 Jan 1992 - 31 May 2005 |
Individual | Mills, Sandra Lynne |
Remuera Auckland |
22 Jan 1992 - 23 Jun 2006 |
Individual | Boshier, Andrew James |
Newmarket Auckland 1023 |
31 May 2005 - 03 Jun 2009 |
Individual | Nicol, Angela |
Glen Eden Auckland 0602 New Zealand |
18 Sep 2015 - 11 Aug 2020 |
Individual | Nicol, Angela |
Glen Eden Auckland 0602 New Zealand |
18 Sep 2015 - 11 Aug 2020 |
Individual | Dickinson, Linda |
Hauraki Auckland 0622 New Zealand |
23 Jun 2006 - 18 Sep 2015 |
Individual | Hankins, Chris |
Milford North Shore City 0620 |
31 May 2005 - 03 Jun 2009 |
Individual | Taylor, Matthew Francis |
Waterview Auckland 1026 New Zealand |
20 Dec 2007 - 20 Apr 2018 |
Individual | Moore, Christopher Patrick Joseph |
Beach Haven Auckland 0626 New Zealand |
18 Sep 2015 - 11 Oct 2018 |
Individual | Gow, John Leslie |
Herne Bay Auckland 1011 New Zealand |
20 Dec 2007 - 20 Apr 2018 |
Individual | Boshier, Andrew James |
Newmarket Auckland 1023 |
22 Jan 1992 - 03 Jun 2009 |
Individual | Ramage, Philippa |
Devonport North Shore City |
31 May 2005 - 03 Jun 2009 |
Individual | Piper, Daniel |
Rd 4 Albany 0794 New Zealand |
23 Jun 2006 - 18 Sep 2015 |
Individual | Russo, Gianni |
Devonport North Shore City |
31 May 2004 - 03 Jun 2009 |
Individual | Boshier, Megan |
Epsom Auckland 1024 |
31 May 2005 - 03 Jun 2009 |
Richard Neunzerling - Director
Appointment date: 28 Aug 2013
Address: Wai O Taiki Bay, Auckland, 1072 New Zealand
Address used since 09 Jun 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 28 Aug 2013
Hegel Sotto Ganias - Director
Appointment date: 08 Oct 2018
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 08 Oct 2018
Christopher Patrick Joseph Moore - Director (Inactive)
Appointment date: 13 Dec 2017
Termination date: 08 Oct 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 13 Dec 2017
Matt Taylor - Director (Inactive)
Appointment date: 25 Aug 2015
Termination date: 13 Dec 2017
Address: Waterview, Auckland, 1026 New Zealand
Address used since 25 Aug 2015
Daniel Piper - Director (Inactive)
Appointment date: 01 May 2006
Termination date: 25 Aug 2015
Address: Rd 4, Albany, 0794 New Zealand
Address used since 29 May 2014
Matthew Francis Taylor - Director (Inactive)
Appointment date: 31 Mar 2010
Termination date: 27 Aug 2013
Address: Waterview, Auckland, 1026 New Zealand
Address used since 23 May 2011
Andrew James Boshier - Director (Inactive)
Appointment date: 22 Jan 1992
Termination date: 31 Mar 2010
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 03 Jun 2009
Gianni Russo - Director (Inactive)
Appointment date: 01 Apr 2006
Termination date: 10 Dec 2007
Address: Devonport, Auckland,
Address used since 01 Apr 2006
Andrew James - Director (Inactive)
Appointment date: 24 Jun 1996
Termination date: 31 Oct 2004
Address: Albany,
Address used since 24 Jun 1996
Paul Leonard Grondin - Director (Inactive)
Appointment date: 22 Jan 1992
Termination date: 10 Jul 1997
Address: Point Chevalier, Auckland,
Address used since 22 Jan 1992
Powierza Holdings Limited
19 Williamson Avenue
Treats & Morsels Limited
2/19 Williamson Avenue
Food In Print Limited
19 Williamson Avenue
Van Rooyen Orthopaedics Limited
8 Murdoch Road
Commercial Precision Limited
8 Murdoch Road
The Parnell Limited
8 Murdoch Road