Shortcuts

Right Hand Man Limited

Type: NZ Limited Company (Ltd)
9429039027146
NZBN
533345
Company Number
Registered
Company Status
Current address
Unit 7, 71 Jellicoe Road
Panmure
Auckland 1072
New Zealand
Registered & physical & service address used since 15 Dec 2021

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 5000
Individual Ganias, Hegel Sotto Flat Bush
Auckland
2019
New Zealand
Shares Allocation #2 Number of Shares: 15000
Individual Neunzerling, Linda Wai O Taiki Bay
Auckland
1072
New Zealand
Director Neunzerling, Richard Wai O Taiki Bay
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Neunzerling, Richard Glendowie
Auckland
1071
New Zealand
Individual Neunzerling, Linda Glendowie
Auckland
1071
New Zealand
Individual Taylor, Matthew Francis Waterview
Auckland
1026
New Zealand
Individual Piper, Daniel Rd 4
Albany
0794
New Zealand
Individual Richard, James Andrew Albany
Individual Mills, Sandra Lynne Remuera
Auckland
Individual Boshier, Andrew James Newmarket
Auckland 1023
Individual Nicol, Angela Glen Eden
Auckland
0602
New Zealand
Individual Nicol, Angela Glen Eden
Auckland
0602
New Zealand
Individual Dickinson, Linda Hauraki
Auckland
0622
New Zealand
Individual Hankins, Chris Milford
North Shore City 0620
Individual Taylor, Matthew Francis Waterview
Auckland
1026
New Zealand
Individual Moore, Christopher Patrick Joseph Beach Haven
Auckland
0626
New Zealand
Individual Gow, John Leslie Herne Bay
Auckland
1011
New Zealand
Individual Boshier, Andrew James Newmarket
Auckland 1023
Individual Ramage, Philippa Devonport
North Shore City
Individual Piper, Daniel Rd 4
Albany
0794
New Zealand
Individual Russo, Gianni Devonport
North Shore City
Individual Boshier, Megan Epsom
Auckland 1024
Directors

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

Nearby companies

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