Shortcuts

R,r And D Limited

Type: NZ Limited Company (Ltd)
9429039064714
NZBN
520966
Company Number
Registered
Company Status
Current address
16 Brilliant Street
St Heliers
Auckland 1071
New Zealand
Registered & physical & service address used since 22 Jun 2016

R,R and D Limited, a registered company, was registered on 21 Nov 1991. 9429039064714 is the NZ business identifier it was issued. This company has been supervised by 11 directors: Robert John Fowler - an active director whose contract started on 30 Jun 1993,
Robert Michael Murphy - an active director whose contract started on 24 Jul 1994,
Daniel Francis Flynn - an active director whose contract started on 02 Jun 1995,
Dennis Barry Farrow - an inactive director whose contract started on 28 Feb 1992 and was terminated on 01 Nov 1999,
John Crossley - an inactive director whose contract started on 30 Sep 1993 and was terminated on 03 Dec 1994.
Last updated on 06 Apr 2024, our database contains detailed information about 1 address: 16 Brilliant Street, St Heliers, Auckland, 1071 (types include: registered, physical).
R,R and D Limited had been using Level 2, Parkview Tower, 28 Davies Avenue, Manukau City as their physical address until 07 Aug 1998.
Previous names for this company, as we found at BizDb, included: from 30 May 1994 to 12 Feb 2015 they were named Bedpost (New Zealand) Limited, from 21 Nov 1991 to 30 May 1994 they were named Manatex Limited.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group is comprised of 11 shares (11%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 89 shares (89%).

Addresses

Previous addresses

Address: Level 2, Parkview Tower, 28 Davies Avenue, Manukau City

Physical address used from 07 Aug 1998 to 07 Aug 1998

Address: Unit D 39-41 East Tamaki Road, Hunters Corner, Papatoetoe, Auckland New Zealand

Physical address used from 07 Aug 1998 to 22 Jun 2016

Address: Level 1 Bedpost House, 39-41 East Tamaki Road, Hunter's Corner, Papatoetoe, Auckland New Zealand

Registered address used from 17 Jun 1996 to 22 Jun 2016

Address: Level 2, Parkview Tower, 28 Davies Avenue, Manukau City

Registered address used from 17 Jun 1996 to 17 Jun 1996

Address: Kpmg Peat Marwick, Kpmg Centre 11th Floor, 9 Princes Street, Auckland

Registered address used from 24 May 1993 to 17 Jun 1996

Address: Kmpg Peat Marwick, Kpmg Centre Level 7, Princess Street, Auckland

Registered address used from 24 Jun 1992 to 24 May 1993

Address: Messrs Peat Marwick, 41 Shortland Street, Auckland

Registered address used from 19 May 1992 to 24 Jun 1992

Address: -

Physical address used from 21 Feb 1992 to 07 Aug 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 18 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 11
Other (Other) Brian Flynn No. 1 Pty Limited Shailer Park
Brisbane, Australia
Individual Murphy, Robert Michael Arundel Hills
Queensland
Shares Allocation #2 Number of Shares: 89
Individual Fowler, Robert John St Heliers
Auckland
1071
New Zealand
Directors

Robert John Fowler - Director

Appointment date: 30 Jun 1993

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 03 Jun 2010


Robert Michael Murphy - Director

Appointment date: 24 Jul 1994

ASIC Name: Ladyshire Pty. Ltd.

Address: Arundel, Gold Coast, Australia

Address used since 24 Jul 1994

Address: Queensland, 4500 Australia


Daniel Francis Flynn - Director

Appointment date: 02 Jun 1995

ASIC Name: Ladyshire Pty. Ltd.

Address: Kelvin Grove, Queensland 4059, Australia

Address used since 17 Jun 2008

Address: Queensland, 4500 Australia


Dennis Barry Farrow - Director (Inactive)

Appointment date: 28 Feb 1992

Termination date: 01 Nov 1999

Address: Belli Via Eumundi, Queensland, Australia,

Address used since 28 Feb 1992


John Crossley - Director (Inactive)

Appointment date: 30 Sep 1993

Termination date: 03 Dec 1994

Address: Via Eumundi, Queensland, Australia,

Address used since 30 Sep 1993


Frank Alfred Fuller - Director (Inactive)

Appointment date: 30 Jun 1993

Termination date: 23 Aug 1994

Address: Box 42 Queensland, Australia,

Address used since 30 Jun 1993


Errol Jeffery Mccall - Director (Inactive)

Appointment date: 30 Jun 1993

Termination date: 24 Jul 1994

Address: Henderson, Auckland,

Address used since 30 Jun 1993


Nicholas Eric Tsalikis - Director (Inactive)

Appointment date: 28 Feb 1992

Termination date: 30 Jun 1993

Address: Aspley Brisbane, Queensland, Australia,

Address used since 28 Feb 1992


Curt Marshall Schatz - Director (Inactive)

Appointment date: 28 Feb 1992

Termination date: 30 Jun 1993

Address: Holland Park Brisbane, Queensland, Australia,

Address used since 28 Feb 1992


Malcolm James Long - Director (Inactive)

Appointment date: 28 Feb 1992

Termination date: 30 Jun 1993

Address: Mooloolaba, Queensland, Australia,

Address used since 28 Feb 1992


Raymund Arthur Shah - Director (Inactive)

Appointment date: 28 Feb 1992

Termination date: 01 Jan 1993

Address: Mount Roskill, Auckland, New Zealand,

Address used since 28 Feb 1992

Nearby companies

Parkside Investments Limited
18 Brilliant Street

D'arty Developments Limited
12 Brilliant Street

Tnns Live Limited
12 Brilliant Street

Property Cover Limited
20 Brilliant St

Argus Premium Finance Limited
20 Brilliant Street

Manukau Road Trustee Limited
20 Brilliant Street