Shortcuts

Rydel Enterprises Limited

Type: NZ Limited Company (Ltd)
9429039125415
NZBN
502027
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
5 Rainey Crescent
Papamoa Beach
Papamoa 3118
New Zealand
Registered & physical & service address used since 14 Aug 2014

Rydel Enterprises Limited, a registered company, was launched on 18 Apr 1991. 9429039125415 is the NZ business identifier it was issued. "Rental of residential property" (business classification L671160) is how the company has been categorised. The company has been supervised by 3 directors: Alison Janet Clare - an active director whose contract began on 05 May 1993,
Alfred James Sullivan - an inactive director whose contract began on 18 Apr 1991 and was terminated on 16 Jul 1998,
June Audrey Howard - an inactive director whose contract began on 18 Apr 1991 and was terminated on 04 Mar 1993.
Last updated on 12 Mar 2024, the BizDb database contains detailed information about 1 address: 5 Rainey Crescent, Papamoa Beach, Papamoa, 3118 (category: registered, physical).
Rydel Enterprises Limited had been using 22 Gilmore Road, Rd1, Waiuku 2681 as their registered address until 14 Aug 2014.
A total of 10000 shares are allocated to 7 shareholders (4 groups). The first group includes 7499 shares (74.99%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.01%). Lastly the next share allotment (1250 shares 12.5%) made up of 2 entities.

Addresses

Previous addresses

Address: 22 Gilmore Road, Rd1, Waiuku 2681 New Zealand

Registered address used from 31 Jul 2008 to 14 Aug 2014

Address: 22 Gilmore Rd, Rd 1, Waiuku 2681

Registered address used from 21 Jul 2008 to 21 Jul 2008

Address: 22 Gilmore Road, Glenbrooke Rd1, Franklin

Registered address used from 21 Jul 2008 to 31 Jul 2008

Address: 22 Gilmore Road, Glenbrooke Rd1, Franklin New Zealand

Physical address used from 21 Jul 2008 to 21 Jul 2008

Address: 31 Pigeon Mountain Road, Bucklands Beach, Auckland 2012

Registered address used from 16 Aug 2007 to 21 Jul 2008

Address: 31 Pigeon Mountain Rd, Bucklands Beach, Auckland 2012

Physical address used from 01 Sep 2006 to 21 Jul 2008

Address: Wayne Dick & Associates, 6a Melrose Street, Newmarket, Auckland

Registered address used from 09 Jul 2003 to 16 Aug 2007

Address: Wayne Dick & Associates, 6a Melrose Street, Newmarket, Auckland

Physical address used from 09 Jul 2003 to 01 Sep 2006

Address: 6e Melrose Street, Newmarket, Auckland

Physical address used from 01 Aug 2000 to 09 Jul 2003

Address: 487 Parnell Road, Auckland

Physical address used from 01 Aug 2000 to 01 Aug 2000

Address: 487 Parnell Road, Auckland

Registered address used from 01 Aug 2000 to 09 Jul 2003

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7499
Entity (NZ Limited Company) A J Clare Trustee Company Limited
Shareholder NZBN: 9429030183063
Quay Park
Auckland
1010
New Zealand
Individual Clare, Alison Janet Papamoa Beach
Tauranga
3118
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Clare, Alison Janet Papamoa Beach
Tauranga
3118
New Zealand
Shares Allocation #3 Number of Shares: 1250
Individual Clare, Richard Charles Pukekohe
Auckland
2120
New Zealand
Individual Clare, David Colin Papamoa Beach
Tauranga
3118
New Zealand
Shares Allocation #4 Number of Shares: 1250
Individual Clare, Alison Janet Papamoa Beach
Tauranga
3118
New Zealand
Individual Clare, Christopher John Papamoa Beach
Tauranga
3118
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Clare, Christopher Rd1
Waiuku 2681
Other Clare Family Trust
Individual Clare, Richard Charles Rd1
Waiuku 2681
Other Null - Clare Family Trust
Directors

Alison Janet Clare - Director

Appointment date: 05 May 1993

Address: Papamoa Beach, Tauranga, 3118 New Zealand

Address used since 06 Aug 2014


Alfred James Sullivan - Director (Inactive)

Appointment date: 18 Apr 1991

Termination date: 16 Jul 1998

Address: Laingholm, Auckland,

Address used since 18 Apr 1991


June Audrey Howard - Director (Inactive)

Appointment date: 18 Apr 1991

Termination date: 04 Mar 1993

Address: Mt Wellington, Auckland,

Address used since 18 Apr 1991

Nearby companies

Nicholas Davey Golf Limited
16 Rainey Crescent

Cb Cristobal Limited
35 Rainey Crescent

Ocean Crest Limited
53 Rainey Crescent

Jandy & Co Limited
15 Rainey Crescent

Boyte Trucking Limited
29 Rainey Crescent

Ice Market Ii Limited
29 Rainey Crescent

Similar companies

Amor 2016 Limited
116 Doncaster Drive

Cb Cristobal Limited
35 Rainey Crescent

Ice Market Ii Limited
29 Rainey Crescent

Kinloch Rental Houses Limited
112 Longview Drive

Naisinu Coastal Rentals Limited
97 Twin Oak Avenue

Red Kiwi Investments Limited
14 Rainey Crescent