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.
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
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 | Period |
---|---|---|---|
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 |
30 Jul 2013 - |
Individual | Clare, Alison Janet |
Papamoa Beach Tauranga 3118 New Zealand |
18 Apr 1991 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Clare, Alison Janet |
Papamoa Beach Tauranga 3118 New Zealand |
18 Apr 1991 - |
Shares Allocation #3 Number of Shares: 1250 | |||
Individual | Clare, Richard Charles |
Pukekohe Auckland 2120 New Zealand |
08 Dec 2011 - |
Individual | Clare, David Colin |
Papamoa Beach Tauranga 3118 New Zealand |
18 Apr 1991 - |
Shares Allocation #4 Number of Shares: 1250 | |||
Individual | Clare, Alison Janet |
Papamoa Beach Tauranga 3118 New Zealand |
18 Apr 1991 - |
Individual | Clare, Christopher John |
Papamoa Beach Tauranga 3118 New Zealand |
02 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clare, Christopher |
Rd1 Waiuku 2681 |
18 Apr 1991 - 24 Jul 2008 |
Other | Clare Family Trust | 19 Oct 2004 - 19 Oct 2004 | |
Individual | Clare, Richard Charles |
Rd1 Waiuku 2681 |
02 Mar 2007 - 24 Jul 2008 |
Other | Null - Clare Family Trust | 19 Oct 2004 - 19 Oct 2004 |
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
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
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