Rubber Developments Limited, a registered company, was started on 26 Jun 1989. 9429039308023 is the NZ business identifier it was issued. The company has been managed by 2 directors: Leigh Hamilton Marston - an active director whose contract began on 26 Jun 1989,
Susan Pauline Marston - an inactive director whose contract began on 26 Jun 1989 and was terminated on 28 Feb 2000.
Updated on 02 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, 149 Victoria Street, Christchurch, 8013 (types include: registered, physical).
Rubber Developments Limited had been using Suite 3, 213 Blenheim Road, Riccarton, Christchurch as their registered address up until 05 Mar 2021.
A total of 25000 shares are allotted to 6 shareholders (3 groups). The first group is comprised of 11000 shares (44%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 5500 shares (22%). Finally the third share allotment (8500 shares 34%) made up of 3 entities.
Previous addresses
Address: Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 23 Apr 2014 to 05 Mar 2021
Address: 51 Mansfield Avenue, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 20 Apr 2012 to 23 Apr 2014
Address: 154 Tuam Street, Christchurch 8011 New Zealand
Physical & registered address used from 01 Oct 2009 to 20 Apr 2012
Address: C/- R G D Taylor, 154 Tuam Street, Christchurch
Physical address used from 25 Jun 1997 to 01 Oct 2009
Address: 18b Birmingham Drive, Christchurch
Registered address used from 01 May 1996 to 01 Oct 2009
Basic Financial info
Total number of Shares: 25000
Annual return filing month: April
Annual return last filed: 22 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 11000 | |||
Individual | Marston, Joshua Hamilton |
St Albans Christchurch 8052 New Zealand |
21 Sep 2023 - |
Individual | Marston, Olivia Sophie |
St Albans Christchurch 8052 New Zealand |
21 Sep 2023 - |
Shares Allocation #2 Number of Shares: 5500 | |||
Individual | Marston, Nicholas Charles |
Rolleston Rolleston 7615 New Zealand |
14 Jul 2022 - |
Shares Allocation #3 Number of Shares: 8500 | |||
Individual | Taylor, Robin Gordon David |
Clifton Christchurch 8081 New Zealand |
21 Sep 2023 - |
Individual | Marston, Susan Pauline |
Northwood Christchurch 8051 New Zealand |
21 Sep 2023 - |
Director | Marston, Leigh Hamilton |
Northwood Christchurch 8051 New Zealand |
21 Sep 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marston, Leigh Hamilton |
Northwood Christchurch 8051 New Zealand |
26 Jun 1989 - 23 Jun 2023 |
Other | Marston Property Trust |
Northwood Christchurch 8051 New Zealand |
23 Jun 2023 - 21 Sep 2023 |
Other | J And O Marston Trust |
St Albans Christchurch 8052 New Zealand |
23 Jun 2023 - 21 Sep 2023 |
Individual | Marston, Susan Pauline |
Northwood Christchurch 8051 New Zealand |
26 Jun 1989 - 23 Jun 2023 |
Individual | Marston, Susan Pauline |
Northwood Christchurch 8051 New Zealand |
26 Jun 1989 - 23 Jun 2023 |
Individual | Marston, Susan Pauline |
Northwood Christchurch 8051 New Zealand |
21 Apr 2005 - 23 Jun 2023 |
Individual | Taylor, Robin Gordon David |
Clifton Christchurch 8081 New Zealand |
21 Apr 2005 - 23 Jun 2023 |
Individual | Marston, Olivia Sophie |
Casebrook Christchurch 8051 New Zealand |
14 Jul 2022 - 23 Jun 2023 |
Individual | Marston, Leigh Hamilton |
Northwood Christchurch 8051 New Zealand |
26 Jun 1989 - 23 Jun 2023 |
Individual | Marston, Leigh Hamilton |
Northwood Christchurch 8051 New Zealand |
21 Apr 2005 - 23 Jun 2023 |
Individual | Marston, Joshua Hamilton |
Casebrook Christchurch 8051 New Zealand |
14 Jul 2022 - 23 Jun 2023 |
Leigh Hamilton Marston - Director
Appointment date: 26 Jun 1989
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 23 Aug 2011
Susan Pauline Marston - Director (Inactive)
Appointment date: 26 Jun 1989
Termination date: 28 Feb 2000
Address: Westmorland, Christchurch,
Address used since 26 Jun 1989
Frieda Brown Limited
Suite 3, 213 Blenheim Road
Dealer Finance Limited
Unit 4, 213 Blenheim Road
Specialised Machine Software Limited
4b/213 Blenheim Road
Graffix Sign Systems Limited
Suite 3, 213 Blenheim Road
Flooring Concepts (nz) Limited
Unit 1, 14 Acheron Drive
Acheron Enterprises Limited
Unit 1, 14 Acheron Drive