Shortcuts

Rubber Developments Limited

Type: NZ Limited Company (Ltd)
9429039308023
NZBN
438954
Company Number
Registered
Company Status
Current address
Level 1
149 Victoria Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 05 Mar 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 11000
Individual Marston, Joshua Hamilton St Albans
Christchurch
8052
New Zealand
Individual Marston, Olivia Sophie St Albans
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 5500
Individual Marston, Nicholas Charles Rolleston
Rolleston
7615
New Zealand
Shares Allocation #3 Number of Shares: 8500
Individual Taylor, Robin Gordon David Clifton
Christchurch
8081
New Zealand
Individual Marston, Susan Pauline Northwood
Christchurch
8051
New Zealand
Director Marston, Leigh Hamilton Northwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Marston, Leigh Hamilton Northwood
Christchurch
8051
New Zealand
Other Marston Property Trust Northwood
Christchurch
8051
New Zealand
Other J And O Marston Trust St Albans
Christchurch
8052
New Zealand
Individual Marston, Susan Pauline Northwood
Christchurch
8051
New Zealand
Individual Marston, Susan Pauline Northwood
Christchurch
8051
New Zealand
Individual Marston, Susan Pauline Northwood
Christchurch
8051
New Zealand
Individual Taylor, Robin Gordon David Clifton
Christchurch
8081
New Zealand
Individual Marston, Olivia Sophie Casebrook
Christchurch
8051
New Zealand
Individual Marston, Leigh Hamilton Northwood
Christchurch
8051
New Zealand
Individual Marston, Leigh Hamilton Northwood
Christchurch
8051
New Zealand
Individual Marston, Joshua Hamilton Casebrook
Christchurch
8051
New Zealand
Directors

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

Nearby companies

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