Rodney Hire Purchase Limited was incorporated on 03 Feb 1989 and issued an NZBN of 9429039368355. The registered LTD company has been run by 7 directors: Dianne Glenis Skinner - an active director whose contract started on 20 May 1996,
Diane Glenis Skinner - an active director whose contract started on 20 May 1996,
Edward Christian Law - an active director whose contract started on 20 May 1996,
Mervyn John Oldham - an inactive director whose contract started on 30 Nov 1995 and was terminated on 20 May 1996,
Patrick Joseph Mccormick - an inactive director whose contract started on 30 Nov 1995 and was terminated on 20 May 1996.
As stated in our information (last updated on 29 Apr 2024), the company uses 1 address: Level 1, 1 Shea Terrace, Takapuna, Auckland, 0622 (type: registered, service).
Up until 23 Nov 2018, Rodney Hire Purchase Limited had been using Flat 12A, 80 Paul Matthews Road, Rosedale, Auckland as their registered address.
BizDb identified past names used by the company: from 03 Feb 1989 to 31 May 1996 they were called Ancliffe and Associates Limited.
A total of 2000 shares are allotted to 3 groups (4 shareholders in total). In the first group, 1998 shares are held by 2 entities, namely:
Law, David Rhodes (an individual) located at Ohauiti, Tauranga postcode 3112,
Law, Edward Christian (an individual) located at Whangaparaoa.
The 2nd group consists of 1 shareholder, holds 0.05% shares (exactly 1 share) and includes
Skinner, Diane Glenis - located at Whangaparaoa,, Auckland..
The third share allotment (1 share, 0.05%) belongs to 1 entity, namely:
Law, Edward Christian, located at Whangaparaoa (an individual).
Previous addresses
Address #1: Flat 12a, 80 Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 20 Jul 2012 to 23 Nov 2018
Address #2: 11a 80 Paul Matthews Road, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 12 Jul 2011 to 20 Jul 2012
Address #3: C/-moxey Aitken Broadbent, 11a/80 Paul Matthews Road, Albany, Auckland
Registered & physical address used from 25 Aug 2000 to 25 Aug 2000
Address #4: C/-moxey Aitken Broadbent Ch.acc., 11a/80 Paul Matthews Road, Albany, Auckland New Zealand
Registered address used from 25 Aug 2000 to 12 Jul 2011
Address #5: C/-moxey Aitken Broadbent Ch. Acc, 11a/80 Paul Matthews Road, Albany, Auckland New Zealand
Physical address used from 25 Aug 2000 to 12 Jul 2011
Address #6: C/-moxey Aitken Broadbent, 11/80 Paul Matthews Road, Albany, Auckland
Registered address used from 29 Sep 1999 to 25 Aug 2000
Address #7: Level 3, 19 Beasley Avenue, Penrose
Registered address used from 01 Aug 1999 to 29 Sep 1999
Address #8: C/-moxey Aitken Broadbent, 11/80 Paul Matthews Road, Albany, Auckland
Physical address used from 01 Aug 1999 to 25 Aug 2000
Address #9: Level 3, 19 Beasley Ave, Penrose, Auckland
Physical address used from 01 Aug 1999 to 01 Aug 1999
Address #10: 191 Main Highway,, Ellerslie, Auckland
Registered address used from 03 Oct 1995 to 01 Aug 1999
Address #11: 17 Kalmia Street,, Ellerslie, Auckland
Registered address used from 11 Dec 1992 to 03 Oct 1995
Address #12: 269 Mt Smart Road, Penrose
Registered address used from 30 Jul 1992 to 11 Dec 1992
Address #13: -
Physical address used from 20 Feb 1992 to 01 Aug 1999
Basic Financial info
Total number of Shares: 2000
Annual return filing month: February
Annual return last filed: 18 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1998 | |||
Individual | Law, David Rhodes |
Ohauiti Tauranga 3112 New Zealand |
16 Mar 2022 - |
Individual | Law, Edward Christian |
Whangaparaoa |
03 Feb 1989 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Skinner, Diane Glenis |
Whangaparaoa, Auckland. New Zealand |
12 Sep 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Law, Edward Christian |
Whangaparaoa |
03 Feb 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moxey, William Francis |
Takapuna Auckland |
03 Feb 1989 - 16 Mar 2022 |
Individual | Skinner, Dianne Glenis |
Whangaparaoa |
03 Feb 1989 - 12 Sep 2006 |
Dianne Glenis Skinner - Director
Appointment date: 20 May 1996
Address: Whangaparaoa, Auckland, 0932 New Zealand
Address used since 16 Feb 2016
Diane Glenis Skinner - Director
Appointment date: 20 May 1996
Address: Whangaparaoa, Auckland, 0932 New Zealand
Address used since 16 Feb 2016
Edward Christian Law - Director
Appointment date: 20 May 1996
Address: Whangaparaoa, Auckland, 0932 New Zealand
Address used since 16 Feb 2016
Mervyn John Oldham - Director (Inactive)
Appointment date: 30 Nov 1995
Termination date: 20 May 1996
Address: Bucklands Beach, Auckland,
Address used since 30 Nov 1995
Patrick Joseph Mccormick - Director (Inactive)
Appointment date: 30 Nov 1995
Termination date: 20 May 1996
Address: Manly, Whangaparaoa,
Address used since 30 Nov 1995
Ruth Jacqueline Ancliffe - Director (Inactive)
Appointment date: 03 Feb 1989
Termination date: 30 Nov 1995
Address: Pukekohe,
Address used since 03 Feb 1989
John William Ancliffe - Director (Inactive)
Appointment date: 03 Feb 1989
Termination date: 30 Nov 1995
Address: Pukekohe,
Address used since 03 Feb 1989
Tika Creative Limited
Unit 1, 76 Paul Matthews Road
Central Property Management Limited
State Highway 17
Anton Paar New Zealand Limited
Unit 7
4 Our Kids
70 Paul Matthews Road
Sun & Liu Limited
47 Barbados Drive
A&a Autocare Services Limited
3c Saturn Place