Shortcuts

R D Hughes Developments Limited

Type: NZ Limited Company (Ltd)
9429039435262
NZBN
398113
Company Number
Registered
Company Status
Current address
21 Worcester Boulevard
Christchurch 8013
New Zealand
Registered & physical & service address used since 22 Mar 2022

R D Hughes Developments Limited, a registered company, was started on 20 Jun 1988. 9429039435262 is the number it was issued. This company has been supervised by 7 directors: Robin Danny Hughes - an active director whose contract began on 20 Jun 1988,
Alison Margaret Hughes - an inactive director whose contract began on 20 Jun 1988 and was terminated on 24 Feb 2016,
Ryan Andrew Hughes - an inactive director whose contract began on 18 Sep 2009 and was terminated on 24 Feb 2016,
Jacob Cameron Hughes - an inactive director whose contract began on 24 Nov 2009 and was terminated on 24 Feb 2016,
Peter Richard Van Rij - an inactive director whose contract began on 16 Apr 2008 and was terminated on 10 Jun 2010.
Last updated on 30 Apr 2024, the BizDb data contains detailed information about 1 address: 21 Worcester Boulevard, Christchurch, 8013 (category: registered, physical).
R D Hughes Developments Limited had been using 8 Millbank Lane, Merivale, Christchurch as their physical address until 22 Mar 2022.
Former names for this company, as we identified at BizDb, included: from 20 Jun 1988 to 15 Mar 2012 they were named R.d. Hughes Developments Limited.
All shares (20000 shares exactly) are under control of a single group consisting of 3 entities, namely:
Hughes, Jacob Cameron (an individual) located at Sumner, Christchurch postcode 8081,
Hughes, Ryan Andrew (an individual) located at Sumner, Christchurch postcode 8081,
Hughes, Robin Danny (a director) located at Scarborough, Christchurch postcode 8081.

Addresses

Previous addresses

Address: 8 Millbank Lane, Merivale, Christchurch, 8014 New Zealand

Physical & registered address used from 27 Mar 2019 to 22 Mar 2022

Address: 9c Stirling Street, Christchurch, 8014 New Zealand

Physical & registered address used from 21 Mar 2014 to 27 Mar 2019

Address: John J Clark, 182 Papanui Road, Christchurch New Zealand

Registered address used from 05 Apr 2002 to 21 Mar 2014

Address: John J Clark, 182 Papanui Road, Christchurch New Zealand

Physical address used from 02 Apr 2002 to 21 Mar 2014

Address: 236 Armagh Street, Christchurch

Registered address used from 01 Jul 1997 to 05 Apr 2002

Address: 26 Ravensdale Rise, Christchurch

Registered address used from 22 Mar 1993 to 01 Jul 1997

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address: Goldsmith Fox P K F, 236 Armagh Street, Christchurch

Physical address used from 20 Feb 1992 to 02 Apr 2002

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: March

Annual return last filed: 12 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000
Individual Hughes, Jacob Cameron Sumner
Christchurch
8081
New Zealand
Individual Hughes, Ryan Andrew Sumner
Christchurch
8081
New Zealand
Director Hughes, Robin Danny Scarborough
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Clark, John Joseph Merivale
Christchurch
8014
New Zealand
Individual Thompson, Brian Murray Christchurch
Individual Thompson, Brian Murray Christchurch
Individual Clark, John Joseph Merivale
Christchurch
8014
New Zealand
Individual Clark, John Joseph Merivale
Christchurch
8014
New Zealand
Individual Clark, John Joseph Merivale
Christchurch
8014
New Zealand
Individual Van Rij, Peter Rd 6
Christchurch
7676
New Zealand
Other Phillip Hartnell
Individual Van Rij, Peter Richard Rd 6
Christchurch
7676
New Zealand
Individual Hartnell, Phillip John Rd 6
Christchurch
7676
New Zealand
Individual Hartnell, Phillip John Rd 6
Christchurch
7676
New Zealand
Other Null - Phillip Hartnell
Directors

Robin Danny Hughes - Director

Appointment date: 20 Jun 1988

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 01 Nov 2012


Alison Margaret Hughes - Director (Inactive)

Appointment date: 20 Jun 1988

Termination date: 24 Feb 2016

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 01 Nov 2012


Ryan Andrew Hughes - Director (Inactive)

Appointment date: 18 Sep 2009

Termination date: 24 Feb 2016

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 04 Mar 2015


Jacob Cameron Hughes - Director (Inactive)

Appointment date: 24 Nov 2009

Termination date: 24 Feb 2016

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 09 Mar 2012


Peter Richard Van Rij - Director (Inactive)

Appointment date: 16 Apr 2008

Termination date: 10 Jun 2010

Address: Yaldhurst Rd 6, Christchurch,

Address used since 16 Apr 2008


Cowey Paul Anthony - Director (Inactive)

Appointment date: 16 Apr 2008

Termination date: 10 Jun 2010

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 16 Apr 2008


Brian Murray Thompson - Director (Inactive)

Appointment date: 26 Feb 1999

Termination date: 12 Dec 2002

Address: Christchurch,

Address used since 26 Feb 1999

Nearby companies