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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Individual | Hughes, Jacob Cameron |
Sumner Christchurch 8081 New Zealand |
07 Dec 2018 - |
Individual | Hughes, Ryan Andrew |
Sumner Christchurch 8081 New Zealand |
07 Dec 2018 - |
Director | Hughes, Robin Danny |
Scarborough Christchurch 8081 New Zealand |
12 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clark, John Joseph |
Merivale Christchurch 8014 New Zealand |
26 Mar 2004 - 28 Mar 2023 |
Individual | Thompson, Brian Murray |
Christchurch |
26 Mar 2004 - 27 Jun 2010 |
Individual | Thompson, Brian Murray |
Christchurch |
26 Mar 2004 - 27 Jun 2010 |
Individual | Clark, John Joseph |
Merivale Christchurch 8014 New Zealand |
26 Mar 2004 - 28 Mar 2023 |
Individual | Clark, John Joseph |
Merivale Christchurch 8014 New Zealand |
26 Mar 2004 - 28 Mar 2023 |
Individual | Clark, John Joseph |
Merivale Christchurch 8014 New Zealand |
26 Mar 2004 - 28 Mar 2023 |
Individual | Van Rij, Peter |
Rd 6 Christchurch 7676 New Zealand |
20 Jun 1988 - 12 Nov 2014 |
Other | Phillip Hartnell | 26 Mar 2004 - 27 Jun 2010 | |
Individual | Van Rij, Peter Richard |
Rd 6 Christchurch 7676 New Zealand |
20 Jun 1988 - 12 Nov 2014 |
Individual | Hartnell, Phillip John |
Rd 6 Christchurch 7676 New Zealand |
26 Mar 2004 - 12 Nov 2014 |
Individual | Hartnell, Phillip John |
Rd 6 Christchurch 7676 New Zealand |
26 Mar 2004 - 12 Nov 2014 |
Other | Null - Phillip Hartnell | 26 Mar 2004 - 27 Jun 2010 |
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
Akp Properties Limited
Flat 3, 9 Stirling Street
Hibrid Marine Limited
9c Stirling Street
Orchestrate Project Management Limited
Flat 3, 30 Aikmans Road
Singh Obstetrics & Gynaecology Limited
38 Aikmans Road
Singh & Singh Investments Limited
38 Aikmans Road
Sydenham Gospel Mission Trust Board
25 Stirling St