Shortcuts

Rs Components Limited

Type: NZ Limited Company (Ltd)
9429039576439
NZBN
354218
Company Number
Registered
Company Status
Current address
18 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Registered & physical & service address used since 04 Mar 2019

Rs Components Limited, a registered company, was launched on 28 Aug 1987. 9429039576439 is the NZ business identifier it was issued. This company has been supervised by 34 directors: Trevor John Mascall - an active director whose contract began on 03 Jun 2019,
Sean Stewart Fredericks - an active director whose contract began on 19 Sep 2019,
Scott Peter Philbrook - an active director whose contract began on 01 Oct 2021,
Mukesh Sharma - an inactive director whose contract began on 15 Apr 2019 and was terminated on 31 Mar 2023,
Yu-Fen Li - an inactive director whose contract began on 02 Mar 2020 and was terminated on 31 Oct 2022.
Updated on 20 Feb 2024, BizDb's data contains detailed information about 1 address: 18 Viaduct Harbour Avenue, Auckland, 1010 (types include: registered, physical).
Rs Components Limited had been using Level 6, 56 Cawley Street, Ellerslie, Auckland as their registered address until 04 Mar 2019.
Past names used by the company, as we established at BizDb, included: from 28 Aug 1987 to 17 May 1994 they were named Radio Spares Components Limited.

Addresses

Previous addresses

Address: Level 6, 56 Cawley Street, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 01 Aug 2017 to 04 Mar 2019

Address: Units 30/31, 761 Great South Rd, Penrose, Auckland New Zealand

Physical address used from 26 Jun 1997 to 01 Aug 2017

Address: Units 30/31, 761 Great South Road, Penrose, Auckland New Zealand

Registered address used from 09 Jun 1997 to 01 Aug 2017

Address: 12 Saunders Place, Avondale, Auckland

Registered address used from 09 Jun 1997 to 09 Jun 1997

Address: 241 Ti Rakau Drive, East Tamaki, Auckland

Registered address used from 01 Sep 1994 to 09 Jun 1997

Contact info
61 2 96818552
22 Feb 2019 Phone
zana.poposki@rs-components.com
Email
Sonika.Dhamija@rs-components.com
Email
trevor.mascall@rsgroup.com
26 Oct 2022 Email
www.nz.rs-online.com
22 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 400000

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 20 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 400000
Other (Other) Electrocomponents U K Limited

Ultimate Holding Company

30 May 2022
Effective Date
Rs Group Plc
Name
Company
Type
96008481
Ultimate Holding Company Number
GB
Country of origin
Directors

Trevor John Mascall - Director

Appointment date: 03 Jun 2019

ASIC Name: Rs Components Pty Limited

Address: Smithfield, 2164 Australia

Address used since 03 Jun 2019


Sean Stewart Fredericks - Director

Appointment date: 19 Sep 2019

Address: Singapore, 119522 Singapore

Address used since 19 Sep 2019


Scott Peter Philbrook - Director

Appointment date: 01 Oct 2021

ASIC Name: Rs Components Pty Limited

Address: Smithfield, 2164 Australia

Address: Gymea Bay, Nsw, 2227 Australia

Address used since 01 Oct 2021


Mukesh Sharma - Director (Inactive)

Appointment date: 15 Apr 2019

Termination date: 31 Mar 2023

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 15 Apr 2019


Yu-fen Li - Director (Inactive)

Appointment date: 02 Mar 2020

Termination date: 31 Oct 2022

Address: Tseung Kwan O, Hong Kong SAR China

Address used since 02 Mar 2020


Cuong Tuan Vo - Director (Inactive)

Appointment date: 08 Nov 2018

Termination date: 24 Aug 2020

ASIC Name: Rs Components Pty Limited

Address: Smithfield, 2164 Australia

Address: Mount Pritchard, 2170 Australia

Address used since 08 Nov 2018


Juan Ignacio De Andres Estrada - Director (Inactive)

Appointment date: 08 Nov 2018

Termination date: 02 Mar 2020

Address: No. 8 Che Kung Miu Road, Shatin, Hong Kong SAR China

Address used since 08 Nov 2018


Franklin Lee - Director (Inactive)

Appointment date: 05 Sep 2017

Termination date: 19 Sep 2019

Address: 51 Kwai Cheong Road, Kwai Chung, Hong Kong SAR China

Address used since 05 Sep 2017


Murray William Ernest Lobb - Director (Inactive)

Appointment date: 03 Apr 2014

Termination date: 31 May 2019

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 03 Apr 2014


Somananthan Ramaneetharan - Director (Inactive)

Appointment date: 01 Sep 2013

Termination date: 12 Apr 2019

ASIC Name: Rs Components Pty Limited

Address: Strathfield South Nsw, 2136 Australia

Address used since 27 Oct 2015

Address: Smithfield, Nsw 2164, Australia

Address: Smithfield, Nsw 2164, Australia


Chris Poullaos - Director (Inactive)

Appointment date: 09 Oct 2017

Termination date: 05 Nov 2018

ASIC Name: Rs Components Pty Limited

Address: Hurstville Nsw, 2220 Australia

Address used since 09 Oct 2017

Address: Smithfield Nsw, 2164 Australia


Juergen Lampert - Director (Inactive)

Appointment date: 26 Aug 2013

Termination date: 25 Aug 2017

Address: Bel Air On The Peak Avenue, Island South, Hong Kong SAR China

Address used since 26 Aug 2013


Peter Antony Davis - Director (Inactive)

Appointment date: 20 Jun 2016

Termination date: 02 May 2017

ASIC Name: Rs Components Pty Limited

Address: Smithfield Nsw, 2164 Australia

Address: Huntleys Cove, 2111 Australia

Address used since 20 Jun 2016

Address: Smithfield Nsw, 2164 Australia


Guy James Dann - Director (Inactive)

Appointment date: 01 Jan 2014

Termination date: 01 Apr 2016

ASIC Name: Rs Components Pty Limited

Address: Smithfield, Smithfield, 2164 Australia

Address used since 01 Jan 2014

Address: Smithfield, Nsw 2164, Australia


Jeremy Nigel Robert Edward - Director (Inactive)

Appointment date: 31 Aug 2009

Termination date: 31 Dec 2013

Address: Pymble, Nsw 2073, Australia,

Address used since 26 Nov 2009


Jonathan Greaves - Director (Inactive)

Appointment date: 30 Nov 2011

Termination date: 20 Dec 2013

Address: Smithfield, NSW Australia

Address used since 30 Nov 2011


Michael James Kelly - Director (Inactive)

Appointment date: 12 Jan 2010

Termination date: 08 Oct 2013

Address: Papakura 2582,

Address used since 12 Jan 2010


Ian M. - Director (Inactive)

Appointment date: 03 Aug 2007

Termination date: 26 Aug 2013


Richard Huxley - Director (Inactive)

Appointment date: 06 Dec 2006

Termination date: 25 Mar 2013

Address: 76 Kennedy Road, Wan Chai, Hong Kong,

Address used since 06 Dec 2006


Haroon Aslam - Director (Inactive)

Appointment date: 27 Sep 2010

Termination date: 30 Nov 2011

Address: Leumeah Nsw, 2560 Australia

Address used since 27 Sep 2010


Rachel Knippers-blake - Director (Inactive)

Appointment date: 10 Nov 2006

Termination date: 07 Oct 2011

Address: East Sydney Nsw 2010 Australia,

Address used since 10 Nov 2006


Zainon Eid John Shahin - Director (Inactive)

Appointment date: 03 Feb 2003

Termination date: 03 Jul 2009

Address: Killara Nsw 2071, Australia,

Address used since 03 Feb 2003


Richard Lee - Director (Inactive)

Appointment date: 22 Oct 2001

Termination date: 30 Nov 2006

Address: Singapore 557 934,

Address used since 21 Feb 2006


Mark Burgess - Director (Inactive)

Appointment date: 11 Aug 2005

Termination date: 10 Nov 2006

Address: Illawong Nsw 2234, Australia,

Address used since 11 Aug 2005


Jeffrey Lindsey Hewitt - Director (Inactive)

Appointment date: 22 Oct 2001

Termination date: 01 Sep 2005

Address: 6 College Way, Northwood, Middlesex, England Ha6 2bl,

Address used since 28 Oct 2004


Rachel Knippers-blake - Director (Inactive)

Appointment date: 22 Oct 2001

Termination date: 16 May 2005

Address: Merrylands Nsw 2160, Australia,

Address used since 02 Oct 2003


Martin Pangels - Director (Inactive)

Appointment date: 22 Oct 2001

Termination date: 03 Feb 2003

Address: Sydney, N S W 2000, Australia,

Address used since 22 Oct 2001


Richard Norman Collis - Director (Inactive)

Appointment date: 01 Mar 1994

Termination date: 22 Oct 2001

Address: Dalkeith, Western Australia 6009,

Address used since 01 Mar 1994


Carmelina Carfora - Director (Inactive)

Appointment date: 05 Aug 1999

Termination date: 22 Oct 2001

Address: Bedford, Mk41 7ly, United Kingdom,

Address used since 05 Aug 1999


Richard Benjamin Butler - Director (Inactive)

Appointment date: 05 Aug 1999

Termination date: 22 Oct 2001

Address: Rg9 5nh, Henley-on-thames, England,

Address used since 05 Aug 1999


Ross Blakey - Director (Inactive)

Appointment date: 01 Mar 1994

Termination date: 05 Aug 1999

Address: Duncraig, Western Australia 6009,

Address used since 01 Mar 1994


Michael Rosling Townsend - Director (Inactive)

Appointment date: 31 Oct 1991

Termination date: 01 Mar 1994

Address: Daglish, Western Australia,

Address used since 31 Oct 1991


Keith Justin Aitchison - Director (Inactive)

Appointment date: 31 Oct 1991

Termination date: 01 Mar 1994

Address: Auckland 5,

Address used since 31 Oct 1991


John James Welch - Director (Inactive)

Appointment date: 31 Oct 1991

Termination date: 01 Mar 1994

Address: Torbay, Auckland,

Address used since 31 Oct 1991

Nearby companies

Mdl Limited
241 Ti Rakau Drive

Afc Goglobal Ecommerce Limited
Suite 1, 245 Ti Rakau Drive

Auto Refinishers Nz Limited
231a Ti Rakau Drive

Tamaki River Storage Limited
231 Ti Rakau Drive

Trans2040 Limited
231 Ti Rakau Drive

Smb Mega Limited
114 A Ti Rakau Drive