Shortcuts

Rd Hughes Holdings Limited

Type: NZ Limited Company (Ltd)
9429039685131
NZBN
320312
Company Number
Registered
Company Status
Current address
21 Worcester Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 28 Feb 2022

Rd Hughes Holdings Limited was started on 24 Oct 1986 and issued a number of 9429039685131. This registered LTD company has been supervised by 3 directors: Robin Danny Hughes - an active director whose contract started on 24 Oct 1986,
Damon John Smith - an inactive director whose contract started on 25 Nov 2002 and was terminated on 29 Mar 2021,
Alison Margaret Hughes - an inactive director whose contract started on 24 Oct 1986 and was terminated on 25 Nov 2002.
According to our database (updated on 11 Apr 2024), this company registered 1 address: 21 Worcester Street, Christchurch Central, Christchurch, 8013 (types include: physical, registered).
Until 28 Feb 2022, Rd Hughes Holdings Limited had been using 8 Millbank Lane, Merivale, Christchurch as their registered address.
A total of 2 shares are allocated to 1 group (4 shareholders in total). When considering the first group, 2 shares are held by 4 entities, namely:
Hughes, Robin Danny (a director) located at Scarborough, Christchurch postcode 8081,
Hughes, Ryan Andrew (an individual) located at Sumner, Christchurch postcode 8081,
Hughes, Jacob Cameron (an individual) located at Sumner, Christchurch postcode 8081.

Addresses

Previous addresses

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

Registered & physical address used from 14 May 2019 to 28 Feb 2022

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

Physical & registered address used from 13 Feb 2014 to 14 May 2019

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

Physical & registered address used from 06 Mar 2003 to 13 Feb 2014

Address: Goldsmith Fox Pkf, 236 Armagh St, Christchurch

Physical address used from 01 Mar 2001 to 01 Mar 2001

Address: 1 Rimu Street, Christchurch

Physical address used from 01 Mar 2001 to 06 Mar 2003

Address: Goldsmith Fox Pkf, 236 Armagh St, Christchurch

Physical address used from 22 Feb 2000 to 01 Mar 2001

Address: -

Physical address used from 26 Feb 1999 to 22 Feb 2000

Address: 26 Ravensdale Rise, Christchurch

Registered address used from 21 Feb 1997 to 06 Mar 2003

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Director Hughes, Robin Danny Scarborough
Christchurch
8081
New Zealand
Individual Hughes, Ryan Andrew Sumner
Christchurch
8081
New Zealand
Individual Hughes, Jacob Cameron Sumner
Christchurch
8081
New Zealand
Individual Clark, John Joseph Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Damon John Merivale
Christchurch
8014
New Zealand
Individual Smith, Ken John Northwood
Christchurch
8051
New Zealand
Individual Van Rij, Peter Rd 6
Christchurch
7676
New Zealand
Individual Turner, John Ross Fendalton
Christchurch
8052
New Zealand
Individual Thompson, Brian Murray Christchurch
Individual Hartnell, Philip Rd 6
Christchurch
7676
New Zealand
Directors

Robin Danny Hughes - Director

Appointment date: 24 Oct 1986

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 01 Nov 2012


Damon John Smith - Director (Inactive)

Appointment date: 25 Nov 2002

Termination date: 29 Mar 2021

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 12 Feb 2013


Alison Margaret Hughes - Director (Inactive)

Appointment date: 24 Oct 1986

Termination date: 25 Nov 2002

Address: R D 2, Christchurch,

Address used since 24 Oct 1986

Nearby companies