Shortcuts

Rapid Metal Developments (nz) Limited

Type: NZ Limited Company (Ltd)
9429040627427
NZBN
73122
Company Number
Registered
Company Status
013240272
GST Number
E329970
Industry classification code
Scaffolding Construction
Industry classification description
Current address
101 Station Rd
Otahuhu
Auckland 1640
New Zealand
Physical & registered & service address used since 21 Feb 2012

Rapid Metal Developments (Nz) Limited, a registered company, was incorporated on 02 Aug 1967. 9429040627427 is the New Zealand Business Number it was issued. "Scaffolding construction" (business classification E329970) is how the company is categorised. This company has been run by 12 directors: Paul Antony Mcneece - an active director whose contract started on 01 Aug 2002,
Christopher Dean Wood - an active director whose contract started on 04 Dec 2020,
Wayne Hughes - an inactive director whose contract started on 10 Aug 2018 and was terminated on 13 Apr 2022,
Cristian Tort Triedo - an inactive director whose contract started on 01 Aug 2019 and was terminated on 03 Dec 2020,
Christopher Dean Wood - an inactive director whose contract started on 08 Nov 2016 and was terminated on 07 Dec 2018.
Last updated on 18 Mar 2024, our database contains detailed information about 1 address: 101 Station Rd, Otahuhu, Auckland, 1640 (types include: physical, registered).
Rapid Metal Developments (Nz) Limited had been using 101 Station Rd, Otahuhu, Auckland 6 as their registered address up to 21 Feb 2012.
Other names for the company, as we managed to find at BizDb, included: from 09 Oct 1981 to 16 Nov 2017 they were called Rapid Metal Developments Nz Limited, from 02 Aug 1967 to 09 Oct 1981 they were called Rapid Metal Formwork (N.z.) Limited.

Addresses

Previous addresses

Address: 101 Station Rd, Otahuhu, Auckland 6 New Zealand

Registered address used from 27 Jun 1997 to 21 Feb 2012

Address: 101 Station Road, Otahuhu, Auckland New Zealand

Physical address used from 27 Jun 1997 to 21 Feb 2012

Contact info
64 9 2590353
20 Mar 2019 Phone
kylie.burns@rmdkwikform.com
20 Mar 2019 Email
https://rmdnewzealand.co.nz/home/
20 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 250000

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 250000
Other (Other) Rmdk Bidco Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Interserve Plc
Other Interserve Plc
Other Interserve Holdings Ltd

Ultimate Holding Company

05 Oct 2021
Effective Date
Altrad Investment Authority Sas
Name
Company
Type
91524515
Ultimate Holding Company Number
FR
Country of origin
Directors

Paul Antony Mcneece - Director

Appointment date: 01 Aug 2002

ASIC Name: Rapid Metal Developments (australia) Proprietary Limited

Address: Adelaide, South Australia 5039, Australia

Address used since 01 Feb 2009

Address: Melrose Park Sa, Adelaide, 5039 Australia

Address: Melrose Park Sa, Adelaide, 5039 Australia


Christopher Dean Wood - Director

Appointment date: 04 Dec 2020

Address: Auckland, 1640 New Zealand

Address used since 04 Dec 2020


Wayne Hughes - Director (Inactive)

Appointment date: 10 Aug 2018

Termination date: 13 Apr 2022

Address: Glenelg North, South Australia, 5045 Australia

Address used since 10 Aug 2018


Cristian Tort Triedo - Director (Inactive)

Appointment date: 01 Aug 2019

Termination date: 03 Dec 2020

Address: Otahuhu, Auckland, 1062 New Zealand

Address used since 01 Aug 2019


Christopher Dean Wood - Director (Inactive)

Appointment date: 08 Nov 2016

Termination date: 07 Dec 2018

Address: Auckland, 1640 New Zealand

Address used since 08 Nov 2016


James Findlay Dewar - Director (Inactive)

Appointment date: 28 May 2013

Termination date: 08 Nov 2016

Address: Otahuhu, Auckland, 1062 New Zealand

Address used since 28 May 2013


Michael Nevin Jones - Director (Inactive)

Appointment date: 01 Aug 2002

Termination date: 30 Jan 2014

Address: Sutton Coldfield, West Midlands, England B73 6hl,

Address used since 01 Aug 2002


John Malcolm Edwards - Director (Inactive)

Appointment date: 22 Jun 1992

Termination date: 29 May 2013

Address: Orewa, 0931 New Zealand

Address used since 13 Feb 2012


Allan Richardson Hannah - Director (Inactive)

Appointment date: 03 Sep 1993

Termination date: 10 Jun 2004

Address: Lower Shiplake, Henley-on-thames, Oxon Rg9 3ng, England,

Address used since 03 Sep 1993


Stephen William Toye - Director (Inactive)

Appointment date: 22 Jun 1992

Termination date: 01 Aug 2002

Address: Kowloon, Hong Kong,

Address used since 22 Jun 1992


David Keith Anderson - Director (Inactive)

Appointment date: 15 Jun 1992

Termination date: 27 Aug 1993

Address: 28 Lickey Square, Rendal Birmingham, England B45 8ha,

Address used since 15 Jun 1992


Thomas Alfred Wilson - Director (Inactive)

Appointment date: 22 Jun 1992

Termination date: 15 Aug 1992

Address: Masterton,

Address used since 22 Jun 1992

Similar companies

Acrow Limited
781 Great South Road

Alpha Construction Nz Limited
Suite 1, 13 Industry Road

Auckland Construction And Contractor Limited
731 Great South Road

M&v Limited
27a Aranui Rd

Twr Investments Limited
1096 Great South Road

Wv Limited
3 Frank Grey Place