R H Page Limited, a registered company, was registered on 02 Dec 1947. 9429040736020 is the New Zealand Business Number it was issued. The company has been managed by 5 directors: Bruce Gordon Page - an active director whose contract started on 20 Sep 1999,
Cornelius Jurriaans - an inactive director whose contract started on 19 Dec 2005 and was terminated on 21 May 2010,
Marilyn Violet Page - an inactive director whose contract started on 31 Oct 1989 and was terminated on 01 Oct 1999,
Donald Roy Page - an inactive director whose contract started on 31 Oct 1989 and was terminated on 23 Apr 1999,
Desmond Evans - an inactive director whose contract started on 31 Oct 1989 and was terminated on 17 Nov 1992.
Updated on 07 Apr 2024, BizDb's data contains detailed information about 3 addresses this company uses, specifically: 6 Clemway Place, Lincoln North, Waitakere City, 0654 (office address),
51 The Terrace, Herald Island, Auckland, 0618 (registered address),
51 The Terrace, Herald Island, Auckland, 0618 (service address),
Level 18, 80 Queen Street, Auckland Central, Auckland, 1010 (physical address) among others.
R H Page Limited had been using 80 Queen Street, Auckland Central, Auckland as their physical address up until 06 Aug 2019.
A total of 1000000 shares are allotted to 21 shareholders (19 groups). The first group is comprised of 2 shares (0%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5 shares (0%). Finally we have the 3rd share allocation (2 shares 0%) made up of 1 entity.
Principal place of activity
6 Clemway Place, Lincoln North, Waitakere City, 0654 New Zealand
Previous addresses
Address #1: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 22 Aug 2017 to 06 Aug 2019
Address #2: 6 /clemway Place, Henderson, Auckland New Zealand
Physical address used from 30 Jun 1997 to 22 Aug 2017
Address #3: 6 Clemway Place, Henderson New Zealand
Registered address used from 06 Mar 1995 to 22 Aug 2017
Address #4: 5 Central Rd, Kingsland
Registered address used from 06 Mar 1995 to 06 Mar 1995
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: July
Annual return last filed: 27 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Leonard, Hapi Harry |
Papatoetoe Auckland New Zealand |
12 Mar 2008 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Leonard, Alison Gay |
Kerikeri New Zealand |
12 Mar 2008 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Leonard, Donald Mathew |
Papatoetoe Auckland New Zealand |
12 Mar 2008 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Leonard, Neil Peter |
Papatoetoe Auckland New Zealand |
12 Mar 2008 - |
Shares Allocation #5 Number of Shares: 2 | |||
Individual | Beattie, Dayle Marie |
Wainuiomata Lower Hutt New Zealand |
12 Mar 2008 - |
Shares Allocation #6 Number of Shares: 7500 | |||
Individual | Page, Neville Donald |
Lower Sackville N.s., Canada |
02 Dec 1947 - |
Shares Allocation #7 Number of Shares: 955000 | |||
Individual | Page, Bruce Gordon |
Herald Island Auckland 0618 New Zealand |
02 Dec 1947 - |
Individual | Selby, Diana Jane |
West Harbour |
02 Dec 1947 - |
Individual | White, Darren |
Westmere Auckland 1022 New Zealand |
29 Jul 2021 - |
Shares Allocation #8 Number of Shares: 500 | |||
Individual | Page, Keigan Donald Tane |
Lower Sackville Nova Scotia, Canada B4c 1y3 |
12 Mar 2008 - |
Shares Allocation #9 Number of Shares: 500 | |||
Individual | Page, Callum Kenzie |
Lower Sackville Nova Scotia, Canada B4c 1y3 |
12 Mar 2008 - |
Shares Allocation #10 Number of Shares: 5971 | |||
Individual | Page, Gloria Alanna |
Lower Sackville N.s. Canada |
28 Nov 2005 - |
Shares Allocation #11 Number of Shares: 29998 | |||
Individual | Page, Bruce Gordon |
Herald Island Auckland 0618 New Zealand |
02 Dec 1947 - |
Shares Allocation #12 Number of Shares: 500 | |||
Individual | Page, Kristyn Alexandra |
Lower Sackville Nova Scotia, Canada B4c 1y3 |
12 Mar 2008 - |
Shares Allocation #13 Number of Shares: 5 | |||
Individual | Leonard, Raymond Harold |
Kerikeri New Zealand |
12 Mar 2008 - |
Shares Allocation #14 Number of Shares: 5 | |||
Individual | Leonard, Norman Harry |
Papatoetoe Auckland New Zealand |
12 Mar 2008 - |
Shares Allocation #15 Number of Shares: 1 | |||
Individual | Page, Marilyn |
West Harbour Auckland New Zealand |
04 May 2006 - |
Shares Allocation #16 Number of Shares: 1 | |||
Individual | Selby, Diana Jane |
West Harbour |
02 Dec 1947 - |
Shares Allocation #17 Number of Shares: 2 | |||
Individual | Leonard, Raewyn Ann |
Ranui Auckland New Zealand |
12 Mar 2008 - |
Shares Allocation #18 Number of Shares: 2 | |||
Individual | Leonard, Yvonne Teresa |
Ellerslie Auckland New Zealand |
12 Mar 2008 - |
Shares Allocation #19 Number of Shares: 2 | |||
Individual | Leonard, Adrienne |
Papatoetoe Auckland New Zealand |
12 Mar 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leonard, Donald Mathew |
Papatoetoe Auckland |
29 Aug 2007 - 29 Aug 2007 |
Individual | Leonard, Neil Peter |
Papatoetoe Auckland |
29 Aug 2007 - 29 Aug 2007 |
Individual | Page, Keigan Donald Tane |
Lower Sackville Nova Scotia, Canada B4c 1y3 |
29 Aug 2007 - 29 Aug 2007 |
Individual | Leonard, Raewyn Ann |
Ranui Auckland |
29 Aug 2007 - 29 Aug 2007 |
Individual | Page, Kristyn Alexandra |
Lower Sackville Nova Scotia, Canada B4c 1y3 |
29 Aug 2007 - 29 Aug 2007 |
Individual | Pitcher, Andy |
Campbells Bay North Shore 0630 New Zealand |
04 May 2006 - 24 Jul 2020 |
Individual | Page, Roy Stewart |
Henderson Waitakere City New Zealand |
02 Dec 1947 - 29 Jul 2021 |
Individual | Leonard, Norman Harry |
Papatoetoe Auckland |
29 Aug 2007 - 29 Aug 2007 |
Individual | Beattie, Dayle Marie |
Wainuiomata Lower Hutt |
29 Aug 2007 - 29 Aug 2007 |
Individual | Leonard, Hapi Harry |
Papatoetoe Auckland |
29 Aug 2007 - 29 Aug 2007 |
Individual | Leonard, Yvonne Teresa |
Ellerslie Auckland |
29 Aug 2007 - 29 Aug 2007 |
Individual | Page, Roy Stewart |
Henderson Waitakere City New Zealand |
02 Dec 1947 - 29 Jul 2021 |
Entity | Cheryle Randall & Associates Limited Shareholder NZBN: 9429038677236 Company Number: 632532 |
10 Sep 2007 - 10 Sep 2007 | |
Individual | Leonard, Alison Gay |
Huapai New Zealand |
29 Aug 2007 - 29 Aug 2007 |
Individual | Page, Callum Kenzie |
Lower Sackville Nova Scotia, Canada B4c 1y3 |
29 Aug 2007 - 29 Aug 2007 |
Entity | Cheryle Randall & Associates Limited Shareholder NZBN: 9429038677236 Company Number: 632532 |
10 Sep 2007 - 10 Sep 2007 | |
Individual | Leonard, Raymond Harold |
Huapai New Zealand |
29 Aug 2007 - 29 Aug 2007 |
Individual | Leonard, Adrienne |
Papatoetoe Auckland |
29 Aug 2007 - 29 Aug 2007 |
Bruce Gordon Page - Director
Appointment date: 20 Sep 1999
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 20 Sep 1999
Address: Herald Island, Auckland, 0618 New Zealand
Address used since 01 Aug 2018
Cornelius Jurriaans - Director (Inactive)
Appointment date: 19 Dec 2005
Termination date: 21 May 2010
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 19 Dec 2005
Marilyn Violet Page - Director (Inactive)
Appointment date: 31 Oct 1989
Termination date: 01 Oct 1999
Address: West Harbour, Auckland,
Address used since 31 Oct 1989
Donald Roy Page - Director (Inactive)
Appointment date: 31 Oct 1989
Termination date: 23 Apr 1999
Address: West Harbour,
Address used since 31 Oct 1989
Desmond Evans - Director (Inactive)
Appointment date: 31 Oct 1989
Termination date: 17 Nov 1992
Address: Kumeu,
Address used since 31 Oct 1989
Pedestal Holdings Limited
10a Clemway Place
Pedestal Plumbing Limited
10a Clemway Place
The Valet Limited
10 Clemway Place
Mmi Developments Limited
67 The Concourse
Team Management Services Limited
Ground Floor, 70 Central Park Drive
Mcdee Natural Products Limited
Ground Floor, 70 Central Park Drive