Russell Drysdale & Thomas Limited was started on 31 Mar 2014 and issued an NZ business number of 9429041145722. The registered LTD company has been run by 3 directors: David Prentice - an active director whose contract started on 31 Mar 2014,
Simon Wilson - an active director whose contract started on 31 Mar 2014,
Christopher Ellis - an inactive director whose contract started on 31 Mar 2014 and was terminated on 01 Mar 2022.
As stated in our database (last updated on 05 Jun 2025), this company filed 1 address: 33 Bath Street, Level 2, Parnell, Auckland, 1052 (types include: registered, physical).
Up to 20 Jun 2022, Russell Drysdale & Thomas Limited had been using 33 Bath Street, Level 2, Parnell, Auckland as their physical address.
A total of 10000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Rdt Pacific Limited (an entity) located at Level 2, Parnell, Auckland postcode 1052. Russell Drysdale & Thomas Limited was categorised as "Building, non-residential construction - commercial buildings, hotels, etc" (business classification E302010).
Previous addresses
Address: 33 Bath Street, Level 2, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 19 Mar 2021 to 20 Jun 2022
Address: Suite 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 20 Jul 2015 to 19 Mar 2021
Address: Suite 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 31 Mar 2014 to 20 Jul 2015
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 12 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10000 | |||
| Entity (NZ Limited Company) | Rdt Pacific Limited Shareholder NZBN: 9429036469376 |
Level 2, Parnell Auckland 1052 New Zealand |
31 Mar 2014 - |
Ultimate Holding Company
David Prentice - Director
Appointment date: 31 Mar 2014
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 31 Mar 2014
Simon Wilson - Director
Appointment date: 31 Mar 2014
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 31 Mar 2014
Christopher Ellis - Director (Inactive)
Appointment date: 31 Mar 2014
Termination date: 01 Mar 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 17 Jun 2020
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 31 Mar 2014
Deanalie Educare Limited
Suite 1, 7 Falcon Street
New Zealand Cruise Association Incorporated
2 Akaroa Street
Inchcape Shipping Services Nz Limited
The Shipping Exchange
Seatrans New Zealand Limited
The Shipping Exchange
Parnell Rsc Poppy Charitable Trust
139 Parnell Road
Xsol Limited
Level 2
Aaron Mineral & Vitamin Co. Limited
Level 4
Icon Building Limited
137 Parnell Road
Maxus Industries Limited
177 Parnell Road
Ocilla Investments Limited
177 Parnell Road
Richmond Central Limited
177 Parnell Road
World Wide Publications Limited
Level 4