Shortcuts

Rhoad Limited

Type: NZ Limited Company (Ltd)
9429041424520
NZBN
5471023
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671180
Industry classification code
Residential Property Operation And Development (excluding Site Construction)
Industry classification description
Current address
P O Box 945
West End
Christchurch 8140
New Zealand
Postal address used since 12 Sep 2019
5th Floor
282durham Street North
Christchurch 8013
New Zealand
Office address used since 12 Sep 2019
89 Dyers Pass Road
Cashmere
Christchurch 8022
New Zealand
Physical & service & registered address used since 16 Feb 2022

Rhoad Limited was registered on 29 Sep 2014 and issued an NZ business identifier of 9429041424520. The registered LTD company has been run by 5 directors: Steven James Wakefield - an active director whose contract started on 11 Jun 2017,
Alfred James Wakefield - an inactive director whose contract started on 25 Nov 2015 and was terminated on 13 Sep 2018,
Susan Mary Wakefield - an inactive director whose contract started on 25 Nov 2015 and was terminated on 01 Aug 2017,
Richard John Sissons - an inactive director whose contract started on 29 Sep 2014 and was terminated on 25 Nov 2015,
Paul John Calder - an inactive director whose contract started on 29 Sep 2014 and was terminated on 25 Nov 2015.
According to BizDb's data (last updated on 28 Feb 2024), this company registered 3 addresses: 89 Dyers Pass Road, Cashmere, Christchurch, 8022 (physical address),
89 Dyers Pass Road, Cashmere, Christchurch, 8022 (service address),
89 Dyers Pass Road, Cashmere, Christchurch, 8022 (registered address),
P O Box 945, West End, Christchurch, 8140 (postal address) among others.
Up to 16 Feb 2022, Rhoad Limited had been using 5Th Floor, 282Durham Street North, Christchurch as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Wakefield, Steven James (a director) located at Cashmere, Christchurch postcode 8022. Rhoad Limited was classified as "Residential property operation and development (excluding site construction)" (business classification L671180).

Addresses

Principal place of activity

5th Floor, 282durham Street North, Christchurch, 8013 New Zealand


Previous addresses

Address #1: 5th Floor, 282durham Street North, Christchurch, 8013 New Zealand

Registered & physical address used from 14 Aug 2018 to 16 Feb 2022

Address #2: 61 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 19 Jun 2017 to 14 Aug 2018

Address #3: 89 Dyers Pass Road, Cashmere, Christchurch, 8022 New Zealand

Registered & physical address used from 03 Dec 2015 to 19 Jun 2017

Address #4: 148 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 02 Feb 2015 to 03 Dec 2015

Address #5: 1 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 29 Sep 2014 to 02 Feb 2015

Contact info
64 21 2214903
10 Mar 2019 Phone
steve@wakefieldservices.co.nz
10 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 15 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Wakefield, Steven James Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sissons, Richard John Ilam
Christchurch
8041
New Zealand
Individual Wakefield, Alfred James Cashmere
Christchurch
8022
New Zealand
Individual Wakefield, Alfred James Cashmere
Christchurch
8022
New Zealand
Director Paul John Calder Cashmere
Christchurch
8022
New Zealand
Individual Wakefield, Susan Mary House 83
Christchurch
8083
New Zealand
Director Richard John Sissons Ilam
Christchurch
8041
New Zealand
Individual Calder, Paul John Cashmere
Christchurch
8022
New Zealand
Directors

Steven James Wakefield - Director

Appointment date: 11 Jun 2017

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 11 Jun 2017

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 09 Feb 2019


Alfred James Wakefield - Director (Inactive)

Appointment date: 25 Nov 2015

Termination date: 13 Sep 2018

Address: House 83, Christchurch, 8083 New Zealand

Address used since 11 Jun 2017

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 25 Nov 2015


Susan Mary Wakefield - Director (Inactive)

Appointment date: 25 Nov 2015

Termination date: 01 Aug 2017

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 25 Nov 2015

Address: House 83, Parklands, Christchurch, 8083 New Zealand

Address used since 01 Sep 2017


Richard John Sissons - Director (Inactive)

Appointment date: 29 Sep 2014

Termination date: 25 Nov 2015

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 29 Sep 2014


Paul John Calder - Director (Inactive)

Appointment date: 29 Sep 2014

Termination date: 25 Nov 2015

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 29 Sep 2014

Nearby companies

Octa Associates Limited
71 Cambridge Terrace

Atco Enterprises Limited
71 Cambridge Terrace

Octa Group Limited
71 Cambridge Terrace

Impact M G Limited
52 Cashel Street

Lawn Limited
52 Cashel Street

Old Oxford Limited
52 Cashel Street

Similar companies

10 Ayr Limited
60 Cashel Street

Design Build (canty) Limited
52 Cashel Street

G.y.b Limited
52 Cashel Street

Lwh Holdings Limited
L3, 134 Oxford Terrace

Powerhouse Construction Limited
52 Cashel Street

Profico Management Limited
60 Cashel Street