General information

Rsd Holdings Limited

Type: NZ Limited Company (Ltd)
9429041147313
New Zealand Business Number
5056660
Company Number
Registered
Company Status
C135117 - Clothing Mfg - Waterproof
Industry classification codes with description

Rsd Holdings Limited (issued a business number of 9429041147313) was launched on 20 Mar 2014. 1 address is currently in use by the company: 2B/268-270 Manukau Road, Epsom, Auckland, 1023 (type: physical, registered). 6 Rugby Road, Birkenhead, Auckland had been their registered address, up to 09 Sep 2019. 782264 shares are issued to 10 shareholders who belong to 8 shareholder groups. The first group contains 2 entities and holds 227512 shares (29.08 per cent of shares), namely:
Barbora Reznickova (an individual) located at Saint Leonards, Hastings postcode 4120,
Frantisek Riha-Scott (a director) located at Epsom, Auckland postcode 1023. When considering the second group, a total of 1 shareholder holds 0.16 per cent of all shares (1278 shares); it includes
Mother Duck (Lawnton) Pty Ltd (an other) - located at Brookfield, Queensland. Moving on to the third group of shareholders, share allocation (1277 shares, 0.16%) belongs to 1 entity, namely:
Mother Duck (Carindale) Pty Ltd, located at Brookfield, Queensland (an other). "Clothing mfg - waterproof" (ANZSIC C135117) is the classification the ABS issued Rsd Holdings Limited. Our database was last updated on 15 Mar 2022.

Current address Type Used since
2b/268-270 Manukau Road, Epsom, Auckland, 1023 Physical & registered 09 Sep 2019
Contact info
64 09 2824163
Phone (Phone)
frantisek.riha-scott@confitexunderwear.com
Email
frantisek@confitex.com
Email
www.confitex.nz
Website
Directors
Name and Address Role Period
Frantisek Riha-scott
Epsom, Auckland, 1023
Address used since 14 Jan 2020
Beach Haven, Auckland, 0626
Address used since 20 Mar 2014
Director 20 Mar 2014 - current
Mark Nairn Davey
Auckland Central, Auckland, 1010
Address used since 20 Mar 2014
Director 20 Mar 2014 - current
Frantisek Riha-scott
Beach Haven, Auckland, 0626
Address used since 20 Mar 2014
Director 20 Mar 2014 - current
Denis Grenville Hinton
Brookfield, Queensland, 4069
Address used since 09 Feb 2018
Manly, Queensland, 4179
Address used since 01 Jan 1970
Director 09 Feb 2018 - current
Lisa Frances Voyle
Oratia, Auckland, 0604
Address used since 09 Feb 2018
Director 09 Feb 2018 - current
Christine Joan Arden
Mission Bay, Auckland, 1071
Address used since 09 Feb 2018
Director 09 Feb 2018 - current
Mark Nairn Davey
Auckland Central, Auckland, 1010
Address used since 20 Mar 2014
Director 20 Mar 2014 - 09 Feb 2018
Lisa Hinton
Oratia, Auckland, 0604
Address used since 10 Jun 2015
Director 10 Jun 2015 - 13 Dec 2017
Adrian Jon Dixon
Beach Haven, Auckland, 0626
Address used since 18 Mar 2017
Director 18 Mar 2017 - 20 Nov 2017
Gregory James Moyle
Herne Bay, Auckland, 1011
Address used since 16 Dec 2014
Director 16 Dec 2014 - 12 Aug 2017
Mervyn Ian Lewis Stark
Auckland Central, Auckland, 1010
Address used since 16 Dec 2014
Director 16 Dec 2014 - 05 Oct 2015
Addresses
Principal place of activity
2b/268-270 Manukau Road , Epsom , Auckland , 1023
Previous address Type Period
6 Rugby Road, Birkenhead, Auckland, 0626 Registered & physical 16 May 2017 - 09 Sep 2019
94 Hinemoa Street, Birkenhead, Auckland, 0626 Registered & physical 21 Feb 2017 - 16 May 2017
9/266 Onewa Road, Birkenhead, Auckland, 0626 Registered & physical 11 Sep 2014 - 21 Feb 2017
Flat 11b, 23 Emily Place, Auckland Central, Auckland, 1010 Registered & physical 20 Mar 2014 - 11 Sep 2014
Financial Data
Financial info
782264
Total number of Shares
October
Annual return filing month
25 Oct 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 227512
Shareholder Name Address Period
Barbora Reznickova
Individual
Saint Leonards
Hastings
4120
25 Sep 2020 - current
Frantisek Riha-scott
Director
Epsom
Auckland
1023
20 Mar 2014 - current
Shares Allocation #2 Number of Shares: 1278
Shareholder Name Address Period
Mother Duck (lawnton) Pty Ltd
Other
Brookfield
Queensland
4069
20 Oct 2017 - current
Shares Allocation #3 Number of Shares: 1277
Shareholder Name Address Period
Mother Duck (carindale) Pty Ltd
Other
Brookfield
Queensland
20 Oct 2017 - current
Shares Allocation #4 Number of Shares: 163473
Shareholder Name Address Period
Kauri Pt Limited
Shareholder NZBN: 9429046579676
Entity (NZ Limited Company)
Mount Roskill
Auckland
1041
13 Nov 2018 - current
Shares Allocation #5 Number of Shares: 266310
Shareholder Name Address Period
Hinton Family Holdings Pty Limited
Other
Brookfield
Queensland
4069
22 Oct 2016 - current
Shares Allocation #6 Number of Shares: 117363
Shareholder Name Address Period
Snowball Marketing Limited
Shareholder NZBN: 9429030950368
Entity (NZ Limited Company)
Mission Bay
Auckland
1071
09 Oct 2019 - current
Shares Allocation #7 Number of Shares: 3773
Shareholder Name Address Period
Greg Moyle
Individual
Herne Bay
Auckland
1011
11 Jun 2014 - current
Grant Hally
Individual
Remuera
Auckland
1050
13 Jun 2014 - current
Shares Allocation #8 Number of Shares: 1278
Shareholder Name Address Period
Mother Duck (manly) Pty Ltd
Other
Brookfield
Queensland
4069
20 Oct 2017 - current

Historic shareholders

Shareholder Name Address Period
Salli Elizabeth Collins
Individual
Hong Kong
22 Oct 2018 - 25 Sep 2020
Howard Baxter Davey
Individual
Rd 3
Hamilton
3283
28 Oct 2014 - 20 Feb 2018
Robert Edward Riha-scott
Individual
Beach Haven
Auckland
0626
22 Oct 2016 - 22 Oct 2018
Denis Hinton
Individual
Brookfield
Queensland
4069
12 May 2015 - 22 Oct 2018
Salli Elizabeth Collins
Individual
Hong Kong
22 Oct 2018 - 25 Sep 2020
Salli Elizabeth Collins
Individual
Hong Kong
22 Oct 2018 - 25 Sep 2020
Stephen Voyle
Individual
Oratia
Auckland
0604
12 May 2015 - 13 Nov 2018
Rohini Jacob
Individual
Vistoria Precinct
Auckland
1010
03 Sep 2014 - 16 Feb 2015
Mark Nairn Davey
Individual
Auckland Central
Auckland
1010
20 Mar 2014 - 20 Feb 2018
Stejac Holdings Limited
Shareholder NZBN: 9429041464885
Company Number: 5488335
Entity
16 Feb 2015 - 06 Jul 2017
Deslie Raynor Lucas
Individual
Forest Hill
Auckland
0620
07 Jun 2014 - 06 Jul 2017
Michael Bassett
Individual
St Mary's Bay
Auckland
1011
03 Sep 2014 - 15 Aug 2017
Lisa Frances Voyle
Individual
Oratia
Auckland
0604
12 May 2015 - 13 Nov 2018
Lisa Frances Voyle
Individual
Oratia
Auckland
0604
12 May 2015 - 13 Nov 2018
Stephen Voyle
Individual
Oratia
Auckland
0604
12 May 2015 - 13 Nov 2018
Stejac Holdings Limited
Shareholder NZBN: 9429041464885
Company Number: 5488335
Entity
16 Feb 2015 - 06 Jul 2017
Mark Nairn Davey
Director
Auckland Central
Auckland
1010
20 Mar 2014 - 20 Feb 2018
Denis Hinton
Individual
Brookfield
Queensland
4069
12 May 2015 - 22 Oct 2018
Lisa Frances Voyle
Individual
Oratia
Auckland
0604
12 May 2015 - 13 Nov 2018
Stephen Voyle
Individual
Oratia
Auckland
0604
12 May 2015 - 13 Nov 2018
Corey Stevens
Individual
Victoria Quarter Precinct
Auckland
1010
03 Sep 2014 - 16 Feb 2015
Geoffrey Stewart Pownall
Individual
Mount Roskill
Auckland
1041
22 Oct 2018 - 13 Nov 2018
Location
Companies nearby
Cobalt International Limited
12a Rugby Road
Salter Architecture Limited
3 Rugby Road
Calder Interiors Limited
88 Hinemoa Street
Tr Forest Holdings Limited
88 Hinemoa Street
Treasury Properties Limited
88 Hinemoa Street
Similar companies
Dinky Dinky Limited
66a Stanaway Street
Magnum (nz) Limited
11 Coates Avenue
Geared NZ Limited
14 Napier Terrace
Stormline International Limited
15 Teviot Street
Stormline New Zealand Limited
15 Teviot St
Leda Industries Limited
15 Teviot Street