Riccarton Commercial Services Limited was started on 22 Jan 2013 and issued a number of 9429030382312. This registered LTD company has been run by 2 directors: Yan Qu - an active director whose contract started on 21 May 2019,
Song Yang - an inactive director whose contract started on 22 Jan 2013 and was terminated on 29 May 2019.
According to the BizDb database (updated on 02 Apr 2024), this company registered 4 addresses: 183 Springs Road, Hornby, Christchurch, 8042 (postal address),
183 Springs Road, Hornby, Christchurch, 8042 (office address),
183 Springs Road, Hornby, Christchurch, 8042 (delivery address),
183 Springs Road, Hornby, Christchurch, 8042 (physical address) among others.
Up until 29 May 2019, Riccarton Commercial Services Limited had been using 5A Jasmine Place, Wigram, Christchurch as their physical address.
BizDb identified past names used by this company: from 15 Jan 2013 to 15 Mar 2016 they were called 7 Star Cleaners Limited.
A total of 4 shares are allocated to 1 group (1 sole shareholder). In the first group, 4 shares are held by 1 entity, namely:
Qu, Yan (an individual) located at Hornby, Christchurch postcode 8042. Riccarton Commercial Services Limited was categorised as "House cleaning service" (business classification N731120).
Other active addresses
Address #4: 183 Springs Road, Hornby, Christchurch, 8042 New Zealand
Postal & office & delivery address used from 22 May 2023
Principal place of activity
5a Jasmine Place, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 5a Jasmine Place, Wigram, Christchurch, 8042 New Zealand
Physical & registered address used from 19 Jan 2017 to 29 May 2019
Address #2: 6 Malachy Grove, Aidanfield, Christchurch, 8025 New Zealand
Registered & physical address used from 21 Mar 2016 to 19 Jan 2017
Address #3: 24 Killybegs Drive, Pinehill, Auckland, 0632 New Zealand
Physical address used from 17 Apr 2013 to 21 Mar 2016
Address #4: 24 Killybegs Drive, Pinehill, Auckland, 0632 New Zealand
Registered address used from 16 Apr 2013 to 21 Mar 2016
Address #5: 73 Medallion Drive, Albany, Auckland, 0632 New Zealand
Physical address used from 22 Jan 2013 to 17 Apr 2013
Address #6: 73 Medallion Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 22 Jan 2013 to 16 Apr 2013
Basic Financial info
Total number of Shares: 4
Annual return filing month: April
Annual return last filed: 22 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4 | |||
Individual | Qu, Yan |
Hornby Christchurch 8042 New Zealand |
21 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yang, Song |
Aidanfield Christchurch 8025 New Zealand |
22 Jan 2013 - 21 May 2019 |
Individual | Li, Bei |
Albany Auckland 0632 New Zealand |
22 Jan 2013 - 13 Mar 2016 |
Yan Qu - Director
Appointment date: 21 May 2019
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 21 May 2019
Song Yang - Director (Inactive)
Appointment date: 22 Jan 2013
Termination date: 29 May 2019
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 22 Jan 2013
Town And Country Plumbing Limited
15 Jasmine Place
H&m Consulting Limited
35 Awatea Road
Brinch Holdings Limited
29 De Lange Street
Scottnz Limited
39 Gibson Drive
Property Transfer Office Limited
17 Robinia Place
Spark Electrical Solutions Limited
19 Dufek Crescent
B H Company Limited
7 Denali Street
Fyt Limited
185 Springs Road
Goodman Colin Limited
3 Gibson Drive
Mobile Pool Shop Limited
66 Staveley St
Sparkling Clean Cleaning Service Limited
47 Stanton Crescent
Team Cleaning Services Limited
Unit 8, 9 Print Place