Rivergrove Homes Limited was launched on 30 Apr 2010 and issued an NZ business number of 9429031550895. The in liquidation LTD company has been supervised by 2 directors: Mark Alexander Lovegrove - an active director whose contract began on 30 Apr 2010,
Mark Alexander Murray Annals - an active director whose contract began on 30 Apr 2010.
As stated in the BizDb database (last updated on 01 Mar 2024), the company uses 4 addresses: C/- Khov Jones, 59 Apollo Drive, Albany, Auckland, 0632 (registered address),
C/- Khov Jones, 59 Apollo Drive, Albany, Auckland, 0632 (service address),
37A Somerset Street, Frankton, Hamilton, 3204 (office address),
37A Somerset Street, Frankton, Hamilton, 3204 (registered address) among others.
Up to 28 Jan 2021, Rivergrove Homes Limited had been using 1148 Victoria Street, Whitiora, Hamilton as their physical address.
BizDb found more names used by the company: from 01 May 2017 to 06 Jun 2021 they were named Waikato Homes Limited, from 06 Mar 2017 to 01 May 2017 they were named Respec Limited and from 30 Apr 2010 to 06 Mar 2017 they were named Mark 1 Building Limited.
A total of 100 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 98 shares are held by 1 entity, namely:
M.a Annals Family Trust (an other) located at Frankton, Hamilton postcode 3204.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Lovegrove, Jade Louise - located at Rd 3, Hamilton.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Lovegrove, Mark Alexander, located at Rd 3, Hamilton (a director). Rivergrove Homes Limited is classified as "House construction, alteration, renovation or general repair" (ANZSIC E301130).
Other active addresses
Address #4: C/- Khov Jones, 59 Apollo Drive, Albany, Auckland, 0632 New Zealand
Registered & service address used from 23 Feb 2024
Principal place of activity
1148 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Previous addresses
Address #1: 1148 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Physical address used from 06 Apr 2017 to 28 Jan 2021
Address #2: 1148 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Registered address used from 25 Nov 2016 to 28 Jan 2021
Address #3: 103 Rosebanks Drive, Rd 3, Hamilton, 3283 New Zealand
Physical address used from 22 Mar 2016 to 06 Apr 2017
Address #4: 103 Rosebanks Drive, Rd 3, Hamilton, 3283 New Zealand
Registered address used from 22 Mar 2016 to 25 Nov 2016
Address #5: 148 Scotsman Valley Road, Rd 7, Hamilton, 3287 New Zealand
Registered & physical address used from 27 Jun 2011 to 22 Mar 2016
Address #6: 2 Rata Street, Hamilton New Zealand
Physical & registered address used from 30 Apr 2010 to 27 Jun 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 02 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Other (Other) | M.a Annals Family Trust |
Frankton Hamilton 3204 New Zealand |
30 Apr 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Lovegrove, Jade Louise |
Rd 3 Hamilton 3283 New Zealand |
30 Sep 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Lovegrove, Mark Alexander |
Rd 3 Hamilton 3283 New Zealand |
30 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Annals, Mark Alexander |
Frankton Hamilton 3204 New Zealand |
30 Apr 2010 - 30 Sep 2021 |
Individual | Lovegrove-annals, Jade Louise |
Frankton Hamilton 3204 New Zealand |
07 Apr 2015 - 30 Sep 2021 |
Mark Alexander Lovegrove - Director
Appointment date: 30 Apr 2010
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 01 Apr 2023
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 01 Apr 2016
Mark Alexander Murray Annals - Director
Appointment date: 30 Apr 2010
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 01 Apr 2016
Mtm Geo Limited
1150 Victoria Street
Haggai Institute New Zealand
1150 Victoria Street
Peter Findlay & Associates Limited
1140 Victoria Street
Sneha Bali Limited
Flat 2, 1171 Victoria Street
Silver Fox Engineering Limited
Flat 1, 4a Mill Lane
South Waikato Community Animal Trust
4a Mill Lane
Anamata Builders Limited
11 Hardley Street
Build Accurate Limited
16 Boundary Road
Cmw Design Limited
12 Riverview Terrace
Go Building Contractors Limited
Chartered Accountants
Shavon Limited
1130 Victoria Street
Walker Residential Development Limited
Chartered Accountants