Shortcuts

Ritz Chambers Limited

Type: NZ Limited Company (Ltd)
9429032016529
NZBN
118821
Company Number
Registered
Company Status
Current address
58 Arthur Street
Blenheim 7201
New Zealand
Registered & physical & service address used since 24 Jan 2022
58 Arthur Street
Blenheim 7201
New Zealand
Registered & service address used since 09 Nov 2023

Ritz Chambers Limited, a registered company, was registered on 06 Dec 1957. 9429032016529 is the number it was issued. This company has been supervised by 7 directors: Fiona Mary Patchett - an active director whose contract started on 31 May 1994,
Antony Haden Gillespie - an active director whose contract started on 05 Nov 2019,
Steven William Startup - an inactive director whose contract started on 31 May 1994 and was terminated on 10 May 2005,
Kathryn Helen Baldwin - an inactive director whose contract started on 28 Apr 1992 and was terminated on 31 May 1994,
Owen Milson Smith - an inactive director whose contract started on 28 Apr 1992 and was terminated on 31 May 1994.
Last updated on 08 May 2024, BizDb's database contains detailed information about 1 address: 58 Arthur Street, Blenheim, 7201 (types include: registered, service).
Ritz Chambers Limited had been using 65 Seymour Street, Blenheim as their registered address until 24 Jan 2022.
A total of 2000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 1000 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1000 shares (50%).

Addresses

Previous addresses

Address #1: 65 Seymour Street, Blenheim, 7201 New Zealand

Registered & physical address used from 11 Mar 2021 to 24 Jan 2022

Address #2: 55a Colemans Road, Blenheim New Zealand

Physical & registered address used from 12 Oct 2007 to 11 Mar 2021

Address #3: 43 High Street, Blenheim

Physical address used from 03 Jun 1997 to 12 Oct 2007

Address #4: C/o M/s Baldwin & Smith, 43 High St, Blenheim

Registered address used from 30 Nov 1995 to 12 Oct 2007

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: November

Annual return last filed: 15 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Patchett, Fiona Mary Grovetown
Marlborough

New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Gillespie, Antony Haden Rd 2
Blenheim
7272
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Startup, Steven William Blenheim
Directors

Fiona Mary Patchett - Director

Appointment date: 31 May 1994

Address: Grovetown, Marlborough, 7201 New Zealand

Address used since 16 Nov 2023

Address: Grovetown, Marlborough, 7201 New Zealand

Address used since 27 Nov 2015


Antony Haden Gillespie - Director

Appointment date: 05 Nov 2019

Address: Rd 2, Blenheim, 7272 New Zealand

Address used since 05 Nov 2019


Steven William Startup - Director (Inactive)

Appointment date: 31 May 1994

Termination date: 10 May 2005

Address: Blenheim,

Address used since 31 May 1994


Kathryn Helen Baldwin - Director (Inactive)

Appointment date: 28 Apr 1992

Termination date: 31 May 1994

Address: Blenheim,

Address used since 28 Apr 1992


Owen Milson Smith - Director (Inactive)

Appointment date: 28 Apr 1992

Termination date: 31 May 1994

Address: Rarangi, Malborough,

Address used since 28 Apr 1992


Shirley Hazel Smith - Director (Inactive)

Appointment date: 28 Apr 1992

Termination date: 31 May 1994

Address: Rarangi, Marlborough,

Address used since 28 Apr 1992


John Roger Baldwin - Director (Inactive)

Appointment date: 28 Apr 1992

Termination date: 31 May 1994

Address: Blenheim,

Address used since 28 Apr 1992

Nearby companies

Metro Charitable Trust
2/38a Colemans Road

D & J Mcintyre Limited
46 Fulton Street

Marlborough Business Solutions Limited
6 Ward Street

Shh Enterprise Limited
1/1 Ward Street

Bargains 4 U 2006 Limited
39 Fulton Street

Jade Marlborough Tours Limited
6 Fuchsia Place