Shortcuts

316 Richmond Road Limited

Type: NZ Limited Company (Ltd)
9429036850174
NZBN
1147928
Company Number
Registered
Company Status
Current address
8 Murdoch Road
Grey Lynn
Auckland 1021
New Zealand
Physical & service & registered address used since 09 May 2018

316 Richmond Road Limited, a registered company, was launched on 03 Jul 2001. 9429036850174 is the number it was issued. This company has been run by 7 directors: Cameron Fyfe - an active director whose contract began on 22 Dec 2009,
Gregor Fyfe - an active director whose contract began on 22 Dec 2009,
Trevor John Rands - an active director whose contract began on 28 Mar 2014,
Scott William Grierson Macindoe - an active director whose contract began on 28 Mar 2014,
Warren James Ladbrook - an inactive director whose contract began on 03 Jul 2001 and was terminated on 28 Mar 2014.
Last updated on 21 Feb 2024, our database contains detailed information about 1 address: 8 Murdoch Road, Grey Lynn, Auckland, 1021 (category: physical, service).
316 Richmond Road Limited had been using Level 5, 60 Parnell Road, Parnell, Auckland as their registered address up to 09 May 2018.
Former names used by the company, as we established at BizDb, included: from 03 Jul 2001 to 23 Feb 2005 they were named 65 East Tamaki Road Limited.
A total of 338824 shares are issued to 10 shareholders (6 groups). The first group includes 50824 shares (15 per cent) held by 2 entities. Moving on the second group includes 2 shareholders in control of 15247 shares (4.5 per cent). Lastly we have the third share allocation (15247 shares 4.5 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: Level 5, 60 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 26 Oct 2017 to 09 May 2018

Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 14 Sep 2015 to 26 Oct 2017

Address: 316 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 06 Sep 2013 to 14 Sep 2015

Address: Level 1, 99 Parnell Road, Parnell, Auckland 1052 New Zealand

Registered & physical address used from 18 Dec 2009 to 06 Sep 2013

Address: Level 1, 219 Parnell Road, Parnell, Auckland

Registered & physical address used from 08 Aug 2003 to 18 Dec 2009

Address: 11b Augustus Terrace, Parnell, Auckland

Physical address used from 04 Jul 2001 to 08 Aug 2003

Address: 11b Augustus Terrace, Parnell, Auckland

Registered address used from 03 Jul 2001 to 08 Aug 2003

Financial Data

Basic Financial info

Total number of Shares: 338824

Annual return filing month: August

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50824
Entity (NZ Limited Company) Lp Trustees Number 30 Limited
Shareholder NZBN: 9429046467607
Grey Lynn
Auckland
1021
New Zealand
Individual Rands, Trevor John Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 15247
Entity (NZ Limited Company) Kilbirnie Trustee Limited
Shareholder NZBN: 9429049157598
Takapuna
Auckland
0622
New Zealand
Individual Fyfe, Cameron Parnell
Auckland
1052
New Zealand
Shares Allocation #3 Number of Shares: 15247
Entity (NZ Limited Company) Gregor Fyfe Inheritance Trustee Limited
Shareholder NZBN: 9429049172898
Takapuna
Auckland
0622
New Zealand
Director Fyfe, Gregor Parnell
Auckland
1052
New Zealand
Shares Allocation #4 Number of Shares: 50824
Individual Macindoe, Scott William Grierson Epsom
Auckland
1023
New Zealand
Individual Phibbs, John Gerard Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #5 Number of Shares: 191435
Entity (NZ Limited Company) Hanene Management Limited
Shareholder NZBN: 9429038526367
4 Graham Street
Auckland
1010
New Zealand
Shares Allocation #6 Number of Shares: 15247
Entity (NZ Limited Company) St Andrews Trust Limited
Shareholder NZBN: 9429037704681
4 Graham Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Earlly & Associates Wt Limited
Shareholder NZBN: 9429032263190
Company Number: 2241929
Entity Bm Trustee Company Limited
Shareholder NZBN: 9429037542641
Company Number: 967934
Central Auckland
Auckland
1010
New Zealand
Entity Bm Trustee Company Limited
Shareholder NZBN: 9429037542641
Company Number: 967934
Individual Ladbrook, Warren James Herne Bay
Auckland
Individual Parbhu, Jugdis Hira Birkenhead
Auckland 0626

New Zealand
Entity Ealwu Limited (in Liq)
Shareholder NZBN: 9429038230042
Company Number: 828075
Entity Richmond Properties Limited
Shareholder NZBN: 9429036497539
Company Number: 1210265
Entity Earlly & Associates Apml Limited
Shareholder NZBN: 9429032263510
Company Number: 2241989
Entity Richmond Properties Limited
Shareholder NZBN: 9429036497539
Company Number: 1210265
Entity Bm Trustee Company Limited
Shareholder NZBN: 9429037542641
Company Number: 967934
Individual Parbhu, Jugdis Hira Birkenhead
Auckland 0626

New Zealand
Entity Ealwu Limited (in Liq)
Shareholder NZBN: 9429038230042
Company Number: 828075
Individual Gregor, Fyfe Remuera
Auckland

New Zealand
Entity Bm Trustee Company Limited
Shareholder NZBN: 9429037542641
Company Number: 967934
Central Auckland
Auckland
1010
New Zealand
Individual Ladbrook, Warren James Herne Bay
Auckland
Entity Earlly & Associates Wt Limited
Shareholder NZBN: 9429032263190
Company Number: 2241929
Individual Ladbrook, Warren James Herne Bay
Auckland
Entity Earlly & Associates Apml Limited
Shareholder NZBN: 9429032263510
Company Number: 2241989
Individual Johnstone, Gordon William Parnell
Auckland, New Zealand
Directors

Cameron Fyfe - Director

Appointment date: 22 Dec 2009

Address: Parnell, Auckland, 1052 New Zealand

Address used since 19 Feb 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Sep 2015


Gregor Fyfe - Director

Appointment date: 22 Dec 2009

Address: Parnell, Auckland, 1052 New Zealand

Address used since 19 Feb 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Sep 2015


Trevor John Rands - Director

Appointment date: 28 Mar 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 11 Aug 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 28 Mar 2014


Scott William Grierson Macindoe - Director

Appointment date: 28 Mar 2014

Address: Epsom, Auckland, 1023 New Zealand

Address used since 26 Aug 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 28 Mar 2014


Warren James Ladbrook - Director (Inactive)

Appointment date: 03 Jul 2001

Termination date: 28 Mar 2014

Address: Herne Bay, Auckland,

Address used since 03 Sep 2009


Gordon William Johnstone - Director (Inactive)

Appointment date: 20 Feb 2005

Termination date: 28 Mar 2014

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 15 Aug 2012


Trevor John Rands - Director (Inactive)

Appointment date: 23 Nov 2009

Termination date: 31 Mar 2010

Address: 106d Gladstone Road, Parnell, Auckland,

Address used since 23 Nov 2009

Nearby companies