Riadlog Limited, a registered company, was started on 06 Mar 1997. 9429038153815 is the number it was issued. "Household appliance wholesaling" (ANZSIC F349435) is how the company was classified. This company has been supervised by 8 directors: Stuart John Nattrass - an active director whose contract started on 16 Jan 2003,
Edward Oral Sullivan - an inactive director whose contract started on 22 Dec 2003 and was terminated on 31 May 2010,
Christopher James Woodward - an inactive director whose contract started on 01 Oct 2003 and was terminated on 30 Jan 2006,
Humphry John Davy Rolleston - an inactive director whose contract started on 22 Dec 2003 and was terminated on 30 Aug 2004,
Richard Alexander Bruce Gaffikin - an inactive director whose contract started on 07 Feb 2001 and was terminated on 22 Dec 2003.
Updated on 19 Mar 2024, BizDb's data contains detailed information about 1 address: 75 Harakeke Street, Fendalton, Christchurch, 8014 (types include: registered, postal).
Riadlog Limited had been using Level 1, Scales House, 254 Montreal Street, Christchurch as their registered address until 21 Apr 2009.
Old names for this company, as we identified at BizDb, included: from 08 Apr 1997 to 30 Oct 2008 they were named Specialised Sales and Marketing Limited, from 06 Mar 1997 to 08 Apr 1997 they were named Reid Enterprises Limited.
A total of 2400 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 2355 shares (98.13 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 45 shares (1.88 per cent).
Other active addresses
Address #4: 75 Harakeke Street, Fendalton, Christchurch, 8014 New Zealand
Registered address used from 06 Mar 2020
Principal place of activity
75 Harakeke Street,, Fendalton, Christchurch, 8014 New Zealand
Previous addresses
Address #1: Level 1, Scales House, 254 Montreal Street, Christchurch
Registered address used from 21 Apr 2009 to 21 Apr 2009
Address #2: Level 4, Scales House, 254 Montreal Street, Christchurch New Zealand
Registered address used from 21 Apr 2009 to 06 Mar 2020
Address #3: Duncan Cotterill Lawyers, Level 9, Clarendon Tower, Oxford Terrace, Christchurch New Zealand
Physical address used from 15 Sep 2008 to 08 Mar 2012
Address #4: Goodman Steven Tavendale, Warren House, 84 Gloucster Street, Christchurch
Physical address used from 13 Apr 2005 to 15 Sep 2008
Address #5: 21 Jipcho Road, Sockburn 8004, Christchurch
Registered address used from 21 Nov 2003 to 21 Apr 2009
Address #6: Level 8, Dtnz House, 76 Cashel Street, Christchurch
Registered address used from 14 Nov 2002 to 21 Nov 2003
Address #7: 236 Armagh Street, Christchurch
Physical address used from 18 Apr 2001 to 18 Apr 2001
Address #8: 236 Armagh Street, Christchurch
Registered address used from 18 Apr 2001 to 14 Nov 2002
Address #9: Rutledge Rolton, Level 1, 332 Durham Street, Christchurch
Physical address used from 18 Apr 2001 to 13 Apr 2005
Address #10: C/- Smith Humphries, 79 Church Street, Onehunga, Auckland
Registered address used from 11 Apr 2000 to 18 Apr 2001
Address #11: C/- Smith Humphries, 79 Church Street, Onehunga, Auckland
Registered address used from 15 Apr 1998 to 11 Apr 2000
Address #12: C/- Smith Humphries, 79 Church Street, Onehunga, Auckland
Physical address used from 15 Apr 1998 to 18 Apr 2001
Basic Financial info
Total number of Shares: 2400
Annual return filing month: February
Annual return last filed: 09 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2355 | |||
Entity (NZ Limited Company) | Brixton Green Limited Shareholder NZBN: 9429035892588 |
39 George Street Timaru |
24 Aug 2004 - |
Shares Allocation #2 Number of Shares: 45 | |||
Individual | Reid, Murray Alexander |
Christchurch |
06 Mar 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | The Nz Flower Company Limited Shareholder NZBN: 9429038050343 Company Number: 864718 |
06 Mar 1997 - 24 Aug 2004 | |
Individual | Woodward, Christopher James |
10 Cheung Ye Street Hong Kong |
24 Aug 2004 - 24 Feb 2006 |
Entity | Hornchurch Limited Shareholder NZBN: 9429038427152 Company Number: 693588 |
06 Mar 1997 - 24 Aug 2004 | |
Entity | Brightwater Limited (in Liq) Shareholder NZBN: 9429039019912 Company Number: 535170 |
06 Mar 1997 - 24 Aug 2004 | |
Entity | Brightwater Limited (in Liq) Shareholder NZBN: 9429039019912 Company Number: 535170 |
06 Mar 1997 - 24 Aug 2004 | |
Entity | The Nz Flower Company Limited Shareholder NZBN: 9429038050343 Company Number: 864718 |
06 Mar 1997 - 24 Aug 2004 | |
Entity | Hornchurch Limited Shareholder NZBN: 9429038427152 Company Number: 693588 |
06 Mar 1997 - 24 Aug 2004 |
Stuart John Nattrass - Director
Appointment date: 16 Jan 2003
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 16 Jan 2003
Edward Oral Sullivan - Director (Inactive)
Appointment date: 22 Dec 2003
Termination date: 31 May 2010
Address: Timaru, Timaru, 7910 New Zealand
Address used since 22 Apr 2010
Christopher James Woodward - Director (Inactive)
Appointment date: 01 Oct 2003
Termination date: 30 Jan 2006
Address: 10 Cheung Ye Street, Hong Kong,
Address used since 01 Oct 2003
Humphry John Davy Rolleston - Director (Inactive)
Appointment date: 22 Dec 2003
Termination date: 30 Aug 2004
Address: Christchurch,
Address used since 22 Dec 2003
Richard Alexander Bruce Gaffikin - Director (Inactive)
Appointment date: 07 Feb 2001
Termination date: 22 Dec 2003
Address: Fendalton, Christchurch,
Address used since 07 Feb 2001
Murray Alexander Reid - Director (Inactive)
Appointment date: 06 Mar 1997
Termination date: 27 Oct 2003
Address: Christchurch,
Address used since 06 Mar 1997
Michael Noel Esposito - Director (Inactive)
Appointment date: 29 Sep 2000
Termination date: 27 Oct 2003
Address: Scarborough, Christchurch,
Address used since 29 Sep 2000
Judith Anne Reid - Director (Inactive)
Appointment date: 06 Mar 1997
Termination date: 26 Jan 1999
Address: Christchurch,
Address used since 06 Mar 1997
Warren And Mahoney Services Limited
254 Montreal Street
Yamamoto Limited
254 Montreal Street
Gpr Hunter Trustees Limited
254 Montreal Street
Range Capital Limited
254 Montreal Street
K & A Trustees (2005) Limited
254 Montreal Street
Warren And Mahoney Limited
254 Montreal Street
Bernina New Zealand Limited
74-78 Victoria Street
Conair New Zealand Limited
C/-ernst & Young Ltd
Electrolux (nz) Limited
Same As Registered Office
Jalmac Sales And Marketing Limited
33 Oak Tree Lane
Lux Sales And Service Limited
110 Wordsworth Street
Tempo (nz) Limited
Level 1