Shortcuts

Riadlog Limited

Type: NZ Limited Company (Ltd)
9429038153815
NZBN
843912
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F349435
Industry classification code
Household Appliance Wholesaling
Industry classification description
Current address
1 Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Physical & service address used since 08 Mar 2012
Po Box 21303
Edgeware
Christchurch 8143
New Zealand
Postal address used since 27 Feb 2020
75 Harakeke Street,
Fendalton
Christchurch 8014
New Zealand
Office & delivery address used since 27 Feb 2020

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).

Addresses

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

Contact info
64 21038 5530
28 Feb 2019 Phone
jonathanmeikle@gmail.com
28 Feb 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 2355
Entity (NZ Limited Company) Brixton Green Limited
Shareholder NZBN: 9429035892588
39 George Street
Timaru
Shares Allocation #2 Number of Shares: 45
Individual Reid, Murray Alexander Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity The Nz Flower Company Limited
Shareholder NZBN: 9429038050343
Company Number: 864718
Individual Woodward, Christopher James 10 Cheung Ye Street
Hong Kong
Entity Hornchurch Limited
Shareholder NZBN: 9429038427152
Company Number: 693588
Entity Brightwater Limited (in Liq)
Shareholder NZBN: 9429039019912
Company Number: 535170
Entity Brightwater Limited (in Liq)
Shareholder NZBN: 9429039019912
Company Number: 535170
Entity The Nz Flower Company Limited
Shareholder NZBN: 9429038050343
Company Number: 864718
Entity Hornchurch Limited
Shareholder NZBN: 9429038427152
Company Number: 693588
Directors

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

Nearby companies

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

Similar companies

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