Ritex International Limited was registered on 23 Jun 1988 and issued a New Zealand Business Number of 9429039513823. The registered LTD company has been supervised by 17 directors: Peter Allan Rutherford - an active director whose contract began on 22 May 1992,
David Allen Stratford - an active director whose contract began on 22 May 1992,
Bi Qin Yu - an active director whose contract began on 05 Mar 2001,
Hou Tong - an active director whose contract began on 17 Nov 2016,
Blair Allan Rutherford - an active director whose contract began on 01 Sep 2021.
According to BizDb's data (last updated on 07 Apr 2024), the company uses 1 address: Po Box 224, Nelson, Nelson, 7040 (types include: postal, registered).
Up to 08 May 2015, Ritex International Limited had been using 54 Montgomery Square, Nelson as their registered address.
BizDb found old names for the company: from 28 Sep 1988 to 22 May 1989 they were called Wrightson Textiles Limited, from 23 Jun 1988 to 28 Sep 1988 they were called Bestall Sales Limited.
A total of 752834 shares are allotted to 9 groups (11 shareholders in total). When considering the first group, 13333 shares are held by 1 entity, namely:
Charles, Toni Jill (an individual) located at Richmond, Richmond postcode 7020.
The 2nd group consists of 1 shareholder, holds 15.94 per cent shares (exactly 120000 shares) and includes
Stratford, David Allen - located at The Wood, Nelson.
The next share allocation (135000 shares, 17.93%) belongs to 1 entity, namely:
Tong, Hou, located at No 39, Qijawan, Nanjing (an individual).
Other active addresses
Address #4: 106 Collingwood Street, Nelson, 7010 New Zealand
Registered & service address used from 05 May 2023
Address #5: Po Box 224, Nelson, Nelson, 7040 New Zealand
Postal address used from 04 Apr 2024
Principal place of activity
115 Bolt Road, Annesbrook, Nelson, 7011 New Zealand
Previous addresses
Address #1: 54 Montgomery Square, Nelson, 7010 New Zealand
Registered address used from 20 Feb 2015 to 08 May 2015
Address #2: 115 Bolt Road, Tahunanui, Nelson
Registered address used from 29 Apr 2010 to 29 Apr 2010
Address #3: Level 1, 10 Church Street, Nelson 7040 New Zealand
Registered address used from 29 Apr 2010 to 29 Apr 2010
Address #4: 115 Bolt Road, Tahunanui, Nelson New Zealand
Physical address used from 08 May 1998 to 08 May 2015
Address #5: 3 Rd Floor Rostrevor House, 130 Vivian Street, Wellington
Registered address used from 15 May 1996 to 29 Apr 2010
Basic Financial info
Total number of Shares: 752834
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 13333 | |||
Individual | Charles, Toni Jill |
Richmond Richmond 7020 New Zealand |
23 Jan 2023 - |
Shares Allocation #2 Number of Shares: 120000 | |||
Individual | Stratford, David Allen |
The Wood Nelson 7010 New Zealand |
23 Jun 1988 - |
Shares Allocation #3 Number of Shares: 135000 | |||
Individual | Tong, Hou |
No 39, Qijawan Nanjing China |
07 Apr 2015 - |
Shares Allocation #4 Number of Shares: 20000 | |||
Individual | Hodgson, Brendan Mark |
Stoke Nelson 7011 New Zealand |
03 Dec 2013 - |
Shares Allocation #5 Number of Shares: 19111 | |||
Individual | Yong Sid Fei, Felix |
Stoke Nelson 7011 New Zealand |
27 Apr 2012 - |
Shares Allocation #6 Number of Shares: 80000 | |||
Individual | Yu, Bi Qin |
Unit 3, Ding Xin Yuan, No 39 Qijawan, Nanjing China |
23 Jun 1988 - |
Shares Allocation #7 Number of Shares: 310334 | |||
Individual | Rutherford, Peter Allan |
Stoke Nelson |
23 Jun 1988 - |
Shares Allocation #8 Number of Shares: 1000 | |||
Individual | Yong Yuen Voon, Cecilia |
Stoke Nelson 7011 New Zealand |
27 Apr 2012 - |
Shares Allocation #9 Number of Shares: 54056 | |||
Individual | Rutherford, Peter Allan |
Stoke Nelson |
23 Jun 1988 - |
Individual | Rutherford, Blair Allan |
Berhampore Wellington 6023 New Zealand |
01 Mar 2019 - |
Individual | Rutherford, Jennifer Lee |
Porirua 5381 New Zealand |
01 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shepherd, James Franklin |
Brooklyn Wellington |
23 Jun 1988 - 20 Feb 2018 |
Individual | Rutherford, Susan Yow |
Stoke Nelson |
23 Jun 1988 - 27 Apr 2012 |
Individual | Hodson, Peter |
Stoke Nelson 7011 New Zealand |
03 Dec 2013 - 13 Jan 2021 |
Individual | Ramsbottom, Rodney |
Stoke Nelson 7011 New Zealand |
23 Nov 2009 - 13 Apr 2016 |
Individual | Yong Sid Leong, Mark |
Onehunga Auckland 1061 New Zealand |
27 Apr 2012 - 28 Jun 2022 |
Individual | Yang, Kuo Jye |
Singapore 2159 |
23 Jun 1988 - 05 May 2009 |
Individual | Shepherd, Elizabeth |
Brooklyn Wellington New Zealand |
12 May 2008 - 20 Feb 2018 |
Individual | Hammond, Kay June |
Whakatu Nelson |
27 Feb 2008 - 27 Feb 2008 |
Individual | Yang, Ren Jye |
Karori Wellington |
23 Jun 1988 - 23 Nov 2009 |
Individual | Rutherford, Michael George |
Maori Hill Dunedin |
23 Jun 1988 - 05 May 2009 |
Individual | O'connor, Oliver William |
Wakefield Wakefield 7025 New Zealand |
23 Nov 2017 - 01 Mar 2019 |
Individual | Pugh, Brian James |
Stoke Nelson New Zealand |
27 Feb 2008 - 03 Dec 2013 |
Individual | Charles, Christopher Michael |
Richmond Richmond 7020 New Zealand |
12 Feb 2018 - 10 Jul 2019 |
Individual | Charles, Toni Jill |
Richmond Richmond 7020 New Zealand |
12 Feb 2018 - 10 Jul 2019 |
Individual | Norton, Stephen Howard |
Remuera Auckland |
23 Jun 1988 - 22 Oct 2009 |
Individual | O'connor, Oliver William |
Richmond Richmond 7020 New Zealand |
23 Nov 2017 - 01 Mar 2019 |
Individual | Gemmell, Bruce |
Rd 1 Upper Moutere 7173 New Zealand |
12 May 2015 - 14 Sep 2016 |
Individual | Murray, Ross David |
Raumati Beach Paraparaumu 5032 New Zealand |
23 Jun 1988 - 07 Apr 2015 |
Peter Allan Rutherford - Director
Appointment date: 22 May 1992
Address: Stoke, Nelson, 7011 New Zealand
Address used since 01 Jan 1996
Address: Stokes, Nelson, 7011 New Zealand
Address used since 20 Apr 2016
David Allen Stratford - Director
Appointment date: 22 May 1992
Address: The Wood, Nelson, 7010 New Zealand
Address used since 26 Apr 2023
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 22 Apr 2010
Bi Qin Yu - Director
Appointment date: 05 Mar 2001
Address: Ding Xin Yuan, No 39, Qijawan, Nanjing, China
Address used since 30 Oct 2018
Address: 147 Mo Cho Road, Nanjing, China
Address used since 05 Mar 2001
Hou Tong - Director
Appointment date: 17 Nov 2016
Address: No. 39 Qijiawan, Nanjing, China
Address used since 17 Nov 2016
Blair Allan Rutherford - Director
Appointment date: 01 Sep 2021
Address: Berhampore, Wellington, 6023 New Zealand
Address used since 01 Sep 2021
Jennifer Lee Rutherford - Director
Appointment date: 01 Sep 2022
Address: Porirua, 5381 New Zealand
Address used since 01 Sep 2022
Jennifer Lee Rutherford - Director (Inactive)
Appointment date: 01 Sep 2020
Termination date: 01 Sep 2021
Address: Rd 6, Hamilton, 3286 New Zealand
Address used since 01 Sep 2020
Blair Allan Rutherford - Director (Inactive)
Appointment date: 01 Sep 2019
Termination date: 01 Sep 2020
Address: Berhampore, Wellington, 6023 New Zealand
Address used since 01 Sep 2019
Jennifer Lee Rutherford - Director (Inactive)
Appointment date: 01 Sep 2018
Termination date: 01 Sep 2019
Address: Kaitoke, Upper Hutt, 5018 New Zealand
Address used since 01 Sep 2018
Lee Yuen Yow Rutherford - Director (Inactive)
Appointment date: 17 Feb 1995
Termination date: 05 Mar 2011
Address: Stoke, Nelson,
Address used since 17 Feb 1995
Kuo Jye Yang - Director (Inactive)
Appointment date: 17 Feb 1995
Termination date: 29 May 2009
Address: Singapore 2159,
Address used since 17 Feb 1995
Stephen Howard Norton - Director (Inactive)
Appointment date: 22 May 1992
Termination date: 15 Sep 2008
Address: Remuera, Auckland,
Address used since 01 Feb 2004
Ren Jye Yang - Director (Inactive)
Appointment date: 22 May 1992
Termination date: 10 Apr 2008
Address: Karori, Wellington,
Address used since 10 May 2007
Hsiao Jye Yang - Director (Inactive)
Appointment date: 22 May 1992
Termination date: 07 Mar 2001
Address: Ipz Katunayake, Sri Lanka,
Address used since 22 May 1992
James Franklin Shepherd - Director (Inactive)
Appointment date: 22 May 1992
Termination date: 15 Nov 1996
Address: Brooklyn, Wellington,
Address used since 22 May 1992
Chun Chieh Yang - Director (Inactive)
Appointment date: 17 Feb 1995
Termination date: 21 Nov 1995
Address: Ngaio, Wellington,
Address used since 17 Feb 1995
Hai Shiong Yang - Director (Inactive)
Appointment date: 22 May 1992
Termination date: 18 Oct 1995
Address: Ngaio, Wellington,
Address used since 22 May 1992
The Concept Cube Limited
54 Montgomery Square
Kees Mart Nelson Nz Limited
54 Montgomery Square
Hamilton Builders Limited
54 Montgomery Square
Craig And Kellie Hamilton Real Estate Limited
54 Montgomery Square
Nelson Bays General Practice Limited
54 Montgomery Square
Hedgecorp Limited
54 Montgomery Square