Rivercove Limited was registered on 23 Aug 2013 and issued an NZBN of 9429030086906. The removed LTD company has been supervised by 5 directors: David Bruce Lugton - an active director whose contract started on 27 Nov 2014,
Steven Colin Agnew - an active director whose contract started on 27 Nov 2014,
Ian Bruce Patton - an active director whose contract started on 27 Nov 2014,
Malcolm Kenneth Macdonald - an inactive director whose contract started on 27 Nov 2014 and was terminated on 21 Jan 2020,
Paul Grant Ellice - an inactive director whose contract started on 23 Aug 2013 and was terminated on 28 Nov 2014.
According to BizDb's information (last updated on 21 Jul 2023), the company uses 1 address: 244 Tristram Street, Hamilton Central, Hamilton, 3204 (category: physical, registered).
Until 25 Sep 2019, Rivercove Limited had been using 16 Boundary Road, Claudelands, Hamilton as their registered address.
BizDb found other names for the company: from 06 Nov 2014 to 01 Oct 2015 they were called Nau Mai Limited, from 23 Aug 2013 to 06 Nov 2014 they were called B2B2B Limited.
A total of 12 shares are allotted to 4 groups (7 shareholders in total). As far as the first group is concerned, 3 shares are held by 1 entity, namely:
Callum Brae Trustees Limited (an entity) located at Raglan, Raglan postcode 3225.
The second group consists of 2 shareholders, holds 25 per cent shares (exactly 3 shares) and includes
Steele, Anthony Victor - located at Rd2, Ohaupo,
Lugton, David Bruce - located at Hamilton Lake, Hamilton.
The next share allocation (3 shares, 25%) belongs to 2 entities, namely:
Agnew, Angela Michelle, located at Hamilton (an individual),
Agnew, Steven Colin, located at Hamilton (an individual).
Previous addresses
Address: 16 Boundary Road, Claudelands, Hamilton, 3214 New Zealand
Registered & physical address used from 09 Dec 2014 to 25 Sep 2019
Address: Kpmg Centre, 85 Alexandra Street, Hamilton, 3240 New Zealand
Registered & physical address used from 23 Aug 2013 to 09 Dec 2014
Basic Financial info
Total number of Shares: 12
Annual return filing month: September
Annual return last filed: 07 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3 | |||
Entity (NZ Limited Company) | Callum Brae Trustees Limited Shareholder NZBN: 9429046631664 |
Raglan Raglan 3225 New Zealand |
03 Sep 2020 - |
Shares Allocation #2 Number of Shares: 3 | |||
Individual | Steele, Anthony Victor |
Rd2 Ohaupo 3882 New Zealand |
28 Nov 2014 - |
Individual | Lugton, David Bruce |
Hamilton Lake Hamilton 3204 New Zealand |
28 Nov 2014 - |
Shares Allocation #3 Number of Shares: 3 | |||
Individual | Agnew, Angela Michelle |
Hamilton 3210 New Zealand |
28 Nov 2014 - |
Individual | Agnew, Steven Colin |
Hamilton 3210 New Zealand |
28 Nov 2014 - |
Shares Allocation #4 Number of Shares: 3 | |||
Individual | Patton, Jennifer Anne |
Hamilton 3210 New Zealand |
28 Nov 2014 - |
Individual | Patton, Ian Bruce |
Hamilton 3210 New Zealand |
28 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ellice, Paul Grant |
Tamahere Hamilton 3240 New Zealand |
23 Aug 2013 - 04 Dec 2014 |
Individual | Badger, Colin Raymond |
Matangi Hamilton 3240 New Zealand |
04 Dec 2014 - 03 Sep 2020 |
Individual | Barlow, Morris Brian |
Rd 1 Hamilton 3281 New Zealand |
04 Dec 2014 - 03 Sep 2020 |
Individual | Macdonald, Malcolm Kenneth |
Raglan Raglan 3225 New Zealand |
04 Dec 2014 - 03 Sep 2020 |
Director | Paul Grant Ellice |
Tamahere Hamilton 3240 New Zealand |
23 Aug 2013 - 04 Dec 2014 |
David Bruce Lugton - Director
Appointment date: 27 Nov 2014
Address: Hamilton Lake, Hamilton, 3204 New Zealand
Address used since 27 Nov 2014
Steven Colin Agnew - Director
Appointment date: 27 Nov 2014
Address: Harrowfield, Hamilton, 3210 New Zealand
Address used since 27 Nov 2014
Ian Bruce Patton - Director
Appointment date: 27 Nov 2014
Address: Queenwood, Hamilton, 3210 New Zealand
Address used since 27 Nov 2014
Malcolm Kenneth Macdonald - Director (Inactive)
Appointment date: 27 Nov 2014
Termination date: 21 Jan 2020
Address: Raglan, Raglan, 3225 New Zealand
Address used since 27 Nov 2014
Paul Grant Ellice - Director (Inactive)
Appointment date: 23 Aug 2013
Termination date: 28 Nov 2014
Address: Tamahere, Hamilton, 3240 New Zealand
Address used since 23 Aug 2013
Alcohol & Drug Community Support Trust
C/o Hemi Edwards Bartels Limited
Mark Allen Engineering Limited
29c Oakley Avenue
Downbeat Systems Limited
6b Boundary Road
Dental Hygiene Services Limited
15 Boundary Road
Brella Projects Limited
26 Oakley Avenue
Smart Waikato Trust
26 Oakley Avenue