Shortcuts

Richastair Limited

Type: NZ Limited Company (Ltd)
9429030289819
NZBN
4381138
Company Number
Registered
Company Status
N721130
Industry classification code
Employment Placement Service (candidates And Contractors)
Industry classification description
Current address
Suite 3, Level 4, 86 Parnell Road
Parnell
Auckland 1052
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 07 Apr 2015
117 Saint Georges Bay Road
L 3
Auckland 1052
New Zealand
Registered & physical & service address used since 21 Apr 2022

Richastair Limited was registered on 04 Apr 2013 and issued an NZ business identifier of 9429030289819. This registered LTD company has been supervised by 3 directors: Richard Albert Lloyd - an active director whose contract began on 04 Apr 2013,
John Alastair Shorten - an active director whose contract began on 11 Aug 2013,
Joshua Matthew Halligan - an inactive director whose contract began on 04 Apr 2013 and was terminated on 20 Dec 2018.
According to BizDb's data (updated on 17 Mar 2024), this company filed 1 address: Suite 3, Level 4, 86 Parnell Road, Parnell, Auckland, 1052 (category: office, registered).
Until 21 Apr 2022, Richastair Limited had been using Suite 3, Level 4, 86 Parnell Rd, Parnell, Auckland as their registered address.
BizDb identified past names for this company: from 26 Mar 2013 to 31 Mar 2020 they were named Halo Consulting Limited.
A total of 150000 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 127500 shares are held by 1 entity, namely:
Richastair Group Limited (an entity) located at L 3, Auckland postcode 1052.
The second group consists of 1 shareholder, holds 5% shares (exactly 7500 shares) and includes
Ali, Sarah - located at Ellerslie, Auckland.
The third share allocation (7500 shares, 5%) belongs to 1 entity, namely:
Messenger, Michael John, located at Onehunga, Auckland (an individual). Richastair Limited has been classified as "Employment placement service (candidates and contractors)" (ANZSIC N721130).

Addresses

Principal place of activity

Suite 3, Level 4, 86 Parnell Road, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address #1: Suite 3, Level 4, 86 Parnell Rd, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 15 Apr 2015 to 21 Apr 2022

Address #2: Suite 1, Level 3, 86 Parnell Rd, Parnell, Auckland, 1052 New Zealand

Physical address used from 22 Apr 2014 to 15 Apr 2015

Address #3: Suite 1, Level 3, 86 Parnell Rd, Parnell, Auckland, 1052 New Zealand

Registered address used from 18 Sep 2013 to 15 Apr 2015

Address #4: 53a Union Road, Howick, Auckland, 2014 New Zealand

Physical address used from 04 Apr 2013 to 22 Apr 2014

Address #5: 53a Union Road, Howick, Auckland, 2014 New Zealand

Registered address used from 04 Apr 2013 to 18 Sep 2013

Contact info
www.haloconsulting.co.nz
17 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 150000

Annual return filing month: April

Annual return last filed: 16 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 127500
Entity (NZ Limited Company) Richastair Group Limited
Shareholder NZBN: 9429046438812
L 3
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 7500
Individual Ali, Sarah Ellerslie
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 7500
Individual Messenger, Michael John Onehunga
Auckland
1061
New Zealand
Shares Allocation #4 Number of Shares: 7500
Individual Douglas, Laura Jessica Mount Albert
Auckland
1025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Lloyd, Richard Albert Waterview
Auckland
1026
New Zealand
Individual Halligan, Joshua Matthew Howick
Auckland
2014
New Zealand
Director Joshua Matthew Halligan Howick
Auckland
2014
New Zealand
Director Shorten, John Alastair Parnell
Auckland
1052
New Zealand
Directors

Richard Albert Lloyd - Director

Appointment date: 04 Apr 2013

Address: Riverhead, Riverhead, 0820 New Zealand

Address used since 15 Aug 2018

Address: Waterview, Auckland, 1026 New Zealand

Address used since 04 Apr 2013


John Alastair Shorten - Director

Appointment date: 11 Aug 2013

Address: Parnell, Auckland, 1052 New Zealand

Address used since 11 Aug 2013

Address: Mt Wellington, Auckland, 1062 New Zealand

Address used since 13 Nov 2017


Joshua Matthew Halligan - Director (Inactive)

Appointment date: 04 Apr 2013

Termination date: 20 Dec 2018

Address: Howick, Auckland, 2014 New Zealand

Address used since 04 Apr 2013

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace

Similar companies

Common Denominator Limited
10/16 St Stephens Ave

Eap Services Limited
Level 2, 2a Augustus Terrace

Fuse It Recruitment Limited
2/3 Takutai Street

Hunter Campbell Limited
Level 1, 7 Falcon Street

Jobco Limited
Level 5, 60 Parnell Road

The Link Agency Limited
66 Tohunga Crescent