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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 127500 | |||
Entity (NZ Limited Company) | Richastair Group Limited Shareholder NZBN: 9429046438812 |
L 3 Auckland 1052 New Zealand |
14 Feb 2018 - |
Shares Allocation #2 Number of Shares: 7500 | |||
Individual | Ali, Sarah |
Ellerslie Auckland 1071 New Zealand |
26 Feb 2020 - |
Shares Allocation #3 Number of Shares: 7500 | |||
Individual | Messenger, Michael John |
Onehunga Auckland 1061 New Zealand |
09 Aug 2019 - |
Shares Allocation #4 Number of Shares: 7500 | |||
Individual | Douglas, Laura Jessica |
Mount Albert Auckland 1025 New Zealand |
09 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Lloyd, Richard Albert |
Waterview Auckland 1026 New Zealand |
04 Apr 2013 - 14 Feb 2018 |
Individual | Halligan, Joshua Matthew |
Howick Auckland 2014 New Zealand |
04 Apr 2013 - 14 Feb 2018 |
Director | Joshua Matthew Halligan |
Howick Auckland 2014 New Zealand |
04 Apr 2013 - 14 Feb 2018 |
Director | Shorten, John Alastair |
Parnell Auckland 1052 New Zealand |
10 Apr 2014 - 14 Feb 2018 |
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
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
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