Riddiford Medical Specialists Limited was incorporated on 22 Dec 2010 and issued a business number of 9429031265119. The registered LTD company has been run by 3 directors: Andrew George Kennedy-Smith - an active director whose contract started on 22 Dec 2010,
Eric Robert Blumhardt - an active director whose contract started on 02 Feb 2011,
Imad Aljanabi - an active director whose contract started on 02 Feb 2011.
As stated in our information (last updated on 20 Mar 2024), this company uses 1 address: Level 1, 50 Customhouse Quay, Wellington, 6011 (types include: registered, physical).
BizDb found former names used by this company: from 21 Dec 2010 to 26 Jan 2011 they were named Riddiford Medical Specialists Limited.
A total of 120 shares are allotted to 3 groups (7 shareholders in total). When considering the first group, 30 shares are held by 2 entities, namely:
Aljanabi, Imad (an individual) located at Newlands, Wellington postcode 6037,
Jaber, Maha (an individual) located at Newlands, Wellington postcode 6037.
Another group consists of 2 shareholders, holds 37.5 per cent shares (exactly 45 shares) and includes
Garland, Rebecca Candy - located at Hataitai, Wellington,
Kennedy-Smith, Andrew George - located at Hataitai, Wellington.
The third share allotment (45 shares, 37.5%) belongs to 3 entities, namely:
Blumhardt, Eric Robert, located at 34C Kenmore Street, Newlands, Wellington (an individual),
Goodhue, Arthur Donald, located at 34C Kenmore Street, Newlands, Wellington (an individual),
Blumhardt, Christine Helen, located at 34C Kenmore Street, Newlands, Wellington (an individual). Riddiford Medical Specialists Limited has been classified as "Commercial property body corporates" (business classification L671220).
Basic Financial info
Total number of Shares: 120
Annual return filing month: April
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Aljanabi, Imad |
Newlands Wellington 6037 New Zealand |
09 Feb 2011 - |
Individual | Jaber, Maha |
Newlands Wellington 6037 New Zealand |
09 Feb 2011 - |
Shares Allocation #2 Number of Shares: 45 | |||
Individual | Garland, Rebecca Candy |
Hataitai Wellington 6021 New Zealand |
22 Dec 2010 - |
Director | Kennedy-smith, Andrew George |
Hataitai Wellington 6021 New Zealand |
22 Dec 2010 - |
Shares Allocation #3 Number of Shares: 45 | |||
Individual | Blumhardt, Eric Robert |
34c Kenmore Street, Newlands Wellington 6037 New Zealand |
09 Feb 2011 - |
Individual | Goodhue, Arthur Donald |
34c Kenmore Street, Newlands Wellington 6037 New Zealand |
09 Feb 2011 - |
Individual | Blumhardt, Christine Helen |
34c Kenmore Street Newlands, Wellington 6037 New Zealand |
09 Feb 2011 - |
Andrew George Kennedy-smith - Director
Appointment date: 22 Dec 2010
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 29 Apr 2022
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 22 Dec 2010
Eric Robert Blumhardt - Director
Appointment date: 02 Feb 2011
Address: Wellington, 6037 New Zealand
Address used since 29 Apr 2023
Address: Newlands, Wellington, 6037 New Zealand
Address used since 02 Feb 2011
Imad Aljanabi - Director
Appointment date: 02 Feb 2011
Address: Newlands, Wellington, 6037 New Zealand
Address used since 02 Feb 2011
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Blueline Premises Limited
Level 11 Crowe Horwath House
Count Data Services Limited
4th Floor
Rosebank Venture Limited
C/- Martin Jarvie Pkf
Scene 3 Management Limited
Level 5
Terra And Marine Investments Limited
50 Manners Street
Wilson Properties (2002) Limited
Level 1, 360 Lambton Quay