Rishworth Aviation International Limited was started on 09 Apr 2010 and issued an NZ business identifier of 9429031581660. The registered LTD company has been managed by 6 directors: Julie Louise Thorman - an active director whose contract began on 06 Sep 2022,
Timothy A. - an active director whose contract began on 19 Jan 2024,
Rhona D. - an active director whose contract began on 19 Jan 2024,
Rafael Moyano Saenz De Tejada - an inactive director whose contract began on 28 Jun 2021 and was terminated on 19 Jan 2024,
Jason Robert Cochrane - an inactive director whose contract began on 28 Jun 2021 and was terminated on 06 Sep 2022.
As stated in our data (last updated on 02 Apr 2024), the company registered 1 address: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 (type: physical, registered).
Until 17 Nov 2014, Rishworth Aviation International Limited had been using Level 1, 109 Carlton Gore Road, Newmarket, Auckland as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Rishworth Holdco Limited (an entity) located at Newmarket, Auckland, Null postcode 1023.
Previous addresses
Address: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 08 Apr 2013 to 17 Nov 2014
Address: Offices Of Hayes Knight, 470 Parnell Road, Parnell 1052 New Zealand
Registered & physical address used from 11 May 2010 to 08 Apr 2013
Address: Simpson Grierson, 88 Shortland Street, Auckland
Registered & physical address used from 09 Apr 2010 to 11 May 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 06 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Rishworth Holdco Limited Shareholder NZBN: 9429042421535 |
Newmarket Auckland Null 1023 New Zealand |
06 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ex-rahl Limited Shareholder NZBN: 9429034375754 Company Number: 1749586 |
09 Apr 2010 - 06 Jul 2016 | |
Entity | Ex-rahl Limited Shareholder NZBN: 9429034375754 Company Number: 1749586 |
09 Apr 2010 - 06 Jul 2016 |
Ultimate Holding Company
Julie Louise Thorman - Director
Appointment date: 06 Sep 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Sep 2022
Timothy A. - Director
Appointment date: 19 Jan 2024
Rhona D. - Director
Appointment date: 19 Jan 2024
Rafael Moyano Saenz De Tejada - Director (Inactive)
Appointment date: 28 Jun 2021
Termination date: 19 Jan 2024
Address: Parkview Eclat #04-02, Singapore, 249617 Singapore
Address used since 13 Aug 2021
Address: Brighton, East Victoria, 3187 Australia
Address used since 28 Jun 2021
Jason Robert Cochrane - Director (Inactive)
Appointment date: 28 Jun 2021
Termination date: 06 Sep 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 28 Jun 2021
Mark William East - Director (Inactive)
Appointment date: 09 Apr 2010
Termination date: 30 Jun 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 10 Mar 2014
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway