Ryeville Limited was launched on 02 Nov 2009 and issued an NZBN of 9429031809238. This registered LTD company has been managed by 2 directors: James Michael Rye - an active director whose contract began on 02 Nov 2009,
Aaron Peter Watson - an inactive director whose contract began on 01 Oct 2015 and was terminated on 13 Dec 2021.
As stated in BizDb's information (updated on 24 Mar 2024), the company filed 1 address: 339 Hibiscus Coast Highway, Orewa, Orewa, 0931 (types include: physical, service).
Up to 23 Dec 2021, Ryeville Limited had been using 11 Ngaio Road, Titirangi, Auckland as their physical address.
A total of 100 shares are issued to 1 group (2 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Rye, James Michael (an individual) located at Orewa, Orewa postcode 0931,
Howard, Wayne Steven (an individual) located at Maungaturoto postcode 0583.
Previous addresses
Address: 11 Ngaio Road, Titirangi, Auckland, 0604 New Zealand
Physical & registered address used from 03 May 2016 to 23 Dec 2021
Address: 84 Red Hills Road, Massey, Auckland, 0614 New Zealand
Registered & physical address used from 17 Nov 2014 to 03 May 2016
Address: 41 Seaview Terrace, Mount Albert, Auckland, 1025 New Zealand
Registered & physical address used from 14 Nov 2014 to 17 Nov 2014
Address: Suite 199 17b Farnham Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 28 Aug 2014 to 14 Nov 2014
Address: 41 Seaview Terrace, Mount Albert, Auckland, 1025 New Zealand
Registered & physical address used from 03 Sep 2013 to 28 Aug 2014
Address: 17b Farnham Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 02 Sep 2013 to 03 Sep 2013
Address: 41 Seaview Terrace, Mt Albert, Auckland, 1025 New Zealand
Registered & physical address used from 31 May 2012 to 02 Sep 2013
Address: Suite 199, 17b Farnham Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 01 Jun 2011 to 31 May 2012
Address: 22a Hadfield Avenue, Waterview, Auckland 1026 New Zealand
Registered & physical address used from 02 Nov 2009 to 01 Jun 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 23 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Rye, James Michael |
Orewa Orewa 0931 New Zealand |
02 Nov 2009 - |
Individual | Howard, Wayne Steven |
Maungaturoto 0583 New Zealand |
24 May 2011 - |
James Michael Rye - Director
Appointment date: 02 Nov 2009
Address: Orewa, Orewa, 0931 New Zealand
Address used since 15 Dec 2021
Address: Massey, Auckland, 0614 New Zealand
Address used since 07 Nov 2014
Aaron Peter Watson - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 13 Dec 2021
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 22 Apr 2016
Sc Bio Limited
11 Ngaio Road
Sonka Trustee Limited
11 Ngaio Road
Fieldson Trustee Limited
11 Ngaio Road
Van Scotia Limited
9 Ngaio Road
Holthuis-spann Holdings Limited
13 Ngaio Road
Orsbourn Limited
17-19 Ngaio Road