Shortcuts

Ryeville Limited

Type: NZ Limited Company (Ltd)
9429031809238
NZBN
2351428
Company Number
Registered
Company Status
Current address
339 Hibiscus Coast Highway
Orewa
Orewa 0931
New Zealand
Physical & service & registered address used since 23 Dec 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Rye, James Michael Orewa
Orewa
0931
New Zealand
Individual Howard, Wayne Steven Maungaturoto
0583
New Zealand
Directors

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

Nearby companies

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