Richmond Electrical Limited was launched on 29 Sep 1975 and issued a New Zealand Business Number of 9429031835305. The registered LTD company has been supervised by 2 directors: Lois Margaret Rich - an active director whose contract started on 14 Apr 1997,
Dennis George Rich - an inactive director whose contract started on 12 Oct 1991 and was terminated on 01 May 2017.
As stated in BizDb's data (last updated on 06 May 2025), this company registered 1 address: Level 2, 329 Durham Street North, Christchurch, 8013 (category: physical, registered).
Up until 26 May 2021, Richmond Electrical Limited had been using Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their physical address.
A total of 85000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 85000 shares are held by 1 entity, namely:
Rich, Lois Margaret (an individual) located at Christchurch.
Previous addresses
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 14 Feb 2019 to 26 May 2021
Address: 1 Cardome Street, Bishopdale, Christchurch, 8053 New Zealand
Registered & physical address used from 30 Aug 2018 to 14 Feb 2019
Address: 25 Regents Park Drive, Redwood, Christchurch New Zealand
Physical & registered address used from 28 Apr 2009 to 30 Aug 2018
Address: C/- Paget & Associates Ltd, Level 2, 119 Wrights Road, Christchurch
Registered & physical address used from 12 Nov 2003 to 28 Apr 2009
Address: Paget & Associates, First Floor, 68 Durham Street, Christchurch
Physical address used from 06 Dec 1999 to 12 Nov 2003
Address: Pricewaterhousecoopers, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Registered address used from 06 Dec 1999 to 12 Nov 2003
Address: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch
Physical address used from 06 Dec 1999 to 06 Dec 1999
Address: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch
Registered address used from 01 Mar 1999 to 06 Dec 1999
Address: 119 Armagh Street, Christchurch
Registered address used from 04 Nov 1998 to 01 Mar 1999
Address: 119 Armagh Street, Christchurch
Physical address used from 16 May 1997 to 06 Dec 1999
Basic Financial info
Total number of Shares: 85000
Annual return filing month: February
Annual return last filed: 05 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 85000 | |||
| Individual | Rich, Lois Margaret |
Christchurch |
29 Sep 1975 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Rich, Dennis George |
Christchurch |
29 Sep 1975 - 18 Apr 2017 |
Lois Margaret Rich - Director
Appointment date: 14 Apr 1997
Address: Christchurch, 8053 New Zealand
Address used since 29 Feb 2016
Dennis George Rich - Director (Inactive)
Appointment date: 12 Oct 1991
Termination date: 01 May 2017
Address: Christchurch, 8053 New Zealand
Address used since 29 Feb 2016
Mint Solutions Limited
25 Regent's Park Drive
County Cork Consulting Limited
25 Regents Park Drive
Rvp Property Limited
11 Regent's Park Drive
Alpha Phi Omega South Island Alumni Association New Zealand Incorporated
1 Farquhars Road
Ajan Holdings No 1 Limited
67 Regents Park Drive
Ground Control Logistics Limited
3 Tracy Place