Riverton Holdings Limited was registered on 23 Apr 1975 and issued a business number of 9429031843645. The registered LTD company has been supervised by 5 directors: Don Forbes - an active director whose contract began on 20 Jun 1991,
Edwin George Perry March - an inactive director whose contract began on 24 Feb 2005 and was terminated on 16 Mar 2017,
Anthony Richard Merritt - an inactive director whose contract began on 01 Dec 1994 and was terminated on 24 Feb 2005,
Alec Leonard Charles Fairweather - an inactive director whose contract began on 01 Dec 1994 and was terminated on 24 Feb 2005,
Richard George Brittenden - an inactive director whose contract began on 20 Jun 1991 and was terminated on 31 Mar 1995.
As stated in BizDb's information (last updated on 17 Mar 2024), this company filed 1 address: 116 Glandovey Road, Strowan, Christchurch, 8052 (type: registered, physical).
Until 29 Mar 2018, Riverton Holdings Limited had been using 237 Wairakei Road, Bryndwr, Christchurch as their registered address.
BizDb found former names used by this company: from 23 Apr 1975 to 02 Dec 1994 they were named Cashel St Parking Building Limited.
A total of 12660000 shares are issued to 2 groups (2 shareholders in total). In the first group, 11160000 shares are held by 1 entity, namely:
Riverton Properties Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.
The second group consists of 1 shareholder, holds 11.85 per cent shares (exactly 1500000 shares) and includes
Riverton Construction Limited - located at Strowan, Christchurch.
Previous addresses
Address: 237 Wairakei Road, Bryndwr, Christchurch, 8053 New Zealand
Registered & physical address used from 03 Oct 2011 to 29 Mar 2018
Address: 315 Manchester Street, Level 2, Christchurch New Zealand
Registered & physical address used from 08 Apr 2008 to 03 Oct 2011
Address: Keith Yardley & Associates Limited, 315 Manchester Street, Level 1, Christchurch
Physical & registered address used from 27 Feb 2004 to 08 Apr 2008
Address: Richard G Brittenden, Chartered Accountant, 622b Ferry Road, Christchurch
Physical address used from 28 Apr 1999 to 27 Feb 2004
Address: 315 Manchester Street, Christchurch
Physical address used from 28 Apr 1999 to 28 Apr 1999
Address: 315 Manchester Street, Christchurch
Registered address used from 07 Apr 1998 to 27 Feb 2004
Address: 161 Cashel Street, Christchurch
Registered address used from 29 Mar 1994 to 07 Apr 1998
Basic Financial info
Total number of Shares: 12660000
Annual return filing month: March
Annual return last filed: 22 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 11160000 | |||
Entity (NZ Limited Company) | Riverton Properties Limited Shareholder NZBN: 9429039643643 |
Christchurch Central Christchurch 8013 New Zealand |
23 Apr 1975 - |
Shares Allocation #2 Number of Shares: 1500000 | |||
Entity (NZ Limited Company) | Riverton Construction Limited Shareholder NZBN: 9429031844925 |
Strowan Christchurch 8052 New Zealand |
23 Apr 1975 - |
Don Forbes - Director
Appointment date: 20 Jun 1991
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 30 Mar 2016
Edwin George Perry March - Director (Inactive)
Appointment date: 24 Feb 2005
Termination date: 16 Mar 2017
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 01 Aug 2014
Anthony Richard Merritt - Director (Inactive)
Appointment date: 01 Dec 1994
Termination date: 24 Feb 2005
Address: Christchurch,
Address used since 01 Dec 1994
Alec Leonard Charles Fairweather - Director (Inactive)
Appointment date: 01 Dec 1994
Termination date: 24 Feb 2005
Address: Christchurch,
Address used since 01 Dec 1994
Richard George Brittenden - Director (Inactive)
Appointment date: 20 Jun 1991
Termination date: 31 Mar 1995
Address: Christchurch,
Address used since 20 Jun 1991
Riverton Construction Limited
116 Glandovey Road
Mindset Lab Limited
107 Glandovey Road
Black Creek Partners Limited
46 Wroxton Terrace
Lofted Morality Limited
44 Wroxton Terrace
Rouse Builders Limited
101 Glandovey Road
Just Endodontics Limited
99a Glandovey Road