Graeme Richardt Motors Limited was registered on 09 Sep 1974 and issued an NZBN of 9429031847179. This registered LTD company has been supervised by 3 directors: Simon Grant Richardt - an active director whose contract began on 18 Dec 2019,
Elaine Fay Richardt - an inactive director whose contract began on 21 Aug 1988 and was terminated on 18 Dec 2019,
Graeme Edward Richardt - an inactive director whose contract began on 21 Aug 1988 and was terminated on 18 Dec 2019.
According to BizDb's information (updated on 10 Apr 2024), the company uses 1 address: 4C Sefton Street East, Timaru, Timaru, 7910 (types include: physical, registered).
Up until 22 Nov 2018, Graeme Richardt Motors Limited had been using 55 Theodosia Street, Timaru as their registered address.
A total of 53000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 52999 shares are held by 1 entity, namely:
Richardt, Simon Grant (an individual) located at Timaru postcode 7971.
The 2nd group consists of 1 shareholder, holds 0% shares (exactly 1 share) and includes
Richardt, Simon Grant - located at Timaru.
Previous addresses
Address: 55 Theodosia Street, Timaru, 7910 New Zealand
Registered & physical address used from 24 Feb 2012 to 22 Nov 2018
Address: C/-paul Johnston, 55 Theodosia Street, Timaru New Zealand
Registered & physical address used from 02 Feb 2007 to 24 Feb 2012
Address: C/o P A Johnston, 57a Theodosia Street, Timaru
Registered address used from 19 Jun 1997 to 02 Feb 2007
Address: 57a Theodosia Street, Timaru
Physical address used from 19 Jun 1997 to 02 Feb 2007
Basic Financial info
Total number of Shares: 53000
Annual return filing month: February
Annual return last filed: 22 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 52999 | |||
Individual | Richardt, Simon Grant |
Timaru 7971 New Zealand |
14 Mar 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Richardt, Simon Grant |
Timaru 7971 New Zealand |
14 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnston, Paul Alexander |
Gleniti Timaru 7910 New Zealand |
14 Mar 2006 - 19 Dec 2019 |
Individual | Johnston, Paul Alexander |
Gleniti Timaru 7910 New Zealand |
14 Mar 2006 - 19 Dec 2019 |
Individual | Johnston, Paul Alexander |
Gleniti Timaru 7910 New Zealand |
14 Mar 2006 - 19 Dec 2019 |
Individual | Richardt, Elaine Fay |
Rd 2 Timaru 7972 New Zealand |
14 Mar 2006 - 19 Dec 2019 |
Individual | Richardt, Graeme Edward |
Rd 2 Timaru 7972 New Zealand |
09 Sep 1974 - 19 Dec 2019 |
Individual | Richardt, Graeme Edward |
Rd 2 Timaru 7972 New Zealand |
14 Mar 2006 - 19 Dec 2019 |
Individual | Richardt, Elaine Fay |
Rd 2 Timaru 7972 New Zealand |
09 Sep 1974 - 19 Dec 2019 |
Simon Grant Richardt - Director
Appointment date: 18 Dec 2019
Address: Timaru, 7971 New Zealand
Address used since 02 Jun 2020
Address: Rd 2, Timaru, 7972 New Zealand
Address used since 18 Dec 2019
Elaine Fay Richardt - Director (Inactive)
Appointment date: 21 Aug 1988
Termination date: 18 Dec 2019
Address: Rd 2, Timaru, 7972 New Zealand
Address used since 20 Jan 2009
Graeme Edward Richardt - Director (Inactive)
Appointment date: 21 Aug 1988
Termination date: 18 Dec 2019
Address: Rd 2, Timaru, 7972 New Zealand
Address used since 20 Jan 2009
Klifden Limited
57a Theodosia Street
Yonder.co.nz Limited
57a Theodosia Street
G.b. Timaru Limited
57a Theodosia Street
Aerialtech Limited
57a Theodosia Street
South Canterbury Morris Minor Club Incorporated
57a Theodosia Street
South Canterbury Mountain Bike Club Incorporated
C/o Mitchell Mccleary