Shortcuts

Ritchies Transport Holdings Limited

Type: NZ Limited Company (Ltd)
9429031877374
NZBN
133634
Company Number
Registered
Company Status
Current address
53-55 Sophia Street
Timaru 7910
New Zealand
Registered & physical address used since 09 Nov 2017
572 Swanson Road
Ranui
Auckland 0612
New Zealand
Registered & service address used since 06 Jan 2023

Ritchies Transport Holdings Limited was incorporated on 22 May 1972 and issued a business number of 9429031877374. The registered LTD company has been managed by 18 directors: Kenneth Michael Williams - an active director whose contract started on 26 Oct 2016,
Andrew Richard Jennings - an active director whose contract started on 01 Mar 2022,
Michael William Robson - an active director whose contract started on 01 Mar 2022,
Michele Margaret Kernahan - an active director whose contract started on 30 Jun 2022,
Elizabeth Ward - an active director whose contract started on 05 Sep 2022.
As stated in our information (last updated on 08 Mar 2024), the company registered 1 address: 572 Swanson Road, Ranui, Auckland, 0612 (types include: registered, service).
Until 11 Apr 2000, Ritchies Transport Holdings Limited had been using C/O Foote Butterfield & Taylor, 30 Church St, Timaru as their registered address.
A total of 33815000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 33815000 shares are held by 1 entity, namely:
Rome Nz Bidco Limited (an entity) located at Ranui, Auckland postcode 0612.

Addresses

Previous addresses

Address #1: C/o Foote Butterfield & Taylor, 30 Church St, Timaru

Registered address used from 11 Apr 2000 to 11 Apr 2000

Address #2: 30 Church St, Timaru New Zealand

Registered address used from 11 Apr 2000 to 09 Nov 2017

Address #3: 30 Church Street, Timaru New Zealand

Physical address used from 25 Jun 1997 to 09 Nov 2017

Address #4: Foote Butterfield Taylor, 30 Church Street, Timaru

Physical address used from 25 Jun 1997 to 25 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 33815000

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 11 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 33815000
Entity (NZ Limited Company) Rome Nz Bidco Limited
Shareholder NZBN: 9429049542066
Ranui
Auckland
0612
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Purdie, Warwick Kent Taupaki
Rd 2, Auckland
Individual Mcbeth, Donald William Titirangi
Waitakere 0604

New Zealand
Individual Ritchie, Andrew John Swanson
Auckland

New Zealand
Individual Ritchie, Rachel Anne Taupaki
Rd 2, Auckland
Individual Ritchie, Ellen Lynne Mt Pleasant
Christchurch

New Zealand
Individual Purdie, Warwick Kent Remuera
Auckland
1050
New Zealand
Entity Beverley Hill Investments Limited
Shareholder NZBN: 9429030986718
Company Number: 3511022
Timaru
Timaru
Null 7910
New Zealand
Entity Ajr Investments Limited
Shareholder NZBN: 9429030979499
Company Number: 3517152
30 Church Street
Timaru
Null 7910
New Zealand
Entity Beverley Hill Investments Limited
Shareholder NZBN: 9429030986718
Company Number: 3511022
Timaru
Timaru
7910
New Zealand
Entity Ajr Investments Limited
Shareholder NZBN: 9429030979499
Company Number: 3517152
Timaru
7910
New Zealand
Individual Ritchie, John Maurice Cameron Taupaki
Rd 2, Auckland
Individual Carmine, Vincent John Taupaki
R D 2, Auckland
Individual Ritchie, Eoin Glenn Cameron Mt Pleasant
Christchurch

New Zealand
Individual Butterfield, Joseph Gordon Timaru
Individual Ritchie, Andrew John Swanson
Auckland

New Zealand

Ultimate Holding Company

28 Feb 2022
Effective Date
Kkr Group Partnership L.p.
Name
Lp
Type
3511022
Ultimate Holding Company Number
KY
Country of origin
Directors

Kenneth Michael Williams - Director

Appointment date: 26 Oct 2016

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 22 Jan 2024

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 26 Oct 2016


Andrew Richard Jennings - Director

Appointment date: 01 Mar 2022

ASIC Name: The Yoga Impact Charity Ltd

Address: Mosman, Nsw, 2088 Australia

Address: Mosman, Nsw, 2088 Australia

Address used since 01 Mar 2022


Michael William Robson - Director

Appointment date: 01 Mar 2022

Address: Edgecliffe, Nsw, 2027 Australia

Address used since 01 Mar 2022


Michele Margaret Kernahan - Director

Appointment date: 30 Jun 2022

Address: Westmere, Auckland, 1022 New Zealand

Address used since 18 Jan 2024

Address: Orewa, Orewa, 0931 New Zealand

Address used since 30 Jun 2022


Elizabeth Ward - Director

Appointment date: 05 Sep 2022

Address: Coogee, Sydney Nsw, 2034 Australia

Address used since 05 Sep 2022


John Williamson - Director

Appointment date: 05 Sep 2022

Address: Rd 4, Dairy Flat, 0794 New Zealand

Address used since 05 Sep 2022


Eoin Glenn Cameron Ritchie - Director (Inactive)

Appointment date: 16 Apr 1992

Termination date: 01 Mar 2022

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 20 Apr 2010


Anthony John Shaw - Director (Inactive)

Appointment date: 20 Jul 1998

Termination date: 01 Mar 2022

Address: Maori Hill, Timaru, 7910 New Zealand

Address used since 27 Apr 2016


Andrew John Ritchie - Director (Inactive)

Appointment date: 24 Mar 2004

Termination date: 01 Mar 2022

Address: Swanson, Auckland, 0614 New Zealand

Address used since 24 Mar 2004


Hamish David Bell - Director (Inactive)

Appointment date: 22 May 2012

Termination date: 01 Mar 2022

Address: Rd 5, Papakura, 2584 New Zealand

Address used since 22 May 2012


Joseph Gordon Butterfield - Director (Inactive)

Appointment date: 19 Aug 2011

Termination date: 26 Oct 2016

Address: Highfield, Timaru, 7910 New Zealand

Address used since 19 Aug 2011


John Maurice Cameron Ritchie - Director (Inactive)

Appointment date: 24 Mar 2004

Termination date: 14 Jul 2010

Address: Taupaki, Auckland,

Address used since 24 Mar 2004


Joseph Gordon Butterfield - Director (Inactive)

Appointment date: 14 Jun 2002

Termination date: 24 Mar 2004

Address: Timaru,

Address used since 14 Jun 2002


John Maurice Cameron Ritchie - Director (Inactive)

Appointment date: 27 Mar 1995

Termination date: 14 Jun 2002

Address: South Auckland,

Address used since 27 Mar 1995


Andrew John Ritchie - Director (Inactive)

Appointment date: 20 Jul 1998

Termination date: 14 Jun 2002

Address: Taupaki, R D 2, Auckland,

Address used since 20 Jul 1998


Katherine Frances Mary Ritchie - Director (Inactive)

Appointment date: 23 Oct 1992

Termination date: 16 Apr 1998

Address: Dunedin,

Address used since 23 Oct 1992


Rachel Anne Ritchie - Director (Inactive)

Appointment date: 17 Dec 1992

Termination date: 27 Mar 1995

Address: Taupaki, South Auckland,

Address used since 17 Dec 1992


Joseph Gordon Butterfield - Director (Inactive)

Appointment date: 22 Oct 1992

Termination date: 17 Dec 1992

Address: Timaru,

Address used since 22 Oct 1992

Nearby companies

Footes Trustees (2013) Limited
53-55 Sophia Street

Sophia Investments Timaru Limited
53-55 Sophia Street

Skipton Scanning Limited
53 - 55 Sophia St

Gary Oliver Contracting Limited
53-55 Sophia Street

Bleeker & Weith Hydraulics Limited
53-55 Sophia Street

Joinery Zone (2012) Limited
53-55 Sophia Street