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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 33815000 | |||
Entity (NZ Limited Company) | Rome Nz Bidco Limited Shareholder NZBN: 9429049542066 |
Ranui Auckland 0612 New Zealand |
01 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Purdie, Warwick Kent |
Taupaki Rd 2, Auckland |
22 May 1972 - 27 Jun 2010 |
Individual | Mcbeth, Donald William |
Titirangi Waitakere 0604 New Zealand |
22 Feb 2010 - 18 Apr 2012 |
Individual | Ritchie, Andrew John |
Swanson Auckland New Zealand |
26 Apr 2004 - 18 Apr 2012 |
Individual | Ritchie, Rachel Anne |
Taupaki Rd 2, Auckland |
22 May 1972 - 18 Apr 2012 |
Individual | Ritchie, Ellen Lynne |
Mt Pleasant Christchurch New Zealand |
26 Apr 2004 - 18 Apr 2012 |
Individual | Purdie, Warwick Kent |
Remuera Auckland 1050 New Zealand |
20 Jan 2011 - 18 Apr 2012 |
Entity | Beverley Hill Investments Limited Shareholder NZBN: 9429030986718 Company Number: 3511022 |
Timaru Timaru Null 7910 New Zealand |
18 Apr 2012 - 01 Mar 2022 |
Entity | Ajr Investments Limited Shareholder NZBN: 9429030979499 Company Number: 3517152 |
30 Church Street Timaru Null 7910 New Zealand |
18 Apr 2012 - 01 Mar 2022 |
Entity | Beverley Hill Investments Limited Shareholder NZBN: 9429030986718 Company Number: 3511022 |
Timaru Timaru 7910 New Zealand |
18 Apr 2012 - 01 Mar 2022 |
Entity | Ajr Investments Limited Shareholder NZBN: 9429030979499 Company Number: 3517152 |
Timaru 7910 New Zealand |
18 Apr 2012 - 01 Mar 2022 |
Individual | Ritchie, John Maurice Cameron |
Taupaki Rd 2, Auckland |
22 May 1972 - 18 Apr 2012 |
Individual | Carmine, Vincent John |
Taupaki R D 2, Auckland |
22 May 1972 - 20 Jan 2011 |
Individual | Ritchie, Eoin Glenn Cameron |
Mt Pleasant Christchurch New Zealand |
26 Apr 2004 - 18 Apr 2012 |
Individual | Butterfield, Joseph Gordon |
Timaru |
22 May 1972 - 18 Apr 2012 |
Individual | Ritchie, Andrew John |
Swanson Auckland New Zealand |
26 Apr 2004 - 18 Apr 2012 |
Ultimate Holding Company
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
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