Richards Bros Limited, a registered company, was incorporated on 19 Aug 1969. 9429031900782 is the NZ business number it was issued. This company has been supervised by 4 directors: Gary William Richards - an active director whose contract began on 13 Nov 1990,
Peter Leighton Richards - an active director whose contract began on 13 Nov 1990,
Arthur Lawrence Richards - an active director whose contract began on 13 Nov 1990,
Clivedon Samuel Richards - an active director whose contract began on 13 Nov 1990.
Last updated on 15 Mar 2024, the BizDb database contains detailed information about 1 address: 121 Raven Quay, Kaiapoi, 7630 (type: registered, physical).
Richards Bros Limited had been using 77D Williams Street, Kaiapoi as their registered address until 12 Feb 2015.
A total of 101000 shares are allotted to 10 shareholders (9 groups). The first group consists of 8426 shares (8.34 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 12625 shares (12.5 per cent). Finally we have the 3rd share allocation (12625 shares 12.5 per cent) made up of 1 entity.
Previous addresses
Address: 77d Williams Street, Kaiapoi, 7630 New Zealand
Registered & physical address used from 11 Jun 2014 to 12 Feb 2015
Address: 118 Williams Street, Kaiapoi, Kaiapoi, 7630 New Zealand
Registered address used from 10 May 2013 to 11 Jun 2014
Address: 118 Williams Street, Kaiapoi, Kaiapoi, 7630 New Zealand
Registered address used from 16 Jun 2011 to 10 May 2013
Address: 118 Williams Street, Kaiapoi, Kaiapoi, 7630 New Zealand
Physical address used from 16 Jun 2011 to 11 Jun 2014
Address: C/-ashton Wheeelans & Hegan Ltd, 190 Williams Street, Kaiapoi 7630 New Zealand
Registered address used from 01 Mar 2010 to 16 Jun 2011
Address: 190 Williams Street, Kaiapoi 7630 New Zealand
Physical address used from 01 Mar 2010 to 16 Jun 2011
Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141
Registered & physical address used from 03 Jun 2009 to 01 Mar 2010
Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Registered & physical address used from 13 Jun 2006 to 03 Jun 2009
Address: 236 Armagh Street, Christchurch
Physical address used from 24 Jun 1997 to 13 Jun 2006
Address: C/o Stanley & Goldsmith, 131 A Armagh St Box 13055 Armagh, Christchurch 1
Registered address used from 22 Mar 1993 to 13 Jun 2006
Basic Financial info
Total number of Shares: 101000
Annual return filing month: May
Annual return last filed: 03 Mar 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8426 | |||
Individual | Richards, Gary William |
Burnside Christchurch 8053 New Zealand |
19 Aug 1969 - |
Shares Allocation #2 Number of Shares: 12625 | |||
Individual | Richards, Clivedon Samuel |
Christchurch 8083 New Zealand |
19 Aug 1969 - |
Shares Allocation #3 Number of Shares: 12625 | |||
Individual | Richards, Peter Leighton |
Cust Rd 5, Rangiora 7475 New Zealand |
19 Aug 1969 - |
Shares Allocation #4 Number of Shares: 12625 | |||
Individual | Richards, Rosemary Joan |
Cust Rd 5 Rangiora 7475 New Zealand |
19 Aug 1969 - |
Shares Allocation #5 Number of Shares: 8424 | |||
Individual | Richards, Clare |
Burnside Christchurch 8053 New Zealand |
19 Aug 1969 - |
Shares Allocation #6 Number of Shares: 12625 | |||
Individual | Richards, Carolyn Jane |
Christchurch 8083 New Zealand |
19 Aug 1969 - |
Shares Allocation #7 Number of Shares: 8400 | |||
Individual | Richards, Gary William |
Burnside Christchurch 8053 New Zealand |
19 Aug 1969 - |
Individual | Richards, Clare |
Burnside Christchurch 8053 New Zealand |
19 Aug 1969 - |
Shares Allocation #8 Number of Shares: 12625 | |||
Individual | Richards, Arthur Lawrence |
Rd 2 Kaiapoi 7692 New Zealand |
19 Aug 1969 - |
Shares Allocation #9 Number of Shares: 12625 | |||
Individual | Richards, Pamela Francis |
Rd 2 Kaiapoi 7692 New Zealand |
19 Aug 1969 - |
Gary William Richards - Director
Appointment date: 13 Nov 1990
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 26 Jun 2008
Peter Leighton Richards - Director
Appointment date: 13 Nov 1990
Address: Cust, Rd 5, Rangiora, 7475 New Zealand
Address used since 10 Jun 2016
Arthur Lawrence Richards - Director
Appointment date: 13 Nov 1990
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 03 Jun 2014
Clivedon Samuel Richards - Director
Appointment date: 13 Nov 1990
Address: Christchurch, 8083 New Zealand
Address used since 10 Jun 2016
Employment Law Canterbury Limited
121a Raven Quay
Habitat Chiropractic Limited
3b/ 121b Raven Quay
North Canterbury Clay Target Association Incorporated
121 Raven Quay
Bennett Ostler And Jaycee Charitable Trust
125 Raven Quay
Craze Boutique Limited
172a Williams Street
T R Fenwick Limited
129 Williams Street