Shortcuts

Richmond Courts Limited

Type: NZ Limited Company (Ltd)
9429031936545
NZBN
127968
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
8 Siddal Place
Richmond
Christchurch 8013
New Zealand
Registered & physical & service address used since 22 Apr 2010
8 Siddal Place Richmond
Christchurch 8013
Other (Address for Records) & records address (Address for Records) used since 22 Apr 2010
8 Siddal Place
Richmond
Christchurch 8013
New Zealand
Postal & office & delivery address used since 27 Aug 2019

Richmond Courts Limited, a registered company, was registered on 11 Aug 1964. 9429031936545 is the number it was issued. This company has been run by 34 directors: Ira Grant Root - an active director whose contract began on 12 Feb 2007,
Darryl James Anderson - an active director whose contract began on 15 Nov 2007,
Sandra Clarke - an active director whose contract began on 12 Aug 2010,
William Bernard Bennett - an active director whose contract began on 23 Aug 2012,
Graeme Desmond Coppersmith - an active director whose contract began on 21 Nov 2018.
Updated on 05 Apr 2024, our data contains detailed information about 3 addresses the company registered, namely: 8 Siddal Place, Richmond, Christchurch, 8013 (postal address),
8 Siddal Place, Richmond, Christchurch, 8013 (office address),
8 Siddal Place, Richmond, Christchurch, 8013 (delivery address),
8 Siddal Place, Richmond, Christchurch, 8013 (registered address) among others.
Richmond Courts Limited had been using C/-Searell & Co Ltd, Level 1, 148 Victoria Street, Christchurch as their registered address up to 22 Apr 2010.
A total of 26270 shares are allocated to 12 shareholders (8 groups). The first group consists of 3200 shares (12.18 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 3330 shares (12.68 per cent). Finally there is the 3rd share allotment (3330 shares 12.68 per cent) made up of 4 entities.

Addresses

Principal place of activity

8 Siddal Place, Richmond, Christchurch, 8013 New Zealand


Previous addresses

Address #1: C/-searell & Co Ltd, Level 1, 148 Victoria Street, Christchurch

Registered & physical address used from 27 Sep 2006 to 22 Apr 2010

Address #2: Level 4, 728 Colombo Street, Christchurch

Physical & registered address used from 09 Apr 2005 to 27 Sep 2006

Address #3: 4 Oxford Terrace, Christchurch

Physical address used from 23 Jun 1997 to 09 Apr 2005

Address #4: 167 Victoria Street, Christchurch

Registered address used from 27 Oct 1992 to 09 Apr 2005

Contact info
64 03 210301519
06 Aug 2022 contact
64 03 3895559
27 Aug 2019 office
billbennett012@gmail.com
27 Aug 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 26270

Annual return filing month: August

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3200
Individual Gallagher, Susan Mary Richmond
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 3330
Individual Forrester, Bernadette Jane Richmond
Christchurch
8013
New Zealand
Individual Leath, Tony Ernest Richmond
Christchurch
8013
New Zealand
Shares Allocation #3 Number of Shares: 3330
Individual Bennett, Anthony Desmond Bishopdale
Christchurch
8053
New Zealand
Individual Bennett, Terrance William Richmond
Christchurch
8013
New Zealand
Individual Bennett, Sally Eileen Veronica Richmond
Christchurch
8013
New Zealand
Individual Bennett, William Bernard Richmond
Christchurch
8013
New Zealand
Shares Allocation #4 Number of Shares: 3160
Individual Conroy, Rodger Richmond
Christchurch
8013
New Zealand
Shares Allocation #5 Number of Shares: 3160
Individual Coppersmith, Graeme Desmond Richmond
Christchurch
8013
New Zealand
Shares Allocation #6 Number of Shares: 3330
Individual Root, Ira Grant Christchurch
Shares Allocation #7 Number of Shares: 3330
Individual Clarke, Sandra Richmond
Christchurch
8013
New Zealand
Shares Allocation #8 Number of Shares: 3430
Entity (NZ Limited Company) Pma & Associates Limited
Shareholder NZBN: 9429034912867
Riccarton
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Christie, Karen Anne Shirley
Christchurch
8052
New Zealand
Individual Robinson, Mary Veronica Richmond
Christchurch
8013
New Zealand
Individual Forrester, Bernadeete Susan Richmond
Christchurch
8013
New Zealand
Individual Christie, Wayne John Shirley
Christchurch
8052
New Zealand
Individual Andrews, Rose May Richmond
Christchurch
8013
New Zealand
Individual Christie, Wayne John Shirley
Christchurch
8052
New Zealand
Individual Strangman, John Richard Christchurch
Individual Weckesser, A I Christchurch
Individual Christie, Karen Anne Shirley
Christchurch
8052
New Zealand
Individual Emberson, Robert Richmond
Christchurch
8013
New Zealand
Individual Russell, Albert Ernest Christchurch

New Zealand
Individual Leath, Tony Ernest Richmond
Christchurch
8013
New Zealand
Individual Holmes, James Christchurch
Individual Weckesser, N A Christchurch
Individual Buckett, Margaret M Christchurch
Individual Holmes, Jean Shirley Christchurch
Individual Manhire, O M Christchurch
Individual Holmes, James Christchurch
Directors

Ira Grant Root - Director

Appointment date: 12 Feb 2007

Address: Richmond, Chch, 8013 New Zealand

Address used since 20 Sep 2017

Address: Christchurch, 8013 New Zealand

Address used since 12 Feb 2007


Darryl James Anderson - Director

Appointment date: 15 Nov 2007

Address: Richmond, Christchurch, 8013 New Zealand

Address used since 15 Nov 2007


Sandra Clarke - Director

Appointment date: 12 Aug 2010

Address: Richmond, Christchurch, 8013 New Zealand

Address used since 05 Apr 2011


William Bernard Bennett - Director

Appointment date: 23 Aug 2012

Address: Richmond, Christchurch, 8013 New Zealand

Address used since 23 Aug 2012


Graeme Desmond Coppersmith - Director

Appointment date: 21 Nov 2018

Address: Richmond, Christchurch, 8013 New Zealand

Address used since 21 Nov 2018


Tony Ernest Leath - Director (Inactive)

Appointment date: 07 Jun 2005

Termination date: 26 Oct 2022

Address: Richmond, Christchurch, 8013 New Zealand

Address used since 20 Sep 2017

Address: Christchurch, 8013 New Zealand

Address used since 07 Jun 2005


Robert Emberson - Director (Inactive)

Appointment date: 07 Aug 2003

Termination date: 04 Aug 2022

Address: Richmond, Christchurch, 8013 New Zealand

Address used since 20 Sep 2017

Address: Christchurch, 8013 New Zealand

Address used since 07 Aug 2003


Rose May Andrews - Director (Inactive)

Appointment date: 14 Nov 1996

Termination date: 22 Jul 2022

Address: Richmond, Christchurch, 8013 New Zealand

Address used since 20 Sep 2017

Address: Christchurch, 8013 New Zealand

Address used since 14 Nov 1996


Albert Ernest Russell - Director (Inactive)

Appointment date: 17 Sep 2004

Termination date: 16 Dec 2018

Address: Richmond, Chch, 8013 New Zealand

Address used since 20 Sep 2017

Address: Christchurch, 8013 New Zealand

Address used since 17 Sep 2004


Mary Veronica Robinson - Director (Inactive)

Appointment date: 07 Jun 1995

Termination date: 23 Aug 2012

Address: Christchurch, 8013 New Zealand

Address used since 07 Jun 1995


Mavis Shirley Cairns - Director (Inactive)

Appointment date: 14 Aug 2000

Termination date: 12 Aug 2010

Address: Christchurch,

Address used since 14 Aug 2000


Olive May Manhire - Director (Inactive)

Appointment date: 31 Jul 1995

Termination date: 15 Nov 2007

Address: Christchurch,

Address used since 31 Jul 1995


James Holmes - Director (Inactive)

Appointment date: 18 May 2006

Termination date: 12 Feb 2007

Address: Christchurch,

Address used since 18 May 2006


Jean Shirley Holmes - Director (Inactive)

Appointment date: 12 Dec 2003

Termination date: 18 May 2006

Address: Christchurch,

Address used since 12 Dec 2003


Alan Ivor Weckesser - Director (Inactive)

Appointment date: 19 May 1997

Termination date: 15 Jun 2005

Address: Christchurch,

Address used since 19 May 1997


Margaret M Buckett - Director (Inactive)

Appointment date: 08 Jun 1989

Termination date: 17 Sep 2004

Address: Christchurch,

Address used since 08 Jun 1989


John Richard Strangman - Director (Inactive)

Appointment date: 27 May 1999

Termination date: 12 Dec 2003

Address: Christchurch,

Address used since 27 May 1999


Henrietta Violet Begg - Director (Inactive)

Appointment date: 06 Jul 1995

Termination date: 07 Aug 2003

Address: Christchurch,

Address used since 06 Jul 1995


Margaret Elizabeth Smith - Director (Inactive)

Appointment date: 16 Oct 1992

Termination date: 14 Aug 2000

Address: Christchurch,

Address used since 16 Oct 1992


Eula A Scott - Director (Inactive)

Appointment date: 22 Nov 1988

Termination date: 27 May 1999

Address: Christchurch,

Address used since 22 Nov 1988


Ngaire A Weckesser - Director (Inactive)

Appointment date: 26 May 1989

Termination date: 19 May 1997

Address: Christchurch,

Address used since 26 May 1989


Alan G Weckesser - Director (Inactive)

Appointment date: 26 May 1989

Termination date: 19 May 1997

Address: 3a Siddal Place, Christchurch,

Address used since 26 May 1989


Allan Ballantyne Glass - Director (Inactive)

Appointment date: 30 Sep 1996

Termination date: 14 Nov 1996

Address: Christchurch,

Address used since 30 Sep 1996


Edith Ivy Mary Glass - Director (Inactive)

Appointment date: 18 Mar 1996

Termination date: 30 Sep 1996

Address: Christchurch,

Address used since 18 Mar 1996


Ronald S Staples - Director (Inactive)

Appointment date: 31 Mar 1989

Termination date: 23 Jul 1996

Address: 3a Siddal Place, Christchurch,

Address used since 31 Mar 1989


Algernon Raymond Barnett - Director (Inactive)

Appointment date: 16 Oct 1992

Termination date: 07 Jul 1995

Address: 3a Siddal Place, Christchurch,

Address used since 16 Oct 1992


Nellie Goward - Director (Inactive)

Appointment date: 22 Nov 1988

Termination date: 07 Apr 1995

Address: 3a Siddal Place, Christchurch,

Address used since 22 Nov 1988


William Reddock Todd - Director (Inactive)

Appointment date: 16 Oct 1992

Termination date: 28 Jul 1994

Address: 3a Siddal Place, Christchurch,

Address used since 16 Oct 1992


Audrey W Carter - Director (Inactive)

Appointment date: 22 Nov 1988

Termination date: 16 Oct 1992

Address: 3a Siddal Place, Christchurch,

Address used since 22 Nov 1988


E W Walton - Director (Inactive)

Appointment date: 22 Nov 1988

Termination date: 16 Oct 1992

Address: 3a Siddal Place, Christchurch,

Address used since 22 Nov 1988


W & L Brydon - Director (Inactive)

Appointment date: 22 Nov 1988

Termination date: 16 Oct 1992

Address: 3a Siddal Place, Christchurch,

Address used since 22 Nov 1988


Ernest G Carter - Director (Inactive)

Appointment date: 22 Nov 1988

Termination date: 16 Oct 1992

Address: 3a Siddal Place, Christchurch,

Address used since 22 Nov 1988


Ag & Na Weckesser - Director (Inactive)

Appointment date: 26 May 1989

Termination date: 26 May 1989

Address: Christchurch,

Address used since 26 May 1989


Mavis I Patterson - Director (Inactive)

Appointment date: 22 Nov 1988

Termination date: 31 Mar 1989

Address: 3a Siddal Place, Christchurch,

Address used since 22 Nov 1988

Nearby companies

Wright Hip Hop Trends Limited
335 Stanmore Road

Events With Purpose Limited
3/19 Tweed Street

Akiva Limited
322 Stanmore Road

Pony Lodge Limited
322 Stanmore Road

The Norwester Charitable Trust
76 North Avon Road

Convenience Plus Limited
341a Stanmore Road