Shortcuts

Riverlea Holdings Limited

Type: NZ Limited Company (Ltd)
9429031937061
NZBN
127917
Company Number
Registered
Company Status
Current address
Po Box 29404
Riccarton
Christchurch 8440
New Zealand
Postal address used since 09 Jul 2020
84 Mandeville Street
Christchurch 8011
New Zealand
Other address (Address For Share Register) used since 09 Jul 2020
14 Tyne Street
Addington
Christchurch 8011
New Zealand
Records & other (Address For Share Register) & shareregister address used since 19 Jan 2022

Riverlea Holdings Limited, a registered company, was started on 13 Jul 1964. 9429031937061 is the NZ business number it was issued. The company has been managed by 4 directors: Barbara Eileen Hyde - an active director whose contract started on 22 Feb 1988,
Vaughan Russell Hyde - an active director whose contract started on 16 Nov 1994,
Errol Hamilton Parsons - an inactive director whose contract started on 16 Nov 1994 and was terminated on 18 Aug 1995,
Bruce Russell Hyde - an inactive director whose contract started on 22 Feb 1988 and was terminated on 12 Apr 1994.
Last updated on 19 Apr 2024, our database contains detailed information about 5 addresses this company registered, specifically: 14 Tyne Street, Addington, Christchurch, 8011 (office address),
14 Tyne Street, Addington, Christchurch, 8011 (delivery address),
14 Tyne Street, Addington, Christchurch, 8011 (registered address),
14 Tyne Street, Addington, Christchurch, 8011 (physical address) among others.
Riverlea Holdings Limited had been using 84 Mandeville Street, Riccarton, Christchurch as their physical address up to 27 Jan 2022.
A total of 14800 shares are allotted to 4 shareholders (2 groups). The first group is comprised of 11800 shares (79.73%) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 3000 shares (20.27%).

Addresses

Other active addresses

Address #4: 14 Tyne Street, Addington, Christchurch, 8011 New Zealand

Registered & physical & service address used from 27 Jan 2022

Address #5: 14 Tyne Street, Addington, Christchurch, 8011 New Zealand

Office & delivery address used from 04 Jul 2022

Principal place of activity

14 Tyne Street, Addington, Christchurch, 8011 New Zealand


Previous addresses

Address #1: 84 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 17 Jul 2020 to 27 Jan 2022

Address #2: 119 Blenheim Road, Riccarton, Christchurch New Zealand

Physical address used from 01 Jul 1997 to 17 Jul 2020

Address #3: C/o Kendon Cox & Co, 4th Floor Securities House, 221 Gloucester Street, Christchurch

Registered address used from 07 Apr 1997 to 07 Apr 1997

Address #4: 119 Blenheim Road, Riccarton, Christchurch New Zealand

Registered address used from 07 Apr 1997 to 17 Jul 2020

Contact info
64 03 3796161
09 Jul 2020 Phone
info@askufinance.co.nz
09 Jul 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 14800

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 11800
Individual Hyde, Justin Lisa R D 6
Templeton, Christchurch
Individual Hyde, Barbara Eileen R D 6
Templeton, Christchurch
Individual Hyde, Vaughan Russell Addington
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 3000
Individual Hyde, Barbara Eileen R D 6
Templeton, Christchurch
Directors

Barbara Eileen Hyde - Director

Appointment date: 22 Feb 1988

Address: R D 6, Templeton, Christchurch, 7676 New Zealand

Address used since 01 Jul 2015


Vaughan Russell Hyde - Director

Appointment date: 16 Nov 1994

Address: Addington, Christchurch, 8011 New Zealand

Address used since 19 Jan 2022

Address: R D 6, Templeton, Christchurch, 7676 New Zealand

Address used since 01 Jul 2015


Errol Hamilton Parsons - Director (Inactive)

Appointment date: 16 Nov 1994

Termination date: 18 Aug 1995

Address: Christchurch,

Address used since 16 Nov 1994


Bruce Russell Hyde - Director (Inactive)

Appointment date: 22 Feb 1988

Termination date: 12 Apr 1994

Address: Christchurch,

Address used since 22 Feb 1988

Nearby companies

Pattison Jenkins Limited
Unit 2, 77 Gloucester Street

Nova Traffic Management Limited
Unit 2, 71 Gloucester Street

Lunmar Holdings Limited
Unit 12, 71 Gloucester Street

Savill Eaton Investments Limited
Unit 2, 71 Gloucester Street

Nova Group Limited
Unit 2, 71 Gloucester Street

Major Oak Investment Limited Partnership
Unit 12, 71 Gloucester Street