Rider 18 Limited was incorporated on 16 Mar 1956 and issued an NZ business number of 9429031968676. The registered LTD company has been run by 3 directors: Nigel Thomas Wood - an active director whose contract started on 21 Apr 1998,
Paul Rex Stace - an inactive director whose contract started on 22 Oct 1991 and was terminated on 21 Apr 1998,
Rex Stace - an inactive director whose contract started on 29 Oct 1991 and was terminated on 21 Apr 1998.
According to our database (last updated on 07 Mar 2024), this company registered 4 addresses: 60 Vanguard Street, Nelson South, Nelson, 7010 (service address),
60 Vanguard Street, Nelson South, Nelson, 7010 (delivery address),
60 Vanguard Street, Nelson South, Nelson, 7010 (postal address),
60 Vanguard Street, Nelson South, Nelson, 7010 (office address) among others.
Up to 12 Jul 2021, Rider 18 Limited had been using 49 Durham Street, Christchurch as their registered address.
BizDb found other names used by this company: from 22 Jan 2020 to 02 Jun 2021 they were called 454 Supply Co Limited, from 24 Sep 2007 to 22 Jan 2020 they were called 454 Unlimited Limited and from 16 Mar 1956 to 24 Sep 2007 they were called Superior Motor Cycles Limited.
A total of 10000 shares are allocated to 2 groups (3 shareholders in total). As far as the first group is concerned, 9999 shares are held by 2 entities, namely:
Richter, Katrin Anke (an individual) located at Mount Pleasant, Christchurch postcode 8081,
Wood, Nigel Thomas (an individual) located at Nelson South, Nelson postcode 7010.
The second group consists of 1 shareholder, holds 0.01 per cent shares (exactly 1 share) and includes
Wood, Nigel Thomas - located at Nelson South, Nelson.
Other active addresses
Address #4: 60 Vanguard Street, Nelson South, Nelson, 7010 New Zealand
Service address used from 13 Jul 2023
Principal place of activity
60 Vanguard Street, Nelson South, Nelson, 7010 New Zealand
Previous addresses
Address #1: 49 Durham Street, Christchurch New Zealand
Registered address used from 22 Jul 2008 to 12 Jul 2021
Address #2: 49 Durham Street, Christchurch New Zealand
Service address used from 22 Jul 2008 to 13 Jul 2023
Address #3: 297 Cashel Ststreet, Christchurch
Physical address used from 31 May 2006 to 22 Jul 2008
Address #4: 297 Cashel St, Christchurch
Registered address used from 31 May 2006 to 22 Jul 2008
Address #5: 216 Madras Street, Christchurch
Physical address used from 01 Jul 1997 to 31 May 2006
Address #6: Sparks Erskine, 116 Riccarton Road, Christchurch
Registered address used from 05 Aug 1992 to 31 May 2006
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9999 | |||
Individual | Richter, Katrin Anke |
Mount Pleasant Christchurch 8081 New Zealand |
25 Jan 2008 - |
Individual | Wood, Nigel Thomas |
Nelson South Nelson 7010 New Zealand |
16 Mar 1956 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Wood, Nigel Thomas |
Nelson South Nelson 7010 New Zealand |
20 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | W A D Aiken Limited Shareholder NZBN: 9429039383594 Company Number: 415004 |
29 Jul 2005 - 20 Jul 2007 | |
Entity | W A D Aiken Limited Shareholder NZBN: 9429039383594 Company Number: 415004 |
29 Jul 2005 - 20 Jul 2007 |
Nigel Thomas Wood - Director
Appointment date: 21 Apr 1998
Address: Nelson, Nelson, 7010 New Zealand
Address used since 02 Jun 2021
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 17 Jul 2015
Paul Rex Stace - Director (Inactive)
Appointment date: 22 Oct 1991
Termination date: 21 Apr 1998
Address: Christchurch,
Address used since 22 Oct 1991
Rex Stace - Director (Inactive)
Appointment date: 29 Oct 1991
Termination date: 21 Apr 1998
Address: Christchurch,
Address used since 29 Oct 1991
Stewart Automotive Limited
20 Wordsworth Street
Kennedy Insurance Solutions Limited
69 Durham Street
Sydenham Baptist Church Trust Board
Cnr Elgin Sts & Durham Sts
Coffee Culture Investments Limited
2 Elgin Street
Coffee Partners Limited
2 Elgin Street
Coffee Culture Franchises Limited
2 Elgin Street