Shortcuts

Riviera Hardware Holdings Limited

Type: NZ Limited Company (Ltd)
9429032178869
NZBN
2272268
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
139 Moray Place
Dunedin Central
Dunedin 9016
New Zealand
Registered address used since 11 Aug 2014
Po Box 301993
Albany
Auckland 0752
New Zealand
Postal address used since 04 Aug 2020
139 Moray Place
Dunedin Central
Dunedin 9016
New Zealand
Office address used since 04 Aug 2020

Riviera Hardware Holdings Limited, a registered company, was incorporated on 01 Jul 2009. 9429032178869 is the NZ business identifier it was issued. This company has been managed by 3 directors: Sandra Louise Cameron - an active director whose contract started on 01 Jul 2009,
Hamish Alexander Caithness - an active director whose contract started on 01 Jul 2009,
Cameron Gordon Caithness - an active director whose contract started on 29 Aug 2009.
Last updated on 20 Mar 2024, the BizDb database contains detailed information about 5 addresses the company uses, specifically: 260 Oteha Valley Road, Albany, Auckland, 0632 (physical address),
260 Oteha Valley Road, Albany, Auckland, 0632 (service address),
Po Box 301993, Albany, Auckland, 0752 (postal address),
139 Moray Place, Dunedin Central, Dunedin, 9016 (office address) among others.
Riviera Hardware Holdings Limited had been using 139 Moray Place, Dunedin Central, Dunedin as their registered address up until 11 Aug 2014.
A total of 8000100 shares are allotted to 9 shareholders (5 groups). The first group consists of 1 share (0 per cent) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 1500049 shares (18.75 per cent). Lastly the 3rd share allotment (6500048 shares 81.25 per cent) made up of 3 entities.

Addresses

Other active addresses

Address #4: 260 Oteha Valley Road, Albany, Auckland, 0632 New Zealand

Delivery address used from 04 Aug 2020

Address #5: 260 Oteha Valley Road, Albany, Auckland, 0632 New Zealand

Physical & service address used from 04 Jun 2021

Principal place of activity

139 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand


Previous addresses

Address #1: 139 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered address used from 10 Sep 2012 to 11 Aug 2014

Address #2: 139 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand

Physical address used from 10 Sep 2012 to 04 Jun 2021

Address #3: Polson Higgs, 139 Moray Place, Dunedin 9016 New Zealand

Registered & physical address used from 25 Aug 2009 to 10 Sep 2012

Address #4: 139 Moray Place, Dunedin

Registered & physical address used from 01 Jul 2009 to 25 Aug 2009

Contact info
64 21 489395
Phone
hcaithness@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 8000100

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Caithness, Hamish Alexander East Taieri
Mosgiel
9024
New Zealand
Shares Allocation #2 Number of Shares: 1500049
Entity (NZ Limited Company) Gca Legal Trustee 2008 Limited
Shareholder NZBN: 9429032943115
Dunedin
9016
New Zealand
Individual Ruiz Franco, Celia Patricia Dairy Flat
0792
New Zealand
Individual Caithness, Cameron Gordon Dairy Flat
0792
New Zealand
Shares Allocation #3 Number of Shares: 6500048
Director Cameron, Sandra Louise East Taieri
Mosgiel
9024
New Zealand
Individual Caithness, Hamish Alexander East Taieri
Mosgiel
9024
New Zealand
Entity (NZ Limited Company) Polson Higgs Nominees (2014) Limited
Shareholder NZBN: 9429041028490
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Caithness, Cameron Gordon Schnapper Rock
Auckland
0632
New Zealand
Shares Allocation #5 Number of Shares: 1
Director Cameron, Sandra Louise East Taieri
Mosgiel
9024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macassey, Roger Norman Maori Hill
Dunedin
9010
New Zealand
Directors

Sandra Louise Cameron - Director

Appointment date: 01 Jul 2009

Address: East Taieri, Mosgiel, 9024 New Zealand

Address used since 12 Aug 2018

Address: Mosgiel, Dunedin, 9024 New Zealand

Address used since 25 Aug 2015


Hamish Alexander Caithness - Director

Appointment date: 01 Jul 2009

Address: East Taieri, Mosgiel, 9024 New Zealand

Address used since 12 Aug 2018

Address: Mosgiel, Dunedin, 9024 New Zealand

Address used since 01 Aug 2014


Cameron Gordon Caithness - Director

Appointment date: 29 Aug 2009

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 01 Apr 2014

Address: Dairy Flat, 0792 New Zealand

Address used since 24 May 2019

Nearby companies

Raumati Farm Limited
139 Moray Place

Wasteco Nz Limited
139 Moray Place

Kotiti Limited
139 Moray Place

Morclarke Developments (2014) Limited
139 Moray Place

Eden Downs Limited
139 Moray Place

Jedburgh Station Limited
139 Moray Place