Shortcuts

Ryal Bush Transport Ashburton Limited

Type: NZ Limited Company (Ltd)
9429032371635
NZBN
2214254
Company Number
Registered
Company Status
Current address
35 Inglewood Road
Invercargill 9840
New Zealand
Physical address used since 23 Mar 2009
35 Inglewood Road
Invercargill, 9840
Other (Address for Records) & records address (Address for Records) used since 23 Mar 2009
35 Inglewood Road
Hawthorndale
Invercargill 9810
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 03 Apr 2014

Ryal Bush Transport Ashburton Limited, a registered company, was incorporated on 23 Mar 2009. 9429032371635 is the New Zealand Business Number it was issued. This company has been supervised by 9 directors: Chad Murray Stewart - an active director whose contract started on 01 Sep 2018,
Scott O'donnell - an active director whose contract started on 09 Jun 2020,
Anthony Craig Jones - an active director whose contract started on 17 Dec 2021,
Colm Martin Hamrogue - an inactive director whose contract started on 01 Sep 2019 and was terminated on 04 Mar 2022,
Brent Andrew Esler - an inactive director whose contract started on 16 Feb 2016 and was terminated on 09 Jun 2020.
Updated on 16 May 2024, the BizDb data contains detailed information about 4 addresses the company uses, specifically: 25 Esk Street, Level 6, Invercargill, 9810 (registered address),
25 Esk Street, Level 6, Invercargill, 9810 (service address),
35 Inglewood Road, Hawthorndale, Invercargill, 9810 (other address),
35 Inglewood Road, Hawthorndale, Invercargill, 9810 (shareregister address) among others.
Ryal Bush Transport Ashburton Limited had been using 35 Inglewood Road, Invercargill as their registered address up until 11 Aug 2023.
Past names used by the company, as we identified at BizDb, included: from 23 Mar 2009 to 15 May 2009 they were called Ryal Bush Transport (Ashburton) Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 750 shares (75%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 250 shares (25%).

Addresses

Other active addresses

Address #4: 25 Esk Street, Level 6, Invercargill, 9810 New Zealand

Registered & service address used from 11 Aug 2023

Previous address

Address #1: 35 Inglewood Road, Invercargill, 9840 New Zealand

Registered & service address used from 23 Mar 2009 to 11 Aug 2023

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 08 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 750
Entity (NZ Limited Company) H. W. Richardson Group Limited
Shareholder NZBN: 9429040260594
Level 6
Invercargill
9810
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Stewart, Chad Murray Ashburton
Ashburton
7700
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mcewan Holdings Limited
Shareholder NZBN: 9429033012681
Company Number: 2063953
Invercargill
9810
New Zealand
Individual Rotch, Colin William Ashburton

New Zealand
Entity Mcewan Holdings Limited
Shareholder NZBN: 9429033012681
Company Number: 2063953
Invercargill
9810
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
H. W. Richardson Group Limited
Name
Ltd
Type
156054
Ultimate Holding Company Number
NZ
Country of origin
Directors

Chad Murray Stewart - Director

Appointment date: 01 Sep 2018

Address: Ashburton, Ashburton, 7700 New Zealand

Address used since 01 Sep 2018


Scott O'donnell - Director

Appointment date: 09 Jun 2020

Address: Invercargill, 9810 New Zealand

Address used since 12 Jun 2023

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 09 Jun 2020


Anthony Craig Jones - Director

Appointment date: 17 Dec 2021

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 17 Dec 2021


Colm Martin Hamrogue - Director (Inactive)

Appointment date: 01 Sep 2019

Termination date: 04 Mar 2022

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 01 Sep 2019


Brent Andrew Esler - Director (Inactive)

Appointment date: 16 Feb 2016

Termination date: 09 Jun 2020

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 16 Feb 2016


Jocelyn Jane O'donnell - Director (Inactive)

Appointment date: 23 Mar 2009

Termination date: 01 Sep 2019

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 21 Apr 2010


Scott O'donnell - Director (Inactive)

Appointment date: 23 Mar 2009

Termination date: 01 Sep 2019

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 21 Apr 2010


Ronald Wayne Mcewan - Director (Inactive)

Appointment date: 23 Mar 2009

Termination date: 01 Sep 2018

Address: R D 4, Invercargill, 9810 New Zealand

Address used since 15 Apr 2016


Colin Rotch - Director (Inactive)

Appointment date: 21 Dec 2011

Termination date: 20 Mar 2015

Address: Tinwald, Ashburton, 7700 New Zealand

Address used since 21 Dec 2011

Nearby companies

Cass St Recycling Limited
35 Inglewood Road

Readymix Limited
35 Inglewood Road

Cromwell Bulk Distribution Limited
35 Inglewood Road

Hwr Leasing Limited
35 Inglewood Road

Hwr Finance Limited
35 Inglewood Road

Hwr Property Limited
35 Inglewood Road