Shortcuts

Richmond House South Limited

Type: NZ Limited Company (Ltd)
9429033144177
NZBN
1983768
Company Number
Registered
Company Status
Current address
C/-wallace Diack Ca Limited
Level 2, Youell House
1 Hutcheson Street, Blenheim
Other address (Address For Share Register) used since 20 Oct 2008
Level 2, Youell House
1 Hutcheson Street
Blenheim 7201
New Zealand
Physical & service & registered address used since 20 Oct 2008
Level 2, Youell House
1 Hutcheson Street
Blenheim 7201
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 09 Aug 2019

Richmond House South Limited, a registered company, was started on 10 Sep 2007. 9429033144177 is the number it was issued. This company has been managed by 2 directors: Anthony John Hawke - an active director whose contract began on 10 Sep 2007,
Graeme Mcnicol Haymes - an active director whose contract began on 10 Sep 2007.
Updated on 16 May 2025, BizDb's data contains detailed information about 3 addresses the company registered, namely: an address for share register at Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (other address),
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (records address),
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (shareregister address),
C/-Wallace Diack Ca Limited, Level 2, Youell House, 1 Hutcheson Street, Blenheim (other address) among others.
Richmond House South Limited had been using C/-Wallace Diack Ca Limited, 19 Henry Street, Blenheim as their registered address up to 20 Oct 2008.
A total of 1000 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 250 shares (25 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 250 shares (25 per cent). Finally we have the 3rd share allotment (250 shares 25 per cent) made up of 1 entity.

Addresses

Previous address

Address #1: C/-wallace Diack Ca Limited, 19 Henry Street, Blenheim

Registered & physical address used from 10 Sep 2007 to 20 Oct 2008

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 04 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Haymes, Christine Yvette Blenheim

New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Hawke, Anthony John Rd 2
Blenheim

New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Hawke, Phillippa Agnes Rd 2
Blenheim

New Zealand
Shares Allocation #4 Number of Shares: 250
Individual Haymes, Graeme Mcnicol Blenheim

New Zealand
Directors

Anthony John Hawke - Director

Appointment date: 10 Sep 2007

Address: Blenheim, 7272 New Zealand

Address used since 13 Aug 2015


Graeme Mcnicol Haymes - Director

Appointment date: 10 Sep 2007

Address: Blenheim, 7201 New Zealand

Address used since 13 Aug 2015

Nearby companies

Black Estate Holdings Limited
Level2, Youell House,

Marlborough Civic Theatre Trust Board
2 Hutcheson Street

Graeme Dingle Foundation Marlborough
C/-m Palmer

Longfin Limited
Level 2, Youell House,

Faux-jumeaux Holdings Limited
Level 2, Youell House

Premier Painting Limited
Level 2, Youell House