Ria Financial Services New Zealand Limited, a registered company, was launched on 26 Jul 2007. 9429033287843 is the number it was issued. "Non-depository financing" (ANZSIC K623030) is how the company has been categorised. The company has been run by 8 directors: Eduardo Martin Bieytes - an active director whose contract began on 26 Jul 2007,
Espen Kristensen - an active director whose contract began on 13 Jan 2020,
Simon Michael Wilding - an active director whose contract began on 01 Dec 2020,
Nathan Stanley Cheeseman - an inactive director whose contract began on 11 Sep 2015 and was terminated on 16 Apr 2021,
Eduardo Martin Bieytes Corro - an inactive director whose contract began on 26 Jul 2007 and was terminated on 30 Nov 2020.
Updated on 20 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 75 Castlereagh Street, Sydney, Nsw, 2000 (type: postal, office).
Ria Financial Services New Zealand Limited had been using Level 4, 32 Mahuhu Crescent, Auckland as their registered address up to 25 Sep 2015.
One entity controls all company shares (exactly 100 shares) - Epay New Zealand Limited - located at 2000, Mount Wellington, Auckland.
Other active addresses
Address #4: Level 4, 32 Mahuhu Crescent, Auckland, 1010 New Zealand
Office & delivery address used from 03 May 2019
Principal place of activity
Level 4, 32 Mahuhu Crescent, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 4, 32 Mahuhu Crescent, Auckland, 1060 New Zealand
Registered address used from 24 Sep 2015 to 25 Sep 2015
Address #2: Moore Stephens Markhams Auckland, Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Physical address used from 29 May 2013 to 07 Jun 2013
Address #3: 7a Pacific Rise, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 16 Jun 2011 to 24 Sep 2015
Address #4: C/-markhams Auckland, Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Registered address used from 09 Jun 2011 to 16 Jun 2011
Address #5: C/-markhams Auckland, Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Physical address used from 09 Jun 2011 to 29 May 2013
Address #6: C/-markhams Mri Auckland, Level 10, 203 Queen Street, Auckland New Zealand
Registered & physical address used from 26 Jul 2007 to 09 Jun 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Epay New Zealand Limited Shareholder NZBN: 9429036203420 |
Mount Wellington Auckland 1060 New Zealand |
26 Jul 2007 - |
Ultimate Holding Company
Eduardo Martin Bieytes - Director
Appointment date: 26 Jul 2007
ASIC Name: Ria Financial Services Australia Pty. Ltd.
Address: Syndey, Nsw, 2000 Australia
Address: South Coogee, Nsw 2034, Australia
Address used since 17 Feb 2018
Address: Coogee, Nsw 2034, Australia
Address used since 26 Sep 2016
Address: Syndey, Nsw, 2000 Australia
Espen Kristensen - Director
Appointment date: 13 Jan 2020
Address: Desa Park City, Kuala Lumpur, 55200 Malaysia
Address used since 13 Jan 2020
Simon Michael Wilding - Director
Appointment date: 01 Dec 2020
ASIC Name: Ria Financial Services Australia Pty. Ltd.
Address: Frenchs Forest, 2086 Australia
Address used since 07 May 2021
Address: Sydney / Nsw, 2000 Australia
Address: Seaforth, 2092 Australia
Address used since 01 Dec 2020
Nathan Stanley Cheeseman - Director (Inactive)
Appointment date: 11 Sep 2015
Termination date: 16 Apr 2021
Address: Orakei, Auckland, 1071 New Zealand
Address used since 11 Sep 2015
Eduardo Martin Bieytes Corro - Director (Inactive)
Appointment date: 26 Jul 2007
Termination date: 30 Nov 2020
ASIC Name: Ria Financial Services Australia Pty. Ltd.
Address: South Coogee, Nsw 2034, Australia
Address used since 17 Feb 2018
Address: Syndey, Nsw, 2000 Australia
Juan B. - Director (Inactive)
Appointment date: 26 Jul 2007
Termination date: 13 Jan 2020
Address: Buena Park, California, 90621 United States
Address used since 14 May 2015
Roger Allan Smith - Director (Inactive)
Appointment date: 31 May 2011
Termination date: 11 Sep 2015
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 31 May 2011
Gareth John Gumbley - Director (Inactive)
Appointment date: 26 Jul 2007
Termination date: 31 May 2011
Address: Northbridge, Sydney 2063, Australia,
Address used since 26 Jul 2007
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
2040 Ventures Limited
2 Kitchener Street
Blackwell Global Holdings Limited
Level 17
Custom Fleet Nz
Level 14, Bnz Tower
New Zealand Land Fund 2 Securities No. 2 Limited
Level 3, 18 Shortland Street
Punakaiki Fund Limited
Level 5, 2 Kitchener Street
Wetherstones Capital Partners Limited
Floor 17, Barfoot & Thompson Tower