Riverstone Design Limited, a registered company, was incorporated on 26 Oct 2006. 9429033824024 is the New Zealand Business Number it was issued. "Landscape construction" (ANZSIC E329140) is how the company is categorised. This company has been supervised by 1 director, named Matthew Llewellyn Thomas - an active director whose contract began on 26 Oct 2006.
Updated on 18 Mar 2024, our database contains detailed information about 4 addresses the company registered, namely: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (registered address),
Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (physical address),
Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (service address),
P O Box 1129, Christchurch Central, Christchurch, 8140 (postal address) among others.
Riverstone Design Limited had been using Level 1, 270 St Asaph Street,, Christchurch Central, Christchurch as their physical address until 30 Jun 2021.
Other names used by the company, as we identified at BizDb, included: from 26 Oct 2006 to 24 Jul 2017 they were named De'fused Design Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 75 shares (75 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 25 shares (25 per cent).
Other active addresses
Address #4: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical & service address used from 30 Jun 2021
Principal place of activity
Level 1, 270 St Asaph Street,, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Level 1, 270 St Asaph Street,, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 04 Oct 2019 to 30 Jun 2021
Address #2: 43 Hardie Place, Albert Town, Wanaka, 9305 New Zealand
Registered & physical address used from 15 Oct 2018 to 04 Oct 2019
Address #3: 136a Anderson Road, Wanaka, Wanaka, 9305 New Zealand
Physical & registered address used from 17 Oct 2017 to 15 Oct 2018
Address #4: 136a Anderson Road, Wanaka, Wanaka, 9305 New Zealand
Physical & registered address used from 31 Jul 2017 to 17 Oct 2017
Address #5: 67 Lake Panorama Drive, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 09 Oct 2013 to 31 Jul 2017
Address #6: 49 Pleasant Road, Glen Eden, Auckland New Zealand
Registered & physical address used from 15 Aug 2007 to 09 Oct 2013
Address #7: 235e Titirangi Road, Titirangi
Registered & physical address used from 26 Oct 2006 to 15 Aug 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Thomas, Matthew Llewellyn |
Keridale Lane Kerikeri 0230 New Zealand |
08 Aug 2007 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Thomas, Dianne |
Keridale Lane Kerikeri 0230 New Zealand |
26 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomas, Matthew Llewellyn |
Titirangi |
26 Oct 2006 - 27 Jun 2010 |
Matthew Llewellyn Thomas - Director
Appointment date: 26 Oct 2006
Address: Keridale Lane, Kerikeri, 0230 New Zealand
Address used since 10 Oct 2022
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 05 Oct 2018
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 09 Oct 2017
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 Oct 2013
Award Wines Limited
349 Aubrey Road
Websters On Wanaka Trustee Limited
137 Anderson Road
Lake Wanaka Managed Accommodation Limited
137 Anderson Road
Golden Gut Investments Limited
141 Anderson Road
Arma Del Amor Limited
412 Aubrey Road
Mirrors Audio Limited
412 Aubrey Road
Creation Green Limited
10 Tipperary Place
Earth And Tree Limited
24b Bills Way
Ground Works 2016 Limited
12 Ellen Johnson Terrace
Lakes Landscapes Limited
4 Kennedy Crescent
Rocky Ridge Landscape And Construction Limited
First Floor, Spencer House
Simpson Residential Limited
Unit 14, 12 Frederick Street